Z. & S. (ASIA) LIMITED

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusDISSOLVED
Company No.SC163415
CategoryPrivate Limited Company
Incorporated15 Feb 1996
Age28 years, 3 months, 6 days
JurisdictionScotland
Dissolution24 Aug 2018
Years5 years, 8 months, 28 days

SUMMARY

Z. & S. (ASIA) LIMITED is an dissolved private limited company with number SC163415. It was incorporated 28 years, 3 months, 6 days ago, on 15 February 1996 and it was dissolved 5 years, 8 months, 28 days ago, on 24 August 2018. The company address is Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 9 months, 10 days

RASMUSON, Michael Allan, Mr.

Director

Lawyer

ACTIVE

Assigned on 11 Apr 2014

Current time on role 10 years, 1 month, 10 days

BUCK, Stuart Grayston, Dr

Secretary

Sedimentologist

RESIGNED

Assigned on 04 Mar 1996

Resigned on 15 May 1998

Time on role 2 years, 2 months, 11 days

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

MIRCZAK, Thomas

Secretary

Lawyer

RESIGNED

Assigned on 28 Jul 1998

Resigned on 31 Dec 1998

Time on role 5 months, 3 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 15 Feb 1996

Resigned on 04 Mar 1996

Time on role 18 days

SHEILS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

SINCLAIR, Gavin

Secretary

Solicitor

RESIGNED

Assigned on 31 Dec 1998

Resigned on 16 Jan 2001

Time on role 2 years, 16 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jul 2014

Time on role 7 years, 2 months, 29 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jan 2001

Resigned on 29 Nov 2005

Time on role 4 years, 10 months, 13 days

ASQUITH, Christopher

Director

Tax Advisor

RESIGNED

Assigned on 14 Jul 2008

Resigned on 26 Apr 2016

Time on role 7 years, 9 months, 12 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

BOURKE, Lawrence Thomas

Director

Geologist

RESIGNED

Assigned on 04 Mar 1996

Resigned on 16 Jan 2001

Time on role 4 years, 10 months, 12 days

BUCK, Stuart Grayston, Dr

Director

Sedimentologist

RESIGNED

Assigned on 04 Mar 1996

Resigned on 15 May 1998

Time on role 2 years, 2 months, 11 days

FARAGUNA, John Kenneth

Director

Vice President Geoscience

RESIGNED

Assigned on 31 Jul 1998

Resigned on 16 Jan 2001

Time on role 2 years, 5 months, 16 days

FARLEY, Jan

Director

Attorney

RESIGNED

Assigned on 31 Jul 1998

Resigned on 16 Jan 2001

Time on role 2 years, 5 months, 16 days

JONES, Gary

Director

President

RESIGNED

Assigned on 31 Jul 1998

Resigned on 16 Jan 2001

Time on role 2 years, 5 months, 16 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MABBOTT, Stephen

Nominee-director

RESIGNED

Assigned on 15 Feb 1996

Resigned on 04 Mar 1996

Time on role 18 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

RESIGNED

Assigned on 17 Jul 2012

Resigned on 11 Apr 2014

Time on role 1 year, 8 months, 25 days

REEKIE, George

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 03 Oct 2003

Time on role 4 years, 4 months, 2 days

SHIELDS, Craig

Director

Company Director

RESIGNED

Assigned on 04 Mar 1996

Resigned on 08 Nov 1999

Time on role 3 years, 8 months, 4 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

UPTON, John Dominic

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 14 days

WOOLLEY, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Jun 2003

Time on role 4 years, 29 days


Some Companies

HAMPSHIRE LEISURE AMUSEMENTS LIMITED

97 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09474063
Status:ACTIVE
Category:Private Limited Company

HORTON ARCHITECTURE LIMITED

11 PLUM TREE CLOSE,PONTEFRACT,WF8 4RW

Number:07021775
Status:ACTIVE
Category:Private Limited Company

INTERIOR BASE LIMITED

33 THE MOOR,BEDFORD,MK43 7JR

Number:11132141
Status:ACTIVE
Category:Private Limited Company

JINELI LTD

25 MUMBLES HEAD PARK,BURRY PORT,SA16 0DJ

Number:07535450
Status:ACTIVE
Category:Private Limited Company

KEYHOLE TECH LIMITED

WILLOW COURT,STROUD,GL5 4BJ

Number:10653277
Status:ACTIVE
Category:Private Limited Company

SOFIA LATIF LIMITED

24 TUDOR CLOSE,WOODFORD GREEN,IG8 0LF

Number:11092022
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