ZURICH ASSURANCE LTD

17 officers / 68 resignations

JAKSIC, Drazen

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

ARNOLD, Erica

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
November 1972
Appointed on
22 January 2025
Nationality
American
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

LAUDER, Heather Louise

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

BAILEY, Timothy James

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
February 1974
Appointed on
15 January 2021
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

TEMES, Julian

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 January 2021
Resigned on
22 January 2025
Nationality
Spanish
Occupation
Managing Director

Average house price in the postcode SN1 1AP £34,533,000

KOLLER, Michael

Correspondence address
Tricentre One New Bridge Square, Swindon, England, England, SN1 1HN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 November 2020
Resigned on
10 September 2021
Nationality
Swiss
Occupation
Company Director

KOSLOWSKI, Alexander Rudolf Dieter

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
November 1971
Appointed on
9 November 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

PICKFORD, Helen Alison

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

PLATT, Jane Christine

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

BISHOP, Paul

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
February 1954
Appointed on
8 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN1 1AP £34,533,000

NAIDU, TULSI RATAKONDA

Correspondence address
70 MARK LANE, LONDON, UNITED KINGDOM, EC3R 7NQ
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
24 May 2017
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

ZURICH CORPORATE SECRETARY (UK) LIMITED

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
corporate-secretary
Appointed on
20 February 2014

Average house price in the postcode SN1 1AP £34,533,000

SYKES, JAMES RICHARD

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
15 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHAUGHNESSY, GARY PAUL JOHN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
7 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUTLER, JAMES THOMAS GAUNT

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STUART, IAN CHARLES ROBERT

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
22 June 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FAIRCLOUGH, CHRISTOPHER STUART

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, SN1 1HN
Role ACTIVE
Director
Date of birth
November 1950
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TORRY, ANNE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 July 2016
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUIN, JAMES BARRINGTON

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
17 June 2016
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARTIGAN, MARK PATRICK

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
9 April 2015
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALE, KAREN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
20 December 2013
Resigned on
20 February 2014
Nationality
NATIONALITY UNKNOWN

RITCHIE, IAN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
16 May 2013
Resigned on
20 February 2014
Nationality
NATIONALITY UNKNOWN

BLUNDELL, ANN CLAIRE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
27 June 2012
Resigned on
20 February 2014
Nationality
BRITISH

BURNET, NICOLAS ANTHONY

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
28 February 2012
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIMS, DAVID PERROTT

Correspondence address
ZURICH HOUSE FRASCATI ROAD, BLACKROCK, CO. DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 September 2011
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENMIR, ANTHONY PAUL

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 November 2009
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
HEAD OF OUTSOURCING IT & CHANGE

BEALE, INGA KRISTINE

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 November 2009
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

GOERKE, PETER ANDREAS

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, SN1 1EL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 October 2009
Resigned on
12 January 2011
Nationality
SWISS
Occupation
COMPANY DIRECTOR

BRENNAN, MICHAEL JOSEPH

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 October 2009
Resigned on
31 August 2011
Nationality
BRITISH IRISH
Occupation
COMPANY DIRECTOR

TENGTIO, OSCAR CLEMENTE

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 May 2009
Resigned on
23 June 2011
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

ROSS, CORINA KATHERINE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
17 October 2008
Resigned on
25 July 2013
Nationality
BRITISH

GRECO, MARIO

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 January 2008
Resigned on
29 June 2010
Nationality
ITALIAN
Occupation
DEPUTY CEO

MEACHAM, JAYNE MICHELLE

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Secretary
Appointed on
22 November 2006
Resigned on
2 May 2008
Nationality
BRITISH

BRIDE, MARTIN LINDSAY

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
26 January 2006
Resigned on
24 April 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BUSSON, ALAN PAUL

Correspondence address
41 HOME CLOSE, CHISELDON, SWINDON, WILTSHIRE, SN4 0ND
Role RESIGNED
Secretary
Appointed on
5 December 2005
Resigned on
28 September 2006
Nationality
BRITISH

