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 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 |
SIC Code | Industry |
---|---|
06100 | Extraction of crude petroleum |
06200 | Extraction of natural gas |
Address |
FIRST FLOOR HAYS HOUSE MILLMEAD |
Post Town | GUILDFORD |
County | SURREY |
Post Code | GU2 4HJ |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | GUILDFORD |
Post Code | GU2 4HJ |
SIC Code | 06100 - Extraction of crude petroleum |
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.