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
Nationality
British
Occupation
Financial Controller, Zurich Uk

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
Nationality
British
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
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
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
Nationality
British
Occupation
Chartered Accountant

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