ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED
CHELTENHAM BRITISH AMERICAN FINANCIAL SERVICES NOMINEES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 03315204
Status Active
Incorporation Date 7 February 1997
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 thirty-one events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED are www.zurichfinancialservicesukisanominees.co.uk, and www.zurich-financial-services-ukisa-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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 Financial Services Ukisa Nominees Limited is a Private Limited Company. The company registration number is 03315204. Zurich Financial Services Ukisa Nominees Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Zurich Financial Services Ukisa Nominees Limited is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. SKUSE, Emma is a Director of the company. VAUGHAN-WILLIAMS, Jonathan 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 OLISA HOLDING, Lily has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary ROGERS, Helen Frances Leigh has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Secretary WOODWARD, Derek Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTWOOD, Vyvyan James has been resigned. Director CAMPBELL, Peter Charles has been resigned. Director COATES, Clive Frederick has been resigned. Director DOBBIN, William Wallace has been resigned. Director GIBSON, Angela has been resigned. Director LEITCH, Alexander Park has been resigned. Director LOWE, Nigel has been resigned. Director MANDUCA, Paul Victor Sant has been resigned. Director MELCHER, Andrew Stephen has been resigned. Director OSULLIVAN, Patrick Henry has been resigned. Director SMITH, Philip has been resigned. Director STEER, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 03 February 2014

Director
SKUSE, Emma
Appointed Date: 09 January 2014
49 years old

Director
VAUGHAN-WILLIAMS, Jonathan
Appointed Date: 30 June 2013
58 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 03 February 2014
Appointed Date: 24 May 2013

Secretary
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 04 April 2006

Secretary
HOWE, Peter Charles
Resigned: 28 July 2004
Appointed Date: 04 September 2001

Secretary
KNOTT, Amanda Louise
Resigned: 24 May 2013
Appointed Date: 29 September 2006

Secretary
LOWE, Nigel
Resigned: 04 April 2006
Appointed Date: 01 June 2005

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

Secretary
OLISA HOLDING, Lily
Resigned: 01 July 2005
Appointed Date: 28 July 2004

Secretary
RITCHIE, Ian
Resigned: 03 February 2014
Appointed Date: 24 May 2013

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

Secretary
ROSS, Corina Katherine
Resigned: 24 May 2013
Appointed Date: 15 February 2011

Secretary
WILTSHIRE, James Anthony
Resigned: 31 May 1999
Appointed Date: 20 February 1997

Secretary
WOODWARD, Derek Richard
Resigned: 31 August 2001
Appointed Date: 31 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1997
Appointed Date: 07 February 1997

Director
ATTWOOD, Vyvyan James
Resigned: 31 December 2004
Appointed Date: 20 February 1997
76 years old

Director
CAMPBELL, Peter Charles
Resigned: 31 July 2014
Appointed Date: 21 March 2005
67 years old

Director
COATES, Clive Frederick
Resigned: 30 October 1997
Appointed Date: 20 February 1997
81 years old

Director
DOBBIN, William Wallace
Resigned: 06 April 2005
Appointed Date: 20 February 2004
67 years old

Director
GIBSON, Angela
Resigned: 28 August 2015
Appointed Date: 08 December 2014
58 years old

Director
LEITCH, Alexander Park
Resigned: 20 February 2004
Appointed Date: 20 February 1997
77 years old

Director
LOWE, Nigel
Resigned: 30 June 2013
Appointed Date: 21 March 2005
73 years old

Director
MANDUCA, Paul Victor Sant
Resigned: 22 February 1999
Appointed Date: 20 February 1997
73 years old

Director
MELCHER, Andrew Stephen
Resigned: 15 October 1997
Appointed Date: 20 February 1997
76 years old

Director
OSULLIVAN, Patrick Henry
Resigned: 02 December 2002
Appointed Date: 15 September 1997
76 years old

Director
SMITH, Philip
Resigned: 12 October 1998
Appointed Date: 20 February 1997
78 years old

Director
STEER, Peter John
Resigned: 31 December 2013
Appointed Date: 04 April 2006
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1997
Appointed Date: 07 February 1997

Persons With Significant Control

Zurich Financial Services (Ukisa) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
10 Feb 2017
Accounts for a dormant company made up to 31 December 2016
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

14 Apr 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Termination of appointment of Angela Gibson as a director on 28 August 2015
...
... and 121 more events
10 Mar 1997
New director appointed
10 Mar 1997
New director appointed
10 Mar 1997
New secretary appointed
10 Mar 1997
Registered office changed on 10/03/97 from: 1 mitchell lane bristol BS1 6BU
07 Feb 1997
Incorporation