ZURICH GROUP PENSION SERVICES (UK) LIMITED
CHELTENHAM ZURICH PENSION TRUSTEES NO 2 COMPANY LIMITED ZURICH PENSION TRUSTEES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 8XX
Company number 05718984
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address THE GRANGE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8XX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 2 March 2017 with updates; Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016. The most likely internet sites of ZURICH GROUP PENSION SERVICES (UK) LIMITED are www.zurichgrouppensionservicesuk.co.uk, and www.zurich-group-pension-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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 Group Pension Services Uk Limited is a Private Limited Company. The company registration number is 05718984. Zurich Group Pension Services Uk Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Zurich Group Pension Services Uk Limited is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. LOWE, David Andrew is a Director of the company. SYKES, James Richard is a Director of the company. WARDEN, Cindy Jane is a Director of the company. Secretary BLUNDELL, Ann Claire has been resigned. Secretary BUSSON, Alan Paul 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 BAKER, Graham Stuart Julian has been resigned. Director EVANS, Neil James has been resigned. Director FLYNN, William John has been resigned. Director FOSTER, Simon William has been resigned. Director HALE, Isla Rebecca has been resigned. Director HODGES, David Richard Neil has been resigned. Director LOWE, David Andrew has been resigned. Director LOWE, Nigel has been resigned. Director RAWLE, Michael has been resigned. Director WHITTINGTON, Susan Jane has been resigned. Director WHITTINGTON, Susan Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

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

Director
LOWE, David Andrew
Appointed Date: 26 February 2013
59 years old

Director
SYKES, James Richard
Appointed Date: 26 February 2013
64 years old

Director
WARDEN, Cindy Jane
Appointed Date: 10 November 2016
61 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 18 March 2014
Appointed Date: 22 May 2013

Secretary
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 22 February 2006

Secretary
KNOTT, Amanda Louise
Resigned: 01 March 2013
Appointed Date: 29 September 2006

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

Secretary
RITCHIE, Ian
Resigned: 18 March 2014
Appointed Date: 01 March 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
BAKER, Graham Stuart Julian
Resigned: 24 June 2009
Appointed Date: 05 April 2006
54 years old

Director
EVANS, Neil James
Resigned: 26 February 2013
Appointed Date: 22 December 2011
68 years old

Director
FLYNN, William John
Resigned: 28 April 2006
Appointed Date: 22 February 2006
57 years old

Director
FOSTER, Simon William
Resigned: 01 June 2016
Appointed Date: 26 February 2013
56 years old

Director
HALE, Isla Rebecca
Resigned: 05 April 2006
Appointed Date: 22 February 2006
48 years old

Director
HODGES, David Richard Neil
Resigned: 30 September 2016
Appointed Date: 26 February 2013
60 years old

Director
LOWE, David Andrew
Resigned: 23 December 2011
Appointed Date: 05 April 2006
59 years old

Director
LOWE, Nigel
Resigned: 26 February 2013
Appointed Date: 24 June 2009
74 years old

Director
RAWLE, Michael
Resigned: 31 January 2008
Appointed Date: 05 April 2006
79 years old

Director
WHITTINGTON, Susan Jane
Resigned: 25 August 2015
Appointed Date: 25 March 2015
48 years old

Director
WHITTINGTON, Susan Jane
Resigned: 25 March 2015
Appointed Date: 26 February 2013
48 years old

Persons With Significant Control

Zurich Assurance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZURICH GROUP PENSION SERVICES (UK) LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2016
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Nov 2016
Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016
05 Oct 2016
Termination of appointment of David Richard Neil Hodges as a director on 30 September 2016
30 Jun 2016
Termination of appointment of Simon William Foster as a director on 1 June 2016
...
... and 75 more events
15 May 2006
Director resigned
15 May 2006
New director appointed
15 May 2006
New director appointed
15 May 2006
New director appointed
22 Feb 2006
Incorporation