Average house price in the postcode SN4 0ND £612,000

SYKES, JAMES RICHARD

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 October 2005
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHESSHER, MARK CHRISTOPHER

Correspondence address
16 DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
14 June 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 3TE £497,000

LOWE, NIGEL

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
14 April 2005
Resigned on
30 June 2013
Nationality
BRITISH

OLISA HOLDING, LILY

Correspondence address
17 ELCOMBE FARM, SWINDON, WILTSHIRE, SN4 9QL
Role RESIGNED
Secretary
Appointed on
24 June 2004
Resigned on
14 April 2005
Nationality
BRITISH

Average house price in the postcode SN4 9QL £736,000

VAN DE GEIJN, PAULUS

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
24 June 2004
Resigned on
10 April 2008
Nationality
DUTCH
Occupation
CHIEF EXECUTIVE

ETHERINGTON, DAVID JOHN

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 September 2003
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MOULE, MARTIN DAVID

Correspondence address
EAST BARN LIMES ROAD, KEMBLE, CIRENCESTER, GLOUCESTERSHIRE, GL7 6AD
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
24 September 2003
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL7 6AD £795,000

SIMS, DAVID PERROTT

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 April 2003
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARRIE, DAVID ROSS

Correspondence address
CARLTON HOUSE, PITTVILLE CIRCUS ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 2PZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 April 2003
Resigned on
31 December 2005
Nationality
UNITED KINGDOM
Occupation
CUSTOMER SERVICES DIRECTOR

Average house price in the postcode GL52 2PZ £301,000

FERNS, MICHAEL ANDREW

Correspondence address
26 GROSVENOR ROAD, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2JQ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
4 April 2003
Resigned on
3 August 2004
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PR8 2JQ £1,121,000

FITZJOHN, MARIANNE

Correspondence address
GOSSINGTON HALL, GOSSINGTON, SLIMBRIDGE, GLOUCESTERSHIRE, GL2 7DN
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
4 April 2003
Resigned on
23 October 2003
Nationality
DANISH
Occupation
DIR OF UK CUSTOMER SERVICE

Average house price in the postcode GL2 7DN £915,000

GILLIES, ALASDAIR CHRISTOPHER

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 April 2003
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

CHURCHILL, LAWRENCE

Correspondence address
CHATLEY HOUSE, NORTON ST PHILIP, BATH, BA2 7NP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
5 December 2002
Resigned on
24 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 7NP £1,367,000

BALDWIN, KEITH REGINALD

Correspondence address
SANDRIDGE LODGE, BROMHAM, CHIPPENHAM, WILTSHIRE, SN15 2JN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 October 2001
Resigned on
31 August 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN15 2JN £766,000

COOK, RODNEY MALCOLM

Correspondence address
THE RIVERBANK, REYBRIDGE LACOCK, CHIPPENHAM, WILTSHIRE, SN15 2PF
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
18 September 2001
Resigned on
14 October 2002
Nationality
BRITISH/AUSTRALIAN
Occupation
CUSTOMER SOLUTIONS DIRECTOR

Average house price in the postcode SN15 2PF £1,169,000

COLSELL, STEVEN JAMES

Correspondence address
LIMES HOUSE, BYTHAM ROAD OGBOURNE ST GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 February 2001
Resigned on
3 August 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN8 1TD £1,293,000

GREENSHIELDS, RAYMOND

Correspondence address
BRAYBOURN HIBBERT ROAD, MAIDENHEAD, BERKSHIRE, SL6 1UT
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 December 2000
Resigned on
14 October 2002
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE LIFE

Average house price in the postcode SL6 1UT £1,269,000

JEWITT, John Peter

Correspondence address
Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
21 September 2000
Resigned on
6 June 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS9 2RH £791,000

GRAYBURN, JEREMY WARD

Correspondence address
THE BOTHY HORRIS BANK, NEWTOWN, NEWBURY, BERKSHIRE, RG20 9DF
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 September 2000
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG20 9DF £1,140,000

