ZURICH COMPUTER SERVICES LIMITED
CHELTENHAM ALLIED DUNBAR COMPUTER SERVICES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 01672950
Status Active
Incorporation Date 20 October 1982
Company Type Private Limited Company
Address THE GRANGE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8XX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of ZURICH COMPUTER SERVICES LIMITED are www.zurichcomputerservices.co.uk, and www.zurich-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zurich Computer Services Limited is a Private Limited Company. The company registration number is 01672950. Zurich Computer Services Limited has been working since 20 October 1982. The present status of the company is Active. The registered address of Zurich Computer Services Limited is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. SUTHERLAND, James Douglas is a Director of the company. VAUGHAN-WILLIAMS, Jonathan is a Director of the company. Secretary BLUNDELL, Ann Claire has been resigned. Secretary BRIGHTMORE, Kate Mary Elizabeth has been resigned. Secretary BUSSON, Alan Paul has been resigned. Secretary HOWE, Peter Charles has been resigned. Secretary KNOTT, Amanda Louise has been resigned. Secretary MEACHAM, Jayne Michelle has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary ROGERS, Helen Frances Leigh has been resigned. Secretary ROSS, Corina Katherine has been resigned. Director BENNETT, Jacqueline Clare has been resigned. Director CHURCHILL, Lawrence has been resigned. Director ELLEN, Peter has been resigned. Director ELLEN, Peter has been resigned. Director EVANS, Neil James has been resigned. Director FLETCHER, Geoffrey Alan has been resigned. Director FREEMAN, Richard David has been resigned. Director GOODENOUGH, Kevin Robert has been resigned. Director HIGGINSON, George has been resigned. Director HODKINSON, Phil Andrew has been resigned. Director HUMPHRIES, Andrew Ralph has been resigned. Director JEWITT, John Peter has been resigned. Director KENMIR, Anthony Paul has been resigned. Director LEITCH, Alexander Park has been resigned. Director LOCKYER, Philip Martin has been resigned. Director LOWE, Nigel has been resigned. Director MCKEEVER, Dermot John has been resigned. Director METTERS, Brian Hamilton has been resigned. Director RONALDSON, Kevin Hugh has been resigned. Director SEWARD, Ian Graham has been resigned. Director SHERIDAN, Valentine Mark has been resigned. Director SMITH, Philip has been resigned. Director TARLETON, Nelson Gary has been resigned. Director VICKERS, Dennis Astbury has been resigned. Director WALLACE, Andrew has been resigned. Director WRIGHT, Iain Daniel Macrae has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 10 February 2014

Director
SUTHERLAND, James Douglas
Appointed Date: 28 June 2013
50 years old

Director
VAUGHAN-WILLIAMS, Jonathan
Appointed Date: 25 March 2014
58 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 10 February 2014
Appointed Date: 22 May 2013

Secretary
BRIGHTMORE, Kate Mary Elizabeth
Resigned: 21 March 2006
Appointed Date: 05 October 2004

Secretary
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 21 March 2006

Secretary
HOWE, Peter Charles
Resigned: 05 October 2004

Secretary
KNOTT, Amanda Louise
Resigned: 22 May 2013
Appointed Date: 29 September 2006

Secretary
MEACHAM, Jayne Michelle
Resigned: 02 May 2008
Appointed Date: 01 November 2006

Secretary
RITCHIE, Ian
Resigned: 10 February 2014
Appointed Date: 22 May 2013

Secretary
ROGERS, Helen Frances Leigh
Resigned: 02 December 2011
Appointed Date: 14 July 2008

Secretary
ROSS, Corina Katherine
Resigned: 22 May 2013
Appointed Date: 10 February 2011

Director
BENNETT, Jacqueline Clare
Resigned: 12 October 1998
Appointed Date: 29 November 1996
63 years old

Director
CHURCHILL, Lawrence
Resigned: 01 October 1991
79 years old

Director
ELLEN, Peter
Resigned: 29 June 2001
Appointed Date: 25 September 2000
73 years old

Director
ELLEN, Peter
Resigned: 20 December 1995
Appointed Date: 09 December 1991
73 years old

Director
EVANS, Neil James
Resigned: 25 March 2014
Appointed Date: 29 January 2010
68 years old

Director
FLETCHER, Geoffrey Alan
Resigned: 20 December 1995
74 years old

Director
FREEMAN, Richard David
Resigned: 21 May 2002
Appointed Date: 25 March 1999
71 years old

Director
GOODENOUGH, Kevin Robert
Resigned: 29 January 2010
Appointed Date: 12 October 1998
71 years old

Director
HIGGINSON, George
Resigned: 01 July 2005
Appointed Date: 30 May 2002
61 years old

Director
HODKINSON, Phil Andrew
Resigned: 18 December 1998
Appointed Date: 01 January 1998
67 years old

Director
HUMPHRIES, Andrew Ralph
Resigned: 11 October 2000
Appointed Date: 25 January 1999
61 years old

Director
JEWITT, John Peter
Resigned: 18 December 1998
Appointed Date: 01 January 1998
71 years old

Director
KENMIR, Anthony Paul
Resigned: 01 July 2005
Appointed Date: 23 November 1998
68 years old

Director
LEITCH, Alexander Park
Resigned: 09 December 1991
77 years old

Director
LOCKYER, Philip Martin
Resigned: 31 March 1999
Appointed Date: 29 November 1996
73 years old

Director
LOWE, Nigel
Resigned: 28 June 2013
Appointed Date: 21 January 2011
73 years old

Director
MCKEEVER, Dermot John
Resigned: 31 May 2003
Appointed Date: 25 January 1999
66 years old

Director
METTERS, Brian Hamilton
Resigned: 08 August 1991
83 years old

Director
RONALDSON, Kevin Hugh
Resigned: 13 January 2003
Appointed Date: 12 October 1998
67 years old

Director
SEWARD, Ian Graham
Resigned: 01 January 1998
Appointed Date: 09 December 1991
78 years old

Director
SHERIDAN, Valentine Mark
Resigned: 21 January 2011
Appointed Date: 01 July 2005
66 years old

Director
SMITH, Philip
Resigned: 29 November 1996
Appointed Date: 09 December 1991
78 years old

Director
TARLETON, Nelson Gary
Resigned: 29 November 1996
Appointed Date: 01 January 1996
68 years old

Director
VICKERS, Dennis Astbury
Resigned: 30 September 2004
Appointed Date: 30 May 2002
75 years old

Director
WALLACE, Andrew
Resigned: 12 October 1998
76 years old

Director
WRIGHT, Iain Daniel Macrae
Resigned: 21 October 2005
Appointed Date: 22 June 2001
74 years old

Persons With Significant Control

Allied Dunbar Assurance Plc
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

ZURICH COMPUTER SERVICES LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 December 2016
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

28 Apr 2015
Full accounts made up to 31 December 2014
...
... and 155 more events
03 Dec 1986
Full accounts made up to 31 December 1985

03 Dec 1986
Return made up to 06/06/86; full list of members

29 Aug 1986
Director's particulars changed

07 Jul 1986
Return made up to 09/07/85; full list of members

02 Jan 1986
Full accounts made up to 31 December 1984