ZURICH COMMUNITY TRUST (UK) LIMITED

13 officers / 55 resignations

WILLIS, Cadence Jean

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
February 1983
Appointed on
14 May 2025
Nationality
Australian
Occupation
Company Director

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

SKELTON, Ben Samuel

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
October 1987
Appointed on
10 April 2025
Nationality
British
Occupation
Company Director

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

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
10 March 2025
Nationality
British
Occupation
Company Director

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

DUNN, Caroline Angela

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
21 November 2024
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
1 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

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

PEDEN, Richard

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
28 September 2017
Nationality
English
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
8 February 2017
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

TORRY, ANNE

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

JEPP, ANDREW MICHAEL

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
26 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MYSLIK, Wayne Donald

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
10 December 2014
Nationality
American
Occupation
Company Director

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

ZURICH CORPORATE SECRETARY (UK) LIMITED

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

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

CULLING, Timothy Paul

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
November 1961
Appointed on
28 November 2007
Resigned on
10 April 2025
Nationality
British
Occupation
Operations Director

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

LOVETT, IAN NICHOLAS

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
15 December 1998
Nationality
BRITISH
Occupation
BANKER

BRENNAN, CONOR

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
5 August 2016
Resigned on
15 June 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FARRELL, GEORGINA

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
14 April 2015
Resigned on
18 December 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

SHARMA, VIBHU RANJAN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 April 2015
Resigned on
1 July 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SHANMUGANATHAN, SUBO

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
10 December 2014
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHALK, MIRANDA

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
10 December 2014
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PLUMTREE, JONATHAN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
18 October 2013
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUNDELL, ANN CLAIRE

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

CELLERINI, VINICIO

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 June 2013
Resigned on
9 July 2018
Nationality
SWISS
Occupation
COMPANY DIRECTOR

CAMPBELL, PETER CHARLES

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
8 October 2012
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHAUGHNESSY, GARY PAUL JOHN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 October 2012
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RITCHIE, IAN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
26 March 2012
Resigned on
3 July 2014
Nationality
BRITISH

MARTIN, KAY

Correspondence address
3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
8 December 2011
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSS, CORINA KATHERINE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
23 June 2011
Resigned on
25 July 2013
Nationality
BRITISH

HAUGH, ANN

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
11 May 2011
Resigned on
4 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEWIS, STEPHEN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 October 2009
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
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
9 October 2009
Resigned on
31 August 2011
Nationality
BRITISH IRISH
Occupation
COMPANY DIRECTOR

QUINTON, MICHAEL NICHOLAS

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
9 October 2009
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

HALL, DAVID SEDGEWICK

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
28 January 2009
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
CEO GCUK

ROGERS, HELEN FRANCES LEIGH

Correspondence address
UK LIFE CENTRE STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Secretary
Appointed on
14 July 2008
Resigned on
2 December 2011
Nationality
BRITISH

MEACHAM, JAYNE MICHELLE

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Secretary
Appointed on
12 July 2007
Resigned on
2 May 2008
Nationality
BRITISH

KNOTT, AMANDA LOUISE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Secretary
Appointed on
12 July 2007
Resigned on
3 July 2014
Nationality
BRITISH

MARTIN, DAVID JOHN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
7 February 2007
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUNNOCH, GAVIN RUSSELL CAMERON

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
7 February 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHESSHER, MARK CHRISTOPHER

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
20 September 2005
Resigned on
16 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STAPLES, CHRISTOPHER

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 May 2005
Resigned on
15 November 2007
Nationality
BRITISH
Occupation
COMMUNITY AFFAIRS DIRECTOR

LOWE, NIGEL

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Secretary
Appointed on
31 May 2005
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

STUART, IAN CHARLES ROBERT

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 November 2004
Resigned on
31 December 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

OLISA HOLDING, LILY

Correspondence address
17 ELCOMBE FARM, SWINDON, WILTSHIRE, SN4 9QL
Role RESIGNED
Secretary
Appointed on
28 July 2004
Resigned on
31 May 2005
Nationality
BRITISH

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

MOORE, ANDREW

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
14 June 2004
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HOPKINS, EILEEN

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
14 June 2004
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

MOULE, MARTIN DAVID

Correspondence address
EAST BARN LIMES ROAD, KEMBLE, CIRENCESTER, GLOUCESTERSHIRE, GL7 6AD
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
2 February 2004
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

CHURCHILL, LAWRENCE

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

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

RIDDELL, GEOFFREY MARTIN

Correspondence address
CLIFF HOUSE, LECKHAMPTON HILL, CHELTENHAM, GLOUCESTERSHIRE, GL53 9QG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 December 2002
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL53 9QG £1,219,000

CULMER, Mark George

Correspondence address
SO21
Role RESIGNED
director
Date of birth
October 1962
Appointed on
17 December 2001
Resigned on
12 January 2004
Nationality
British
Occupation
Chartered Accountant

