ZURICH HOLDINGS (UK) LIMITED
5 officers / 40 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
BOARDMAN, Michael
- Correspondence address
- The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7JZ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 24 February 2023
CREMIN, Ronan
- Correspondence address
- Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 5 December 2019
- Resigned on
- 17 December 2022
Average house price in the postcode SN1 1AP £34,533,000
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
- 2 June 2017
- Resigned on
- 22 August 2023
ZURICH CORPORATE SECRETARY (UK) LIMITED
- Correspondence address
- Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
- Role ACTIVE
- corporate-secretary
- Appointed on
- 11 June 2015
Average house price in the postcode SN1 1AP £34,533,000
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
- 15 December 2017
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PICKFORD, HELEN ALISON
- Correspondence address
- TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 2 June 2017
- Resigned on
- 5 December 2019
- Nationality
- BRITISH
- 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
- 29 June 2015
- Resigned on
- 3 August 2016
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
FRESHWATER, NEIL ANDREW
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 20 February 2014
- Resigned on
- 2 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DYKE, JOHN ROBERT
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, UNITED KINGDOM, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- September 1969
- Appointed on
- 27 July 2010
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DIFFEY, STUART
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, UNITED KINGDOM, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- July 1975
- Appointed on
- 27 July 2010
- Resigned on
- 30 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LEWIS, STEPHEN
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 October 2009
- Resigned on
- 26 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAEDER, KARL STEFAN
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 19 October 2009
- Resigned on
- 21 September 2010
- Nationality
- SWISS
- Occupation
- DIRECTOR
LAMPSHIRE, PHILIP JOHN
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Secretary
- Appointed on
- 19 October 2009
- Resigned on
- 11 June 2015
- Nationality
- BRITISH
STEVENS, LINDSEY ANNE
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Secretary
- Appointed on
- 29 May 2009
- Resigned on
- 19 October 2009
- Nationality
- BRITISH
VAZQUEZ, JOSE RAFAEL
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 18 November 2008
- Resigned on
- 9 March 2009
- Nationality
- BRITISH
- Occupation
- ACTUARY
COOKE, JUDITH ALISON
- Correspondence address
- THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 13 October 2008
- Resigned on
- 1 September 2009
- Nationality
- BRITISH/CANADIAN
- Occupation
- DIRECTOR
EGAN, SCOTT
- Correspondence address
- THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FARHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- April 1971
- Appointed on
- 14 January 2008
- Resigned on
- 27 July 2010
- Nationality
- BRITISH
- Occupation
- 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
- 1 January 2007
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
COTTELL, ROGER
- Correspondence address
- THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FARHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 30 October 2006
- Resigned on
- 31 December 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
SUMMERSGILL, MICHAEL JOHN
- Correspondence address
- 44 KINGSMEAD AVENUE, WORCESTER PARK, SURREY, KT4 8XA
- Role RESIGNED
- Director
- Date of birth
- September 1969
- Appointed on
- 30 October 2006
- Resigned on
- 31 May 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT4 8XA £1,211,000
LEWIS, WAYNE
- Correspondence address
- THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- November 1958
- Appointed on
- 30 October 2006
- Resigned on
- 26 April 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PORTER, MARGARET ANN
- Correspondence address
- THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Secretary
- Appointed on
- 30 October 2006
- Resigned on
- 29 May 2009
- Nationality
- BRITISH
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
- 16 September 2004
- Resigned on
- 31 December 2006
- Nationality
- IRISH
- Occupation
- CHIEF EXECUTIVE OFFICER
WORTHINGTON, PAUL FRANK
- Correspondence address
- 7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
- Role RESIGNED
- Director
- Date of birth
- June 1952
- Appointed on
- 2 August 2004
- Resigned on
- 31 December 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SO31 9NT £751,000
WORTHINGTON, PAUL FRANK
- Correspondence address
- 7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
- Role RESIGNED
- Secretary
- Appointed on
- 2 August 2004
- Resigned on
- 28 September 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SO31 9NT £751,000
JAMES, PENELOPE JANE
- Correspondence address
- THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
