ZURICH INTERNATIONAL SOLUTIONS LIMITED
CHELTENHAM INTERNATIONAL LIFE SERVICES LIMITED EAGLE STAR INTERNATIONAL LIFE SERVICES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 02045647
Status Active
Incorporation Date 11 August 1986
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 seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 50,000 . The most likely internet sites of ZURICH INTERNATIONAL SOLUTIONS LIMITED are www.zurichinternationalsolutions.co.uk, and www.zurich-international-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two 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 International Solutions Limited is a Private Limited Company. The company registration number is 02045647. Zurich International Solutions Limited has been working since 11 August 1986. The present status of the company is Active. The registered address of Zurich International Solutions 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 COMFORT, Malcolm Denys has been resigned. Secretary GIBBON, Margaret Elizabeth has been resigned. Secretary KNOTT, Amanda Louise has been resigned. Secretary LANCASTER, David Arthur has been resigned. Secretary LOWE, Nigel has been resigned. Secretary MEACHAM, Jayne Michelle has been resigned. Secretary MORRIS, Samantha Jayne 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. Director BAILEY, Andrew Nigel has been resigned. Director CLEE, Stuart John has been resigned. Director DE RIVAZ, Nigel has been resigned. Director GOODMAN, Mark Arthur has been resigned. Director HUBBARD, Robert Frederick has been resigned. Director JOLLANS, Alastair Peter has been resigned. Director MEYER, Antoine James Philippe Michel has been resigned. Director MURLEY, Michael Kenneth has been resigned. Director NAGEL, Marcus has been resigned. Director NASKRET, Thomas Mchardy has been resigned. Director NODJOUMI, Mahmoud has been resigned. Director NOLAN, Paul Andrew has been resigned. Director OLIVER, Robert Andrew Sherman has been resigned. Director OWEN, Ian Bruce has been resigned. Director REYNOLDS, Stuart Geoffrey has been resigned. Director SISSONS, Jeffrey has been resigned. Director SYKES, James Richard has been resigned. Director TYRER, Lee Sydney has been resigned. Director WIGMAN, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 20 February 2014

Director
SUTHERLAND, James Douglas
Appointed Date: 25 February 2014
50 years old

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

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 20 February 2014
Appointed Date: 25 July 2013

Secretary
COMFORT, Malcolm Denys
Resigned: 23 April 1996
Appointed Date: 20 March 1995

Secretary
GIBBON, Margaret Elizabeth
Resigned: 21 August 2003
Appointed Date: 31 May 1999

Secretary
KNOTT, Amanda Louise
Resigned: 25 July 2013
Appointed Date: 26 July 2007

Secretary
LANCASTER, David Arthur
Resigned: 20 March 1995

Secretary
LOWE, Nigel
Resigned: 26 July 2007
Appointed Date: 22 April 2005

Secretary
MEACHAM, Jayne Michelle
Resigned: 02 May 2008
Appointed Date: 26 July 2007

Secretary
MORRIS, Samantha Jayne
Resigned: 31 May 1999
Appointed Date: 23 April 1996

Secretary
OLISA HOLDING, Lily
Resigned: 22 April 2005
Appointed Date: 21 August 2003

Secretary
RITCHIE, Ian
Resigned: 20 February 2014
Appointed Date: 25 July 2013

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

Secretary
ROSS, Corina Katherine
Resigned: 25 July 2013
Appointed Date: 06 September 2011

Director
BAILEY, Andrew Nigel
Resigned: 10 March 2006
Appointed Date: 04 November 2005
56 years old

Director
CLEE, Stuart John
Resigned: 25 February 2014
Appointed Date: 27 October 2008
61 years old

Director
DE RIVAZ, Nigel
Resigned: 07 April 1993
Appointed Date: 12 May 1992
76 years old

Director
GOODMAN, Mark Arthur
Resigned: 31 December 2006
Appointed Date: 28 September 2000
65 years old

Director
HUBBARD, Robert Frederick
Resigned: 31 January 1995
Appointed Date: 07 April 1993
84 years old

Director
JOLLANS, Alastair Peter
Resigned: 29 October 2008
Appointed Date: 16 June 2005
71 years old

Director
MEYER, Antoine James Philippe Michel
Resigned: 30 June 2002
Appointed Date: 01 January 1997
78 years old

Director
MURLEY, Michael Kenneth
Resigned: 07 July 2004
Appointed Date: 31 January 2003
68 years old

Director
NAGEL, Marcus
Resigned: 17 February 2012
Appointed Date: 22 March 2010
59 years old

Director
NASKRET, Thomas Mchardy
Resigned: 01 January 1997
73 years old

Director
NODJOUMI, Mahmoud
Resigned: 07 July 2004
Appointed Date: 12 May 1992
78 years old

Director
NOLAN, Paul Andrew
Resigned: 07 July 2004
Appointed Date: 21 August 2003
62 years old

Director
OLIVER, Robert Andrew Sherman
Resigned: 25 February 2014
Appointed Date: 05 May 2006
64 years old

Director
OWEN, Ian Bruce
Resigned: 07 April 1993
72 years old

Director
REYNOLDS, Stuart Geoffrey
Resigned: 29 September 2005
Appointed Date: 07 July 2004
64 years old

Director
SISSONS, Jeffrey
Resigned: 23 August 2012
Appointed Date: 04 November 2005
61 years old

Director
SYKES, James Richard
Resigned: 22 April 2005
Appointed Date: 07 July 2004
64 years old

Director
TYRER, Lee Sydney
Resigned: 12 September 2003
Appointed Date: 12 May 1992
77 years old

Director
WIGMAN, David John
Resigned: 31 January 2003
Appointed Date: 12 May 1992
79 years old

ZURICH INTERNATIONAL SOLUTIONS LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
10 Jun 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000

11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000

08 Apr 2015
Full accounts made up to 31 December 2014
...
... and 160 more events
22 Dec 1986
New director appointed

06 Nov 1986
Secretary resigned;new secretary appointed

02 Sep 1986
Accounting reference date notified as 31/12

11 Aug 1986
Certificate of Incorporation

01 Jul 1959
Incorporation