E-ZEE INITIATIVES LIMITED

32 Grassmere Way, Waterlooville, PO7 8RT, Hants
StatusDISSOLVED
Company No.06992989
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

E-ZEE INITIATIVES LIMITED is an dissolved private limited company with number 06992989. It was incorporated 14 years, 10 months, 1 day ago, on 17 August 2009 and it was dissolved 3 years, 4 months, 23 days ago, on 26 January 2021. The company address is 32 Grassmere Way, Waterlooville, PO7 8RT, Hants.



People

CALEY, Lawrence

Director

Director

ACTIVE

Assigned on 22 Aug 2011

Current time on role 12 years, 9 months, 27 days

DANIELS, Nicola Sian

Director

Company Director

ACTIVE

Assigned on 17 Aug 2009

Current time on role 14 years, 10 months, 1 day

BAKER, Debra Catherine

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 29 Jun 2018

Time on role 3 years, 8 months, 28 days

CALEY, Dorothy Angela

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 22 Aug 2011

Time on role 1 year, 10 months, 24 days

DANIELS, Keith Robert Higham

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 26 Jul 2015

Time on role 5 years, 9 months, 28 days

JOSEPHS, Christine Mary

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 15 Aug 2011

Time on role 1 year, 10 months, 17 days

LEECH, Robert John Robey

Director

Farmer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 14 Jun 2020

Time on role 10 years, 8 months, 13 days

LEECH, Robert John Robey

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 29 Jun 2018

Time on role 8 years, 9 months, 1 day

LUCAS, William

Director

Company Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 30 Sep 2014

Time on role 5 years, 2 days

MINTER, Susan

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 29 Jun 2018

Time on role 8 years, 9 months, 1 day

NORTON, Michael

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 29 Jun 2018

Time on role 8 years, 9 months, 1 day

PINCH, Ernest Edwin

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 29 Jun 2018

Time on role 8 years, 9 months, 1 day

PINCH, Gemma

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 29 Jun 2018

Time on role 8 years, 9 months, 1 day

VICKERS, Margaret

Director

Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 15 Dec 2014

Time on role 5 years, 2 months, 17 days


Some Companies

ATM SECURITY SYSTEMS INTERNATIONAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11725503
Status:ACTIVE
Category:Private Limited Company

BEAVER SEAL LIMITED

COYABA ORSETT ROAD,STANFORD-LE-HOPE,SS17 8PN

Number:09636647
Status:ACTIVE
Category:Private Limited Company

ERUDITO HOLDINGS LTD

63B HOWARD ROAD,LONDON,E17 4SH

Number:11088706
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAFFRAY CARE SOCIETY

THE WHITE HOUSE 39 JAFFRAY CRESCENT,BIRMINGHAM,B24 8BG

Number:02554367
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAHNSTEIN COURT MANAGEMENT COMPANY LIMITED

THE AUCTION CENTRE EASTWOOD ROAD,,PETERBOROUGH,PE8 4DF

Number:04520361
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMAT PROPERTIES LIMITED

2ND FLOOR,HARROW,HA1 1BE

Number:00780418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source