GILLIES, ALASDAIR CHRISTOPHER

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, SN1 1HN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 September 2001
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

HOWE, PETER CHARLES

Correspondence address
ENGLISHCOMBE, 10 BUTTS ROAD CHISELDON, SWINDON, WILTSHIRE, SN4 0NW
Role RESIGNED
Secretary
Appointed on
4 September 2001
Resigned on
28 July 2004
Nationality
BRITISH

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

GREENSHIELDS, RAYMOND

Correspondence address
BRAYBOURN HIBBERT ROAD, MAIDENHEAD, BERKSHIRE, SL6 1UT
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 April 2001
Resigned on
14 October 2002
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE LIFE

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

SIMS, DAVID PERROTT

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
20 April 2001
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEWARD, IAN GRAHAM

Correspondence address
THE LIMES TOWN POND LANE, SOUTHMOOR, ABINGDON, OXFORDSHIRE, OX13 5HS
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
4 May 2000
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
DIRECTOR-MGT SERVICES

Average house price in the postcode OX13 5HS £1,221,000

THOMAS, BRIAN MICHAEL

Correspondence address
GROVELANDS, UPPER WANBOROUGH, SWINDON, WILTSHIRE, SN4 0DQ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 May 2000
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
ACTUARY

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

WOODWARD, DEREK RICHARD

Correspondence address
THE CEDARS MEADOW ROAD, ASHSTEAD, SURREY, KT21 1QR
Role RESIGNED
Secretary
Appointed on
31 May 1999
Resigned on
31 August 2001
Nationality
BRITISH

Average house price in the postcode KT21 1QR £1,363,000

WHITE, DENNIS WILLIAM

Correspondence address
TOAT FARM, BASHURST HILL, ITCHINGFIELD, WEST SUSSEX, RH13 7PB
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
15 December 1998
Resigned on
4 May 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

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 December 1998
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

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

OSULLIVAN, PATRICK HENRY

Correspondence address
OAK GABLES, DANES HILL, THE HOCKERING WOKING, SURREY, GU22 7HQ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
15 December 1998
Resigned on
2 December 2002
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU22 7HQ £2,604,000

MANDUCA, PAUL VICTOR SANT

Correspondence address
54 BROMPTON SQUARE, LONDON, SW3 2AG
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
15 December 1998
Resigned on
22 February 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW3 2AG £1,883,000

HODKINSON, PHIL ANDREW

Correspondence address
LYNDEN MANOR LANGWORTHY LANE, HOLYPORT, BERKSHIRE, SL6 2HH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 December 1998
Resigned on
14 August 2001
Nationality
BRITISH
Occupation
ACTUARY

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

WILTSHIRE, JAMES ANTHONY

Correspondence address
WELLINGTON HOUSE, STROUD ROAD, PAINSWICK, GLOUCESTERSHIRE, GL6 6UT
Role RESIGNED
Secretary
Appointed on
1 October 1997
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BALDWIN, KEITH REGINALD

Correspondence address
SANDRIDGE LODGE, BROMHAM, CHIPPENHAM, WILTSHIRE, SN15 2JN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
25 August 1993
Resigned on
31 August 2003
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN AND MANAGING D

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

GREENER, GEORGE PALLISTER

Correspondence address
2 BEECHWOOD DRIVE, MAIDENHEAD, BERKSHIRE, SL6 4NE
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
25 August 1993
Resigned on
8 March 1996
Nationality
BRITISH

Average house price in the postcode SL6 4NE £1,540,000

HOWE, PETER CHARLES

Correspondence address
ENGLISHCOMBE, 10 BUTTS ROAD CHISELDON, SWINDON, WILTSHIRE, SN4 0NW
Role RESIGNED
Secretary
Appointed on
29 June 1993
Resigned on
1 October 1997
Nationality
BRITISH

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

LEITCH, ALEXANDER PARK

Correspondence address
20 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
18 October 1991
Resigned on
20 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

JOFFE, JOEL GOODMAN

Correspondence address
LIDDINGTON MANOR, THE STREET, LIDDINGTON, WILTSHIRE, SN4 0HD
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
6 September 1991
Resigned on
20 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN4 0HD £830,000

SMART, ANDREW JOHN

Correspondence address
5 THE HIGHGROVE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 6LA
Role RESIGNED
Secretary
Appointed on
6 September 1991
Resigned on
29 June 1993
Nationality
BRITISH

Average house price in the postcode GL52 6LA £218,000

LIPWORTH, SYDNEY

Correspondence address
115 HAMILTON TERRACE, LONDON, NW8 9QU
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
6 September 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QU £1,114,000

SMITH, PHILIP

Correspondence address
BREMHILL HOUSE, BREMHILL, CALNE, WILTSHIRE, SN11 9HN
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
6 September 1991
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR-CORPORATE SE

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