ZENNOR PATHWAY LIMITED

Address:
First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ, England

ZENNOR PATHWAY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06212075. The registration start date is April 13, 2007. The current status is Active.

Company Overview

Company Number 06212075
Company Name ZENNOR PATHWAY LIMITED
Registered Address First Floor Hays House
Millmead
Guildford
Surrey
GU2 4HJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-11
Returns Last Update 2016-04-13
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-04-13
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
06100 Extraction of crude petroleum
06200 Extraction of natural gas

Office Location

Address FIRST FLOOR HAYS HOUSE
MILLMEAD
Post Town GUILDFORD
County SURREY
Post Code GU2 4HJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ZENNOR CNS LIMITED First Floor Hays House, Milmead, Guildford, Surrey, GU2 4HJ, England
ZENNOR PETROLEUM LIMITED First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ
ZENNOR ENERGY LIMITED First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ
ZENNOR NORTH SEA LIMITED First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ
ZENNOR EXPLORATION LIMITED First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ
ZENNOR OIL & GAS LIMITED First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ

Companies with the same post code

Entity Name Office Address
ALSBRIDGE LTD Hays House, Millmead, Guildford, Surrey, GU2 4HJ, England
FIREPROOF STUDIOS LTD Fireproof Studios Ltd, Hays House North Wing, Ground Floor, Millmead, Guildford, Surrey, GU2 4HJ, England
PROBENCHMARK LTD Hays House, Millmead, Guildford, Surrey, GU2 4HJ, England
OPEN ENERGY MARKET LIMITED Hays House, Millmead, Guildford, GU2 4HJ, England
CCGH LIMITED Hays House, Millmead, Guildford, Surrey, GU2 4HJ
TPI EUROPE LTD Hays House, Millmead, Guildford, Surrey, GU2 4HJ
ISG (GROUP SERVICES) LIMITED Hays House, Millmead, Guildford, Surrey, GU2 4HJ
INFORMATION SERVICES GROUP EUROPE LIMITED Hays House, Millmead, Guildford, Surrey, GU2 4HJ
CCGH NO.2 LIMITED Hays House, Millmead, Guildford, Surrey, GU2 4HJ
ACCOMPLISHED SOURCING LIMITED Hays House, Millmead, Guildford, Surrey, GU2 4HJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEAGHAN, David Robert Director (Active) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ March 1966 /
5 January 2016
British /
England
Drilling Engineer
COOPER, William Graham Director (Active) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ March 1957 /
12 January 2016
British /
England
Commercial Director
CRAWFORD, Roderick Ian Selwyn Director (Active) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ March 1960 /
30 June 2015
British /
England
Geophysicist
HENRY, James Martin Richard Director (Active) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ December 1958 /
30 June 2015
British /
England
Accountant
ROWE, Martin James Director (Active) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ August 1970 /
30 June 2015
British /
England
Engineer
KILFORD, Jacqueline Ann Secretary (Resigned) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ /
10 August 2015
/
CLYDE SECRETARIES LIMITED Secretary (Resigned) The St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AR /
13 April 2007
/
INTERTRUST (UK) LIMITED Secretary (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU /
15 May 2014
/
INTERTRUST HOLDINGS (UK) LIMITED Secretary (Resigned) 11 Old Jewry, 7th Floor, London, England, EC2R 8DU /
3 February 2012
/
BENTINCK, Guy Director (Resigned) 501 Deloraine Avenue, Toronto, Ontario M5c 2c1, Canada June 1966 /
17 July 2007
Canadian /
Canada
Business Executive
BIDEL, Coral Suzanne Director (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU September 1983 /
1 April 2012
British /
England
Director
BODLEY, Stephen Director (Resigned) 5th, Floor, 1133 Yonge Street, Toronto, Ontario, Canada, M4T 2Y7 September 1967 /
15 June 2011
Canadian /
Canada
Senior Vice President, General Counsel And Corpora
CHAMBERS, Dean Ronald Director (Resigned) 58 Ridley Blvd., Toronto, Ontario, M5m 3l4, Canada March 1955 /
26 November 2007
British /
Canada
Business Executive
JAFFE, Daniel Marc Richard Director (Resigned) 11 Old Jewry, 7th Floor, London, England, EC2R 8DU August 1975 /
3 February 2012
British /
England
Director
KILFORD, Jacqueline Ann Director (Resigned) First Floor Hays House, Millmead, Guildford, Surrey, England, GU2 4HJ August 1957 /
30 June 2015
British /
England
Director
LEE HARRS, Julie Director (Resigned) 22 York Valley Crescent, Toronto, Ontario M2p 1a7, Canada April 1966 /
17 July 2007
Canadian /
General Counsel And Corporate
PATHE, David Victor Director (Resigned) 18 Wilberton Road, Toronto, Ontario, Canada, MYV 123 August 1970 /
20 October 2008
Canadian /
Lawyer
PILCHER, Robert Eric Director (Resigned) Shadwalkers, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LH October 1954 /
13 April 2007
British /
England
Solicitor
REID, Robert John Director (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU January 1954 /
3 February 2012
Canadian /
Canada
Director
SARUK, Elvin Director (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU June 1955 /
3 April 2012
Canadian /
Canada
Director
TERPSTRA, Douwe Hendrik Jacob Director (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, ECRD 8DU October 1958 /
3 February 2012
Dutch /
United Kingdom
Director
VIJSELAAR, Daniel Christopher Director (Resigned) 11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU February 1986 /
4 June 2015
Dutch /
United Kingdom
Business Development Manager
WAHEED, Jowdat Director (Resigned) 29 Stratheden Road, Toronto, Ontario M4n 1e5, Canada March 1963 /
17 July 2007
Canadian /
Business Executive

Competitor

Search similar business entities

Post Town GUILDFORD
Post Code GU2 4HJ
SIC Code 06100 - Extraction of crude petroleum

Improve Information

Please provide details on ZENNOR PATHWAY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches