ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED
CHELTENHAM ALLIED DUNBAR TRAINING AND DEVELOPMENT SERVICES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 02624656
Status Active
Incorporation Date 27 June 1991
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 twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED are www.zurichtraininganddevelopmentservices.co.uk, and www.zurich-training-and-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three 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 Training and Development Services Limited is a Private Limited Company. The company registration number is 02624656. Zurich Training and Development Services Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of Zurich Training and Development 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 BUSSON, Alan Paul has been resigned. Secretary HALE, Isla Rebecca 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 BALDWIN, Keith Reginald has been resigned. Director BEYNON, David John has been resigned. Director ELLEN, Peter has been resigned. Director EVANS, Neil James has been resigned. Director FERNS, Michael Andrew has been resigned. Director HODKINSON, Phil Andrew has been resigned. Director HOWE, Peter Charles has been resigned. Director JERRARD, Vincent John has been resigned. Director LOWE, Nigel has been resigned. Director MILLER, David Clark has been resigned. Director OLISA HOLDING, Lily has been resigned. Director SMITH, Stephen Howard has been resigned. Director WIBBERLEY, Martin David has been resigned. Director WOOD, Philip 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
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 15 March 2006

Secretary
HALE, Isla Rebecca
Resigned: 23 March 2006
Appointed Date: 28 July 2004

Secretary
HOWE, Peter Charles
Resigned: 28 July 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
BALDWIN, Keith Reginald
Resigned: 31 August 2003
77 years old

Director
BEYNON, David John
Resigned: 23 December 1992
75 years old

Director
ELLEN, Peter
Resigned: 29 June 2001
73 years old

Director
EVANS, Neil James
Resigned: 25 March 2014
Appointed Date: 02 December 1996
68 years old

Director
FERNS, Michael Andrew
Resigned: 07 June 2005
Appointed Date: 18 August 2003
61 years old

Director
HODKINSON, Phil Andrew
Resigned: 22 November 2000
Appointed Date: 06 December 1995
67 years old

Director
HOWE, Peter Charles
Resigned: 28 July 2004
Appointed Date: 07 August 2001
78 years old

Director
JERRARD, Vincent John
Resigned: 22 July 2003
Appointed Date: 07 August 2001
70 years old

Director
LOWE, Nigel
Resigned: 28 June 2013
Appointed Date: 30 April 2010
73 years old

Director
MILLER, David Clark
Resigned: 07 December 1993
78 years old

Director
OLISA HOLDING, Lily
Resigned: 07 June 2005
Appointed Date: 28 July 2004
61 years old

Director
SMITH, Stephen Howard
Resigned: 02 December 1996
74 years old

Director
WIBBERLEY, Martin David
Resigned: 13 June 1995
Appointed Date: 07 December 1993
80 years old

Director
WOOD, Philip
Resigned: 30 April 2010
Appointed Date: 07 June 2005
68 years old

ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 117 more events
10 Apr 1992
Full accounts made up to 31 December 1991

18 Jul 1991
Ad 27/06/91--------- £ si 98@1=98 £ ic 2/100

18 Jul 1991
Accounting reference date notified as 31/12

09 Jul 1991
Secretary resigned

27 Jun 1991
Incorporation