KEOGH, CHRISTOPHER

Correspondence address
FINWOOD FARM, ROWINGTON, WARWICKSHIRE, CV35 7DL
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
5 September 2000
Resigned on
7 June 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CV35 7DL £1,262,000

LEITCH, ALEXANDER PARK

Correspondence address
20 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 August 2000
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2BE £6,784,000

WILLETT, CHRISTOPHER JOHN

Correspondence address
CHESTNUT CORNER, 9 THE CHESTNUTS, BUSSAGE, STROUD, GL6 8AT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 August 2000
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
PLAN MANAGEMENT DIRECTOR ZIFA

Average house price in the postcode GL6 8AT £822,000

CAMPBELL, PETER CHARLES

Correspondence address
CLOCKTOWER HOUSE DOWN PLACE, WATER OAKLEY, WINDSOR, BERKSHIRE, SL4 5UG
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
11 August 2000
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode SL4 5UG £1,637,000

CACCHIOLI, JOHN ANTONY

Correspondence address
RED LODGE, OAKSEY ROAD, UPPER MINETY, WILTSHIRE, SN16 9PY
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
11 August 2000
Resigned on
7 June 2001
Nationality
BRITISH
Occupation
CLIENT SERVICES DIRECTOR

Average house price in the postcode SN16 9PY £1,099,000

JERRARD, VINCENT JOHN

Correspondence address
MORYS, GREAT COXWELL, FARINGDON, OXFORDSHIRE, SN7 7NG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 August 2000
Resigned on
4 April 2003
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode SN7 7NG £750,000

HOWE, PETER CHARLES

Correspondence address
ENGLISHCOMBE, 10 BUTTS ROAD CHISELDON, SWINDON, WILTSHIRE, SN4 0NW
Role RESIGNED
Secretary
Appointed on
31 December 1998
Resigned on
24 June 2004
Nationality
BRITISH

Average house price in the postcode SN4 0NW £578,000

DEIGHTON, SHAYNE PAUL

Correspondence address
BRICKHAM HOUSE, LONDON ROAD, DEVIZES, WILTSHIRE, SN10 2DS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
3 August 1998
Resigned on
20 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN10 2DS £671,000

CAMPBELL, PETER CHARLES

Correspondence address
CLOCKTOWER HOUSE DOWN PLACE, WATER OAKLEY, WINDSOR, BERKSHIRE, SL4 5UG
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
11 June 1998
Resigned on
11 January 2000
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode SL4 5UG £1,637,000

SIMS, DAVID PERROTT

Correspondence address
11 HIGHDALE ROAD, CLEVEDON, AVON, BS21 7LW
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 June 1998
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode BS21 7LW £527,000

REEVE, JAMES KINGSLEY

Correspondence address
BAFFORD GRANGE, 34 BAFFORD LANE, CHARLTON KINGS CHELTENHAM, GLOUCESTERSHIRE, GL53 8DL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
11 June 1998
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GL53 8DL £1,074,000

CARRIE, DAVID ROSS

Correspondence address
CARLTON HOUSE, PITTVILLE CIRCUS ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 2PZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 June 1998
Resigned on
7 June 2001
Nationality
UNITED KINGDOM
Occupation
IT DIRECTOR

Average house price in the postcode GL52 2PZ £301,000

HODKINSON, PHIL ANDREW

Correspondence address
LYNDEN MANOR LANGWORTHY LANE, HOLYPORT, BERKSHIRE, SL6 2HH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 June 1998
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SL6 2HH £1,510,000

SMITH, PHILIP

Correspondence address
BREMHILL HOUSE, BREMHILL, CALNE, WILTSHIRE, SN11 9HN
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
15 October 1997
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMAS, BRIAN MICHAEL

Correspondence address
GROVELANDS, UPPER WANBOROUGH, SWINDON, WILTSHIRE, SN4 0DQ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 October 1997
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SN4 0DQ £1,390,000

NASKRET, THOMAS MCHARDY

Correspondence address
TUDOR COTTAGE, 29 HIGH STREET LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9AL
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 January 1997
Resigned on
22 May 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP18 9AL £971,000

