ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED

The Zurich Centre 3000 Parkway The Zurich Centre 3000 Parkway, Fareham, PO15 7JZ, Hampshire
StatusACTIVE
Company No.03843145
CategoryPrivate Limited Company
Incorporated16 Sep 1999
Age24 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED is an active private limited company with number 03843145. It was incorporated 24 years, 7 months, 23 days ago, on 16 September 1999. The company address is The Zurich Centre 3000 Parkway The Zurich Centre 3000 Parkway, Fareham, PO15 7JZ, Hampshire.



People

ZURICH CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2015

Current time on role 8 years, 11 months

BOARDMAN, Michael

Director

Company Director

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 1 month, 27 days

COLLINSON, Stephen Michael

Director

Company Director

ACTIVE

Assigned on 20 Feb 2018

Current time on role 6 years, 2 months, 17 days

FERNQVIST, Siv Anita

Director

Company Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 4 months, 25 days

FLEET, Georgina Kaye

Director

Solicitor

ACTIVE

Assigned on 12 Mar 2024

Current time on role 1 month, 28 days

KEPPEL, John Herbert

Director

Company Director

ACTIVE

Assigned on 20 Feb 2018

Current time on role 6 years, 2 months, 17 days

ATKINSON, Joanne Claire

Secretary

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Mar 2003

Time on role 3 years, 4 months, 23 days

LAMPSHIRE, Philip John

Secretary

RESIGNED

Assigned on 27 Oct 2009

Resigned on 09 Jun 2015

Time on role 5 years, 7 months, 13 days

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 11 Oct 2006

Resigned on 29 May 2009

Time on role 2 years, 7 months, 18 days

REYNOLDS, Marcus Edward

Secretary

RESIGNED

Assigned on 16 Sep 1999

Resigned on 08 Nov 1999

Time on role 1 month, 22 days

STEVENS, Lindsey Anne

Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 27 Oct 2009

Time on role 4 months, 29 days

WORTHINGTON, Paul Frank

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

ANDERSON, Tracey Denise

Director

Solicitor

RESIGNED

Assigned on 23 Jun 2021

Resigned on 01 Dec 2023

Time on role 2 years, 5 months, 8 days

CAMPBELL, Peter Charles

Director

Personnel Director

RESIGNED

Assigned on 11 Jan 2006

Resigned on 31 Jul 2014

Time on role 8 years, 6 months, 20 days

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2002

Resigned on 12 Jan 2006

Time on role 3 years, 8 months, 26 days

CREMIN, Ronan

Director

Company Director

RESIGNED

Assigned on 19 Feb 2020

Resigned on 12 Dec 2022

Time on role 2 years, 9 months, 22 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jun 2000

Resigned on 16 Apr 2002

Time on role 1 year, 10 months, 8 days

DYKE, John Robert

Director

Company Director

RESIGNED

Assigned on 15 Sep 2011

Resigned on 31 Dec 2013

Time on role 2 years, 3 months, 16 days

FARRELL, Georgina

Director

Company Director

RESIGNED

Assigned on 03 Dec 2015

Resigned on 18 Dec 2017

Time on role 2 years, 15 days

FRESHWATER, Neil Andrew

Director

Company Director

RESIGNED

Assigned on 26 Feb 2014

Resigned on 30 Sep 2016

Time on role 2 years, 7 months, 4 days

GIENAL, Claudio

Director

Company Director

RESIGNED

Assigned on 15 Sep 2011

Resigned on 31 Dec 2013

Time on role 2 years, 3 months, 16 days

HARVEY, Andrew Wark

Director

Insurance Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 21 Dec 2001

Time on role 2 years, 1 month, 13 days

HOWETT, Bryan James

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Nov 1999

Resigned on 19 Apr 2000

Time on role 5 months, 11 days

LEWINGTON, Keith Edward

Nominee-director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 08 Nov 1999

Time on role 1 month, 22 days

MARTIN, Kay

Director

Company Director

RESIGNED

Assigned on 16 Jul 2014

Resigned on 01 Jul 2016

Time on role 1 year, 11 months, 15 days

MCLAUGHLAN, Derek Mcintyre

Director

Insurance Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Mar 2000

Time on role 4 months, 23 days

NICHOLS, David Charles George

Director

Company Director

RESIGNED

Assigned on 19 Sep 2016

Resigned on 20 Feb 2018

Time on role 1 year, 5 months, 1 day

OSULLIVAN, Patrick Henry

Director

Chief Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 02 Dec 2002

Time on role 3 years, 24 days

OWEN, Ian Bruce, Dr

Director

Actuary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 19 Jan 2004

Time on role 4 years, 2 months, 11 days

PERKINS, Barry John

Director

Company Director

RESIGNED

Assigned on 16 Jul 2014

Resigned on 31 Dec 2015

Time on role 1 year, 5 months, 15 days

PICKFORD, Helen Alison

Director

Company Director

RESIGNED

Assigned on 23 Oct 2018

Resigned on 19 Feb 2020

Time on role 1 year, 3 months, 27 days

QUIN, James Barrington

Director

Company Director

RESIGNED

Assigned on 01 Oct 2016

Resigned on 31 Aug 2018

Time on role 1 year, 11 months

RIDDELL, Geoffrey Martin

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jun 2000

Resigned on 16 Sep 2004

Time on role 4 years, 3 months, 8 days

SMITH, Robert George

Director

Human Resources Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Jan 2005

Time on role 5 years, 2 months, 23 days

STUART, Ian Charles Robert

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Sep 2004

Resigned on 31 Dec 2006

Time on role 2 years, 3 months, 15 days

TORRY, Anne

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 Sep 2011

Time on role 4 years, 8 months, 14 days


Some Companies

EVOLVE MUSCLE LIMITED

33 OVERBROOK,EVESHAM,WR11 1DE

Number:10841250
Status:ACTIVE
Category:Private Limited Company

NEBEDAI COSMETICS LTD

59-60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:11639805
Status:ACTIVE
Category:Private Limited Company

R S JAQUES CONTRACTORS LIMITED

17 HOLLAND AVENUE,SCUNTHORPE,DN17 4BD

Number:09291977
Status:ACTIVE
Category:Private Limited Company

RAPID ENGINEERING SOLUTIONS LIMITED

23 HASLEMERE AVENUE,LONDON,SW18 4RN

Number:05311755
Status:ACTIVE
Category:Private Limited Company

THAMES VENTURE LIMITED

35 WOODHILL CRESCENT,LONDON,HA3 0LU

Number:11430795
Status:ACTIVE
Category:Private Limited Company

THICKITT PARTNERSHIP

THE STREET,BRAMFIELD,

Number:LP005843
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source