ZURICH GSG LIMITED

5 officers / 38 resignations

VINCENT, Shelby

Correspondence address
The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7JZ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
21 August 2023
Nationality
British
Occupation
Financial Controller, Zurich Uk

MCKIE, Rodney Stuart

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 April 2022
Nationality
British
Occupation
Company Director

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

MURPHY, CHARLOTTE DENISE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
5 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANT, Timothy James

Correspondence address
The Zurich Centre 3000 Parkway, Whiteley, Fareham, England, England, PO15 7JZ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2017
Resigned on
22 August 2023
Nationality
British
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
28 July 2015

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


LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 October 2017
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SUTHERLAND, JAMES DOUGLAS

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, UNITED KINGDOM, SN1 1HN
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 July 2017
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HINE, REBECCA JANE

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 July 2014
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 September 2012
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RICHARDSON, STEVEN ROBERT

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
19 September 2012
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
22 August 2012
Resigned on
28 July 2015
Nationality
NATIONALITY UNKNOWN

KOLLER, RETO HERMANN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 April 2008
Resigned on
8 October 2012
Nationality
SWISS
Occupation
DIRECTOR

VANDENDAEL, VINCENT RAYMOND HUGUES

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 February 2006
Resigned on
1 April 2008
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

LEWIS, WAYNE

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
18 January 2006
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
29 March 2005
Resigned on
21 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIGHTBOWN, NEIL FRANK

Correspondence address
SANDPIPERS, ARGYLE COURT, KELVEDON, ESSEX, CO5 9AA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
10 March 2005
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
DIRECTOR OF UNDERWRITING & MAN

Average house price in the postcode CO5 9AA £481,000

NEWSHAM, JOHN VINCENT

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
11 October 2004
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
UNDERWRITER

FAIRHEAD, ALAN CHARLES

Correspondence address
27 COTSWOLD AVENUE, IPSWICH, SUFFOLK, IP1 4LJ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
11 October 2004
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode IP1 4LJ £579,000

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
13 July 2004
Resigned on
31 December 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

MITCHELL, TIMOTHY LIOSEL PAPIN

Correspondence address
16 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JS
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 October 2003
Resigned on
1 February 2005
Nationality
AMERICAN
Occupation
CHIEF UNDERWRITING OFFICER

Average house price in the postcode GL50 4JS £579,000

BRADSHAW, JOHN KEITH

Correspondence address
LITTLE GABLES, 56 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
2 December 2002
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK9 2BJ £1,539,000

OWEN, IAN BRUCE

Correspondence address
WHITHORNE LONDON ROAD, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6UY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
21 October 2002
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
ACTUARY

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

SMITH, ROBERT GEORGE

Correspondence address
THE GARDEN HOUSE, BROCKHAMPTON LANE, SWINDON VILLAGE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9RS
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
24 June 2002
Resigned on
14 September 2004
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

Average house price in the postcode GL51 9RS £735,000

CHESSHER, MARK CHRISTOPHER

Correspondence address
16 DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
2 April 2002
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

CULMER, Mark George

Correspondence address
Tall Trees Potters Heron Lane, Ampfield, Romsey, Hampshire, SO51 9BW
Role RESIGNED
director
Date of birth
October 1962
Appointed on
9 June 2000
Resigned on
2 April 2002
Nationality
British
Occupation
Chairman

Average house price in the postcode SO51 9BW £1,110,000

RIDDELL, GEOFFREY MARTIN

Correspondence address
CLIFF HOUSE, LECKHAMPTON HILL, CHELTENHAM, GLOUCESTERSHIRE, GL53 9QG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
26 May 2000
Resigned on
13 July 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

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
24 March 1999
Resigned on
2 December 2002
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

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

HOWETT, BRYAN JAMES

Correspondence address
KEFFOLDS FARM BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
24 March 1999
Resigned on
9 June 2000
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 1AJ £2,365,000

HESTER, EDWARD JOSEPH

Correspondence address
WILLOW COTTAGE 20 SANDILANDS, CROYDON, SURREY, CR0 5DA
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
24 March 1999
Resigned on
26 May 2000
Nationality
IRISH
Occupation
INSURANCE COMPANY EXECUTIVE

Average house price in the postcode CR0 5DA £1,498,000

BRADSHAW, JOHN KEITH

Correspondence address
LITTLE GABLES, 56 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
24 March 1999
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK9 2BJ £1,539,000

BRADSHAW, JOHN KEITH

Correspondence address
LITTLE GABLES, 56 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
17 July 1998
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK9 2BJ £1,539,000

GOSE, GUNTHER

Correspondence address
FELDSTRASSE 44, 8704 HERRLIBERG, ZURICH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
17 June 1996
Resigned on
24 March 1999
Nationality
GERMAN
Occupation
INSURANCE COMPANY EXECUTIVE

MERZ, ANNETTE

Correspondence address
SPITTELSTRASSE 13, AFFOLTERN A A, KANTON, ZURICH, SWITZERLAND, 8910
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
10 March 1995
Resigned on
7 June 1996
Nationality
GERMAN
Occupation
REGIONAL MANAGER

WHITE, RICHARD JOHN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 January 1995
Resigned on
20 January 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STEINER, DETLEF

Correspondence address
AUSSICHTSTRASSE 29, 8707 HERRLIBERG, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 March 1994
Resigned on
7 June 1996
Nationality
GERMAN
Occupation
SENIOR EXECUTIVE VICE PRESIDEN

WHITE, DENNIS WILLIAM

Correspondence address
TOAT FARM, BASHURST HILL, ITCHINGFIELD, WEST SUSSEX, RH13 7PB
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
2 March 1994
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

LESSELS, NORMAN

Correspondence address
3 ALBYN PLACE, EDINBURGH, EH2 4NQ
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
30 April 1991
Resigned on
13 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

OBRIST, THEODOR

Correspondence address
MYTHENSTRASSE 12, 8802 KILCHBERG, SWITZERLAND
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
30 April 1991
Resigned on
2 March 1994
Nationality
SWISS
Occupation
DIRECTOR

SOEHNER, DIETER EUGEN

Correspondence address
SEESTR 120, ZURICH 8002, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
30 April 1991
Resigned on
21 May 1993
Nationality
SWISS
Occupation
EXECUTIVE MANAGER

SULZER, ADRIAN ULRICH

Correspondence address
SCHURACHESTR 12, 8700 KUSNACHT, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 April 1991
Resigned on
2 March 1994
Nationality
SWISS
Occupation
EXECUTIVE MANAGER

BRADSHAW, JOHN KEITH

Correspondence address
LITTLE GABLES, 56 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
30 April 1991
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 2BJ £1,539,000

PHILLIPS, JOHN EDWARD

Correspondence address
HEATHER COURT WHITMOOR COMMON, WORPLESDON, GUILDFORD, SURREY, GU3 3RP
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
30 April 1991
Resigned on
12 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3RP £1,888,000

NEWSHAM, JOHN VINCENT

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
30 April 1991
Resigned on
22 August 2012
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

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