COATES, CLIVE FREDERICK

Correspondence address
4 HIGHCROFT, MINCHINHAMPTON, STROUD, GLOUCESTERSHIRE, GL6 9BJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
24 May 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode GL6 9BJ £1,054,000

LAIDLAW, CHRISTOPHER WALTER

Correspondence address
SWANBROOK FARM, KEMPSEY COMMON, KEMPSEY, WORCESTER, WORCESTERSHIRE, WR5 3QF
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
24 May 1996
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WILTSHIRE, JAMES ANTHONY

Correspondence address
WELLINGTON HOUSE, STROUD ROAD, PAINSWICK, GLOUCESTERSHIRE, GL6 6UT
Role RESIGNED
Secretary
Appointed on
15 May 1996
Resigned on
31 December 1998
Nationality
BRITISH

Average house price in the postcode GL6 6UT £608,000

COMFORT, MALCOLM DENYS

Correspondence address
LINTON COTTAGE, 99 NAUNTON LANE, CHELTENHAM, GLOUCESTERSHIRE, GL53 7AT
Role RESIGNED
Secretary
Appointed on
27 June 1994
Resigned on
15 May 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL53 7AT £828,000

WAINWRIGHT-BROWN, ANDREW JOHN

Correspondence address
25 CHERRINGTON DRIVE, ABBEYMEAD, GLOUCESTER, GLOUCESTERSHIRE, GL4 4XW
Role RESIGNED
Secretary
Appointed on
22 September 1993
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL4 4XW £276,000

HALL, DAVID STANLEY

Correspondence address
20 WILLOW PARK DRIVE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 4XD
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 November 1992
Resigned on
13 April 1995
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

MEYER, ANTOINE JAMES PHILIPPE MICHEL

Correspondence address
9 TREVOR STREET, LONDON, SW7 1DX
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
18 November 1992
Resigned on
3 February 2000
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW7 1DX £5,778,000

HEATH, ALFRED MICHAEL

Correspondence address
22 ASHGROVE HOUSE, LINDSAY SQUARE, BESSBOROUGH GARDENS, LONDON, SW1V 2HW
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
1 May 1992
Resigned on
31 July 1993
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1V 2HW £1,410,000

LANCASTER, DAVID ARTHUR

Correspondence address
FLAT 7 ASHFORD HOUSE, 2 ASHFORD ROAD TIVOLI, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QZ
Role RESIGNED
Secretary
Appointed on
1 May 1992
Resigned on
22 September 1993
Nationality
BRITISH

Average house price in the postcode GL50 2QZ £399,000

PARKER, COLIN EDWARD

Correspondence address
WYLDINGS BARLING ROAD, BARLING, SOUTHEND ON SEA, ESSEX, SS3 0ND
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
1 May 1992
Resigned on
20 April 1995
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SS3 0ND £800,000

OWEN, IAN BRUCE

Correspondence address
WHITHORNE LONDON ROAD, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6UY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 May 1992
Resigned on
21 August 2000
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode GL52 6UY £985,000

RUSSELL, ANTHONY JOHN

Correspondence address
234 PICKHURST LANE, WEST WICKHAM, KENT, BR4 0HN
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 May 1992
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode BR4 0HN £741,000

TOWNSEND, ROGER CHARLES

Correspondence address
GREENHOUSE COURT YOKE HOUSE LANE, BULLSCROSS, PAINSWICK, GLOUCESTERSHIRE, GL6 7QS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
1 May 1992
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GL6 7QS £657,000

HUBBARD, ROBERT FREDERICK

Correspondence address
THE OLD VICARAGE, THE GREEN, EDGE, STROUD, GLOUCESTERSHIRE, GL6 6PB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
1 May 1992
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode GL6 6PB £1,196,000

MELCHER, ANDREW STEPHEN

Correspondence address
BURROWS HILL BURROWS LANE, GOMSHALL, GUILDFORD, SURREY, GU5 9QE
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 May 1992
Resigned on
15 October 1997
Nationality
U S
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode GU5 9QE £1,427,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company