ZPC CAPITAL LIMITED
FAREHAM ZPC (CONSTRUCTION) COMPANY LIMITED

Hellopages » Hampshire » Winchester » PO15 7JZ

Company number 02306067
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Karl Trampas Helgesen as a director on 31 October 2016; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of ZPC CAPITAL LIMITED are www.zpccapital.co.uk, and www.zpc-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.9 miles; to Shawford Rail Station is 10.4 miles; to Ryde Pier Head Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zpc Capital Limited is a Private Limited Company. The company registration number is 02306067. Zpc Capital Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Zpc Capital Limited is The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire Po15 7jz. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. FRESHWATER, Neil Andrew is a Director of the company. HINE, Rebecca Jane is a Director of the company. Secretary ATKINSON, Joanne Claire has been resigned. Secretary CHANDLER, Michael John has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Secretary LEE, David Lawrence Chartres has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary STEVENS, Lindsey Anne has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Director ATKINSON, Joanne Claire has been resigned. Director CANE, Stephen Paul has been resigned. Director CHANDLER, Michaeljohn has been resigned. Director CHESSHER, Mark Christopher has been resigned. Director CULMER, Mark George has been resigned. Director DYKE, John Robert has been resigned. Director EDWARDS, Peter Antony has been resigned. Director EGAN, Scott has been resigned. Director FARR, Richard Melvyn has been resigned. Director GIENAL, Claudio has been resigned. Director GRANT, Timothy James has been resigned. Director HELGESEN, Karl Trampas has been resigned. Director HOWETT, Bryan James has been resigned. Director JAMES, Penelope Jane has been resigned. Director LEE, David Lawrence Chartres has been resigned. Director LEWIS, Stephen has been resigned. Director LOCKWOOD, Kevin Ashley has been resigned. Director NICHOLAS, John Stuart has been resigned. Director OSULLIVAN, Patrick Henry has been resigned. Director PERKINS, Barry John has been resigned. Director RIDDING, Alan William has been resigned. Director THOMPSON, Andrew James has been resigned. Director TORRY, Anne has been resigned. Director VAZQUEZ, Jose Rafael has been resigned. Director WHITE, Dennis William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 15 June 2015

Director
FRESHWATER, Neil Andrew
Appointed Date: 14 February 2014
56 years old

Director
HINE, Rebecca Jane
Appointed Date: 11 February 2016
59 years old

Resigned Directors

Secretary
ATKINSON, Joanne Claire
Resigned: 07 August 2005
Appointed Date: 31 March 2003

Secretary
CHANDLER, Michael John
Resigned: 31 March 2003
Appointed Date: 18 November 1991

Secretary
LAMPSHIRE, Philip John
Resigned: 15 June 2015
Appointed Date: 02 September 2009

Secretary
LEE, David Lawrence Chartres
Resigned: 18 November 1991

Secretary
PORTER, Margaret Ann
Resigned: 29 May 2009
Appointed Date: 11 October 2006

Secretary
STEVENS, Lindsey Anne
Resigned: 02 September 2009
Appointed Date: 29 May 2009

Secretary
WORTHINGTON, Paul Frank
Resigned: 28 September 2007
Appointed Date: 02 August 2004

Director
ATKINSON, Joanne Claire
Resigned: 02 August 2004
Appointed Date: 31 March 2003
53 years old

Director
CANE, Stephen Paul
Resigned: 13 November 1998
Appointed Date: 21 September 1994
72 years old

Director
CHANDLER, Michaeljohn
Resigned: 31 March 2003
Appointed Date: 03 October 2002
68 years old

Director
CHESSHER, Mark Christopher
Resigned: 27 July 2005
Appointed Date: 11 April 2002
64 years old

Director
CULMER, Mark George
Resigned: 11 April 2002
Appointed Date: 09 June 2000
62 years old

Director
DYKE, John Robert
Resigned: 31 December 2013
Appointed Date: 27 July 2010
56 years old

Director
EDWARDS, Peter Antony
Resigned: 30 June 1998
87 years old

Director
EGAN, Scott
Resigned: 27 July 2010
Appointed Date: 10 December 2007
54 years old

Director
FARR, Richard Melvyn
Resigned: 11 April 1997
83 years old

Director
GIENAL, Claudio
Resigned: 31 December 2013
Appointed Date: 15 September 2011
51 years old

Director
GRANT, Timothy James
Resigned: 12 October 2009
Appointed Date: 28 March 2007
61 years old

Director
HELGESEN, Karl Trampas
Resigned: 31 October 2016
Appointed Date: 02 September 2009
52 years old

Director
HOWETT, Bryan James
Resigned: 09 June 2000
Appointed Date: 03 May 1994
68 years old

Director
JAMES, Penelope Jane
Resigned: 31 March 2007
Appointed Date: 02 August 2004
56 years old

Director
LEE, David Lawrence Chartres
Resigned: 03 May 1994
84 years old

Director
LEWIS, Stephen
Resigned: 26 June 2014
Appointed Date: 01 January 2013
57 years old

Director
LOCKWOOD, Kevin Ashley
Resigned: 31 May 2008
Appointed Date: 21 November 2007
64 years old

Director
NICHOLAS, John Stuart
Resigned: 09 October 2003
Appointed Date: 03 October 2002
76 years old

Director
OSULLIVAN, Patrick Henry
Resigned: 02 December 2002
Appointed Date: 19 December 2000
76 years old

Director
PERKINS, Barry John
Resigned: 31 December 2015
Appointed Date: 30 June 2014
59 years old

Director
RIDDING, Alan William
Resigned: 30 April 1993
84 years old

Director
THOMPSON, Andrew James
Resigned: 31 December 2006
Appointed Date: 27 July 2005
66 years old

Director
TORRY, Anne
Resigned: 15 September 2011
Appointed Date: 01 January 2007
60 years old

Director
VAZQUEZ, Jose Rafael
Resigned: 09 March 2009
Appointed Date: 18 November 2008
61 years old

Director
WHITE, Dennis William
Resigned: 31 December 2000
84 years old

ZPC CAPITAL LIMITED Events

01 Nov 2016
Termination of appointment of Karl Trampas Helgesen as a director on 31 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Statement by Directors
27 Jun 2016
Statement of capital on 27 June 2016
  • GBP 5,000,000

27 Jun 2016
Solvency Statement dated 14/06/16
...
... and 148 more events
20 Mar 1989
Director resigned;new director appointed

20 Mar 1989
Accounting reference date notified as 31/12

19 Dec 1988
Company name changed eggshell (no.113) LIMITED\certificate issued on 20/12/88

07 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Oct 1988
Incorporation