ZURICH TRUSTEE COMPANY (UK) LIMITED
CHELTENHAM ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED ACCESS FRANCHISE MANAGEMENT LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 8XX
Company number 04245668
Status Active
Incorporation Date 3 July 2001
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 eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 . The most likely internet sites of ZURICH TRUSTEE COMPANY (UK) LIMITED are www.zurichtrusteecompanyuk.co.uk, and www.zurich-trustee-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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 Trustee Company Uk Limited is a Private Limited Company. The company registration number is 04245668. Zurich Trustee Company Uk Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Zurich Trustee Company Uk 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 COLSELL, Steven James has been resigned. Director ETHERINGTON, David John has been resigned. Director GILLIES, Alasdair Christopher has been resigned. Director HOWE, Peter Charles has been resigned. Director JERRARD, Vincent John has been resigned. Director SEVIOUR, David Alan 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: 04 February 2014

Director
SUTHERLAND, James Douglas
Appointed Date: 23 July 2014
51 years old

Director
VAUGHAN-WILLIAMS, Jonathan
Appointed Date: 15 May 2013
59 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 04 February 2014
Appointed Date: 15 May 2013

Secretary
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 05 April 2006

Secretary
HALE, Isla Rebecca
Resigned: 05 April 2006
Appointed Date: 22 July 2004

Secretary
HOWE, Peter Charles
Resigned: 22 July 2004
Appointed Date: 03 July 2001

Secretary
KNOTT, Amanda Louise
Resigned: 15 May 2013
Appointed Date: 29 September 2006

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

Secretary
RITCHIE, Ian
Resigned: 04 February 2014
Appointed Date: 15 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: 02 June 2011

Director
COLSELL, Steven James
Resigned: 30 September 2004
Appointed Date: 22 July 2004
61 years old

Director
ETHERINGTON, David John
Resigned: 31 August 2012
Appointed Date: 22 July 2004
68 years old

Director
GILLIES, Alasdair Christopher
Resigned: 15 May 2013
Appointed Date: 22 July 2003
67 years old

Director
HOWE, Peter Charles
Resigned: 22 July 2004
Appointed Date: 03 July 2001
79 years old

Director
JERRARD, Vincent John
Resigned: 22 July 2003
Appointed Date: 28 August 2001
70 years old

Director
SEVIOUR, David Alan
Resigned: 12 May 2003
Appointed Date: 03 July 2001
89 years old

Director
WOOD, Philip
Resigned: 23 July 2014
Appointed Date: 02 November 2010
68 years old

ZURICH TRUSTEE COMPANY (UK) LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

10 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 75 more events
21 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

21 Sep 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

11 Sep 2001
Accounting reference date extended from 31/07/02 to 31/12/02
03 Sep 2001
Company name changed access franchise management limi ted\certificate issued on 03/09/01
03 Jul 2001
Incorporation