Z. & S. (ASIA) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ

Company number SC163415
Status Liquidation
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of John Dominic Upton as a director on 10 February 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-16 ; Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD. The most likely internet sites of Z. & S. (ASIA) LIMITED are www.zsasia.co.uk, and www.z-s-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Z S Asia Limited is a Private Limited Company. The company registration number is SC163415. Z S Asia Limited has been working since 15 February 1996. The present status of the company is Liquidation. The registered address of Z S Asia Limited is Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gq. . DUNLOP, Lorraine Amanda is a Secretary of the company. RASMUSON, Michael Allan is a Director of the company. Secretary BUCK, Stuart Grayston, Dr has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary MIRCZAK, Thomas has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary SINCLAIR, Gavin has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary WRIGHT, Dawn Kyrenia Claudette has been resigned. Director ASQUITH, Christopher has been resigned. Director BERGER, Ronald Joseph has been resigned. Director BOURKE, Lawrence Thomas has been resigned. Director BUCK, Stuart Grayston, Dr has been resigned. Director FARAGUNA, John Kenneth has been resigned. Director FARLEY, Jan has been resigned. Director JONES, Gary has been resigned. Director LICHTE, Rudiger has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAYS, Elaine Doris has been resigned. Director ONABOLU, Oluwole has been resigned. Director REEKIE, George has been resigned. Director SHIELDS, Craig has been resigned. Director STRACHAN, Leslie Hewitt has been resigned. Director UPTON, John Dominic has been resigned. Director WOOLLEY, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
BUCK, Stuart Grayston, Dr
Resigned: 15 May 1998
Appointed Date: 04 March 1996

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
MIRCZAK, Thomas
Resigned: 31 December 1998
Appointed Date: 28 July 1998

Nominee Secretary
REID, Brian
Resigned: 04 March 1996
Appointed Date: 15 February 1996

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 29 November 2005

Secretary
SINCLAIR, Gavin
Resigned: 16 January 2001
Appointed Date: 31 December 1998

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
WRIGHT, Dawn Kyrenia Claudette
Resigned: 29 November 2005
Appointed Date: 16 January 2001

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 14 July 2008
69 years old

Director
BERGER, Ronald Joseph
Resigned: 02 November 2004
Appointed Date: 12 November 2003
71 years old

Director
BOURKE, Lawrence Thomas
Resigned: 16 January 2001
Appointed Date: 04 March 1996
68 years old

Director
BUCK, Stuart Grayston, Dr
Resigned: 15 May 1998
Appointed Date: 04 March 1996
73 years old

Director
FARAGUNA, John Kenneth
Resigned: 16 January 2001
Appointed Date: 31 July 1998
62 years old

Director
FARLEY, Jan
Resigned: 16 January 2001
Appointed Date: 31 July 1998
76 years old

Director
JONES, Gary
Resigned: 16 January 2001
Appointed Date: 31 July 1998
71 years old

Director
LICHTE, Rudiger
Resigned: 14 July 2008
Appointed Date: 02 November 2004
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 04 March 1996
Appointed Date: 15 February 1996
74 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 29 October 2010
55 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
REEKIE, George
Resigned: 03 October 2003
Appointed Date: 01 June 1999
73 years old

Director
SHIELDS, Craig
Resigned: 08 November 1999
Appointed Date: 04 March 1996
74 years old

Director
STRACHAN, Leslie Hewitt
Resigned: 29 October 2010
Appointed Date: 01 September 2003
73 years old

Director
UPTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2003
Appointed Date: 01 June 1999
76 years old

Z. & S. (ASIA) LIMITED Events

16 Feb 2017
Termination of appointment of John Dominic Upton as a director on 10 February 2017
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16

28 Nov 2016
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD
25 Nov 2016
Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016
19 Aug 2016
Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
...
... and 101 more events
08 Mar 1996
Company name changed havencove LIMITED\certificate issued on 11/03/96
06 Mar 1996
Nc inc already adjusted 04/03/96
06 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1996
Incorporation