- Role RESIGNED
- Director
- Date of birth
- September 1969
- Appointed on
- 2 August 2004
- Resigned on
- 31 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ATKINSON, JOANNE CLAIRE
- Correspondence address
- 23 EASTWAYS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1EX
- Role RESIGNED
- Director
- Date of birth
- April 1972
- Appointed on
- 31 March 2003
- Resigned on
- 2 August 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SO32 1EX £459,000
ATKINSON, JOANNE CLAIRE
- Correspondence address
- 23 EASTWAYS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1EX
- Role RESIGNED
- Secretary
- Appointed on
- 31 March 2003
- Resigned on
- 7 August 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SO32 1EX £459,000
RIDDELL, GEOFFREY MARTIN
- Correspondence address
- CLIFF HOUSE, LECKHAMPTON HILL, CHELTENHAM, GLOUCESTERSHIRE, GL53 9QG
- Role RESIGNED
- Director
- Date of birth
- February 1956
- Appointed on
- 2 December 2002
- Resigned on
- 16 September 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GL53 9QG £1,219,000
NICHOLAS, JOHN STUART
- Correspondence address
- TWISTELLS WOOD ROAD, HINDHEAD, SURREY, GU26 6PX
- Role RESIGNED
- Director
- Date of birth
- January 1949
- Appointed on
- 11 April 2002
- Resigned on
- 9 October 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU26 6PX £1,247,000
CHANDLER, MICHAEL JOHN
- Correspondence address
- 9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 11 April 2002
- Resigned on
- 31 March 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SO32 3NY £974,000
CHESSHER, MARK CHRISTOPHER
- Correspondence address
- 16 DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TE
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 11 April 2002
- Resigned on
- 25 November 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BN3 3TE £497,000
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
- 19 December 2000
- Resigned on
- 2 December 2002
- Nationality
- IRISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU22 7HQ £2,604,000
CULMER, Mark George
- Correspondence address
- SO21
- Role RESIGNED
- director
- Date of birth
- October 1962
- Appointed on
- 9 June 2000
- Resigned on
- 11 April 2002
CHANDLER, MICHAEL JOHN
- Correspondence address
- 9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 3 September 1998
- Resigned on
- 31 December 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SO32 3NY £974,000
GOSE, GUNTHER
- Correspondence address
- FELDSTRASSE 44, 8704 HERRLIBERG, ZURICH, SWITZERLAND, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- December 1944
- Appointed on
- 30 June 1995
- Resigned on
- 28 September 2001
- Nationality
- GERMAN
- Occupation
- COMPANY DIRECTOR
HOWETT, BRYAN JAMES
- Correspondence address
- KEFFOLDS FARM BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 3 May 1994
- Resigned on
- 9 June 2000
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 1AJ £2,365,000
CHANDLER, MICHAEL JOHN
- Correspondence address
- 9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
- Role RESIGNED
- Secretary
- Appointed on
- 18 November 1991
- Resigned on
- 31 March 2003
- Nationality
- BRITISH
Average house price in the postcode SO32 3NY £974,000
WHITE, DENNIS WILLIAM
- Correspondence address
- TOAT FARM, BASHURST HILL, ITCHINGFIELD, WEST SUSSEX, RH13 7PB
- Role RESIGNED
- Director
- Date of birth
- March 1941
- Appointed on
- 29 May 1991
- Resigned on
- 31 December 2000
- Nationality
- BRITISH
- Occupation
- INSURANCE COMPANY EXECUTIVE
HUPPI, RUDOLF FRANZ
- Correspondence address
- HURDNERWAELDLISTRASSE 91, 8808 PFAEFFIKON, SWITZERLAND, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- April 1943
- Appointed on
- 29 May 1991
- Resigned on
- 15 November 2001
- Nationality
- SWISS
- Occupation
- INSURANCE COMPANY EXECUTIVE
LEE, DAVID LAWRENCE CHARTRES
- Correspondence address
- 5 LOCKS ROAD, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6NS
- Role RESIGNED
- Director
- Date of birth
- April 1941
- Appointed on
- 29 May 1991
- Resigned on
- 3 May 1994
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SO31 6NS £671,000
FARR, RICHARD MELVYN
- Correspondence address
- 29 VICARAGE ROAD, EAST SHEEN, LONDON, SW14 8RZ
- Role RESIGNED
- Director
- Date of birth
- April 1942
- Appointed on
- 29 May 1991
- Resigned on
- 11 April 1997
- Nationality
- BRITISH
- Occupation
- INSURANCE COMPANY EXECUTIVE
Average house price in the postcode SW14 8RZ £1,891,000
LEE, DAVID LAWRENCE CHARTRES
- Correspondence address
- 5 LOCKS ROAD, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6NS
- Role RESIGNED
- Secretary
- Appointed on
- 29 May 1991
- Resigned on
- 18 November 1991
- Nationality
- BRITISH
Average house price in the postcode SO31 6NS £671,000
RIDDING, ALAN WILLIAM
- Correspondence address
- IMBERDOWN WOODLANDS LANE, LISS, HAMPSHIRE, GU33 7EZ
- Role RESIGNED
- Director
- Date of birth
- September 1941
- Appointed on
- 29 May 1991
- Resigned on
- 30 April 1993
- Nationality
- BRITISH
- Occupation
- INSURANCE COMPANY EXECUTIVE
Average house price in the postcode GU33 7EZ £1,751,000
More Company Information
Recently Viewed
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