ZURICH FINANCE (UK) PLC
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 04463547
Status Active
Incorporation Date 18 June 2002
Company Type Public Limited Company
Address THE GRANGE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8XX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Aileen Mathieson as a director on 13 March 2017; Termination of appointment of Stuart Tyler as a director on 31 January 2017. The most likely internet sites of ZURICH FINANCE (UK) PLC are www.zurichfinanceuk.co.uk, and www.zurich-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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 Finance Uk Plc is a Public Limited Company. The company registration number is 04463547. Zurich Finance Uk Plc has been working since 18 June 2002. The present status of the company is Active. The registered address of Zurich Finance Uk Plc is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. CARL, Christian Henning Peter is a Director of the company. MATHIESON, Aileen is a Director of the company. PICKFORD, Helen Alison is a Director of the company. Secretary BLUNDELL, Ann Claire 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 LOWE, Nigel 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 BEAZLEY, Christopher Wills has been resigned. Director CHESSHER, Mark Christopher has been resigned. Director CULMER, Mark George has been resigned. Director DARK, Paul Andrew has been resigned. Director EVANS, Neil James has been resigned. Director GARZETTI, Nadir Tullio has been resigned. Director HARRIS, Michael has been resigned. Director HOLMES, Colm Joseph has been resigned. Director MURPHY, Morgan has been resigned. Director RENNIE, Vincent James has been resigned. Director RENNIE, Vincent James has been resigned. Director TYLER, Stuart has been resigned. Director WAUTHIER, Pierre Christopher Rene has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 18 March 2014

Director
CARL, Christian Henning Peter
Appointed Date: 30 November 2013
53 years old

Director
MATHIESON, Aileen
Appointed Date: 13 March 2017
57 years old

Director
PICKFORD, Helen Alison
Appointed Date: 01 April 2016
54 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 18 March 2014
Appointed Date: 25 July 2013

Secretary
BUSSON, Alan Paul
Resigned: 26 September 2006
Appointed Date: 14 March 2006

Secretary
HOWE, Peter Charles
Resigned: 19 April 2005
Appointed Date: 18 June 2002

Secretary
KNOTT, Amanda Louise
Resigned: 18 March 2014
Appointed Date: 26 September 2006

Secretary
LOWE, Nigel
Resigned: 14 March 2006
Appointed Date: 19 April 2005

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

Secretary
RITCHIE, Ian
Resigned: 18 March 2014
Appointed Date: 25 July 2013

Secretary
ROGERS, Helen Frances Leigh
Resigned: 02 December 2011
Appointed Date: 24 July 2008

Secretary
ROSS, Corina Katherine
Resigned: 25 July 2013
Appointed Date: 02 March 2011

Director
BEAZLEY, Christopher Wills
Resigned: 28 March 2006
Appointed Date: 18 June 2002
62 years old

Director
CHESSHER, Mark Christopher
Resigned: 16 February 2007
Appointed Date: 28 March 2006
64 years old

Director
CULMER, Mark George
Resigned: 24 July 2003
Appointed Date: 18 June 2002
62 years old

Director
DARK, Paul Andrew
Resigned: 03 October 2008
Appointed Date: 07 March 2007
54 years old

Director
EVANS, Neil James
Resigned: 31 March 2016
Appointed Date: 02 February 2005
68 years old

Director
GARZETTI, Nadir Tullio
Resigned: 29 July 2009
Appointed Date: 27 May 2008
64 years old

Director
HARRIS, Michael
Resigned: 02 February 2005
Appointed Date: 24 July 2003
59 years old

Director
HOLMES, Colm Joseph
Resigned: 30 November 2013
Appointed Date: 20 March 2012
59 years old

Director
MURPHY, Morgan
Resigned: 27 May 2008
Appointed Date: 18 June 2002
71 years old

Director
RENNIE, Vincent James
Resigned: 10 September 2014
Appointed Date: 30 November 2013
73 years old

Director
RENNIE, Vincent James
Resigned: 30 November 2013
Appointed Date: 09 December 2008
73 years old

Director
TYLER, Stuart
Resigned: 31 January 2017
Appointed Date: 10 September 2014
52 years old

Director
WAUTHIER, Pierre Christopher Rene
Resigned: 05 March 2012
Appointed Date: 29 July 2009
65 years old

Persons With Significant Control

Allied Zurich Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZURICH FINANCE (UK) PLC Events

18 Apr 2017
Full accounts made up to 31 December 2016
20 Mar 2017
Appointment of Aileen Mathieson as a director on 13 March 2017
31 Jan 2017
Termination of appointment of Stuart Tyler as a director on 31 January 2017
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
26 Apr 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
02 Jun 2003
Auditor's resignation
01 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/12/02
21 Jun 2002
Certificate of authorisation to commence business and borrow
21 Jun 2002
Application to commence business
18 Jun 2002
Incorporation