Company NameZebra House Limited
Company StatusDissolved
Company Number00663252
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1960(63 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Jennine Bartosik
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Correspondence Address3 Cheval Place
London
SW7 1EW
Director NameMr Nigel Marchant Boosey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleProject Manager
Correspondence AddressLattinwell Cottage Itchington Road
Tytherington
Wotton Under Edge
Gloucestershire
GL12 8QG
Wales
Director NameMr Neil St George Cameron
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleBarrister At Law
Correspondence Address80 Felsham Road
London
SW15 1DQ
Director NameMr Oliver Carruthers Cameron
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Correspondence Address25 Beacon Hill
London
N7 9LY
Director NameMr Peter William Comyns
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Stockbroker
Correspondence Address3 Marloes Road
London
W8 6LH
Director NameMr Henry Richard Hughes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Architect
Correspondence Address47 Chiswick Quay
London
W4 3UR
Director NameMartin Alexander Instone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Ranelagh Gdns
London
SW6 3PA
Director NameMr Martin Kenyon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector Of Charitable Trust
Correspondence Address177 Vauxhall Bridge Road
London
SW1V 1EU
Director NameMr Rory John McNeile
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Company Director
Correspondence AddressNonsuch
Bromham
Chippenham
Wiltshire
SN15 2ED
Director NameThe Lady Jennifer Plunket
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePeeress Of The Realm
Correspondence Address39 Lansdowne Gardens
London
SW8 2EL
Director NameLady Veldes Raison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Correspondence Address66 Riverview Gardens
London
SW13 9QZ
Director NameJohn Hamilton George Senior
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address79 Ravenscourt Road
London
W6 0UJ
Director NameMr Andrew Harold Wentworth Sutcliffe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleBarrister At Law
Correspondence Address105 Ledbury Road
London
W11 2AQ
Secretary NameThe Zebra Trust (Corporation)
StatusCurrent
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address5-13 Glendower Place
London
SW7 3DU
Director NameMr Peter Basil Brennan Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 May 1992)
RoleBritish Council Officer
Correspondence AddressThe British Council 11 Portland Place
London
W1N 4EJ
Director NameDr Dorothy Speed
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 May 1992)
RoleMedical Doctor
Correspondence Address20 Winchester Street
London
SW1V 4NE

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2000Dissolved (1 page)
19 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (10 pages)