ZURICH MANAGEMENT SERVICES LIMITED

10 officers / 37 resignations

FLETCHER, Mark

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
February 1985
Appointed on
6 December 2024
Nationality
British
Occupation
Chief Finance Officer

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

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
19 September 2023
Nationality
British
Occupation
Financial Controller, Zurich Uk

GINN, Michael Anthony

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 December 2022
Nationality
British
Occupation
Lawyer

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

RYAN, Liz

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 December 2022
Resigned on
19 March 2024
Nationality
British
Occupation
Company Director

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

WHITTINGTON, Allison Jane

Correspondence address
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

KEPPEL, John Herbert

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
12 September 2019
Resigned on
28 March 2025
Nationality
New Zealander
Occupation
Company Director

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

HARTIGAN, John Patrick

Correspondence address
126 Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 9PF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 July 2018
Resigned on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 9PF £41,000

SURENDRAKUMAR, Kumudeshan

Correspondence address
126 Hagley Road, Birmingham, United Kingdom, B16 9PF
Role ACTIVE
director
Date of birth
August 1972
Appointed on
12 September 2017
Resigned on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 9PF £41,000

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
15 October 2016
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
12 August 2015

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


CELLERINI, VINICIO

Correspondence address
70 MARK LANE, LONDON, ENGLAND, ENGLAND, EC3R 7NQ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
12 September 2017
Resigned on
12 September 2019
Nationality
SWISS
Occupation
COMPANY DIRECTOR

NICHOLS, DAVID CHARLES GEORGE

Correspondence address
70 MARK LANE, LONDON, UNITED KINGDOM, EC3R 7NQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
23 February 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRESNEAU, Cecile Georgette Louise Marie

Correspondence address
The Zurich Centre 3000 Parkway, Whiteley, Fareham, England, England, PO15 7JZ
Role RESIGNED
director
Date of birth
April 1972
Appointed on
18 May 2016
Resigned on
29 August 2017
Nationality
French,Australian
Occupation
Company Director

GEBHARD, Carl

Correspondence address
The Zurich Centre 3000 Parkway, Whiteley, Fareham, England, England, PO15 7JZ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
24 April 2015
Resigned on
18 July 2018
Nationality
British
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
26 February 2014
Resigned on
14 October 2016
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

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

LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
14 August 2009
Resigned on
12 August 2015
Nationality
BRITISH

TAYLOR, RODERICK WILLIAM PAUL

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
22 April 2009
Resigned on
14 August 2009
Nationality
BRITISH

MOORE, PHILIP JOSEPH

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 December 2008
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
ENGINEER

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
20 March 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

HAWKINS, DELWYN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 February 2008
Resigned on
18 February 2016
Nationality
BRITISH
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
10 December 2007
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

SEARLES, MARK PETER LISTER

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 November 2006
Resigned on
2 May 2008
Nationality
BRITISH
Occupation
UK MARKETING DIRECTOR

PORTER, MARGARET ANN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
11 September 2006
Resigned on
29 May 2009
Nationality
BRITISH

HANCOCK, SIMON PAUL

Correspondence address
THE ZURICH CENTRE, 30000 PARKWAY, WHITELEY, FARHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
25 November 2005
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
FINANCE & PLANNING MANAGER

PACKHAM, JOHN DEREK

Correspondence address
TANGLEWOOD, ST AUBYNS LANE, RINGWOOD, HAMPSHIRE, BH24 3JU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
28 June 2005
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 3JU £1,392,000

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
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
Secretary
Appointed on
2 August 2004
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode SO31 9NT £751,000

COTTELL, ROGER

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FARHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
23 February 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

Average house price in the postcode SO32 1EX £459,000

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
11 April 2002
Resigned on
14 September 2004
Nationality
BRITISH
Occupation
HUMAN RESOURCES EXECUTIVE

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

RIDDELL, GEOFFREY MARTIN

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

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

OWEN, IAN BRUCE

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

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

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
11 April 2002
Resigned on
2 December 2002
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

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

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
28 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

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

WHITE, EDWARD JAMES

Correspondence address
BROOK COTTAGE, STATION LANE MILFORD, GODALMING, SURREY, GU8 5AE
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
24 February 2000
Resigned on
19 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 5AE £763,000

HOWETT, BRYAN JAMES

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

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

MURRAY, JOHN RICHARD

Correspondence address
ABBOTSFORD 1 ABBOT ROAD, GUILDFORD, SURREY, GU1 3TA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
3 May 1994
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode GU1 3TA £1,553,000

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
3 March 1993
Resigned on
3 May 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO31 6NS £671,000

CHANDLER, MICHAEL JOHN

Correspondence address
9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
Role RESIGNED
Secretary
Appointed on
3 March 1993
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
3 March 1993
Resigned on
24 February 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

GILLIES, ALASDAIR CAMPBELL

Correspondence address
44 HORSELL ROAD, LONDON, N5 1XP
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 August 1992
Resigned on
3 March 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 1XP £947,000

CROFT, CHRISTOPHER RENDELL

Correspondence address
32 VARDENS ROAD, LONDON, SW11 1RH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 August 1992
Resigned on
3 March 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 1RH £2,455,000

EMCO (NOMINEES) LIMITED

Correspondence address
10TH FLOOR, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2PR
Role RESIGNED
Secretary
Appointed on
19 August 1992
Resigned on
3 March 1993
Nationality
BRITISH

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