ZURICH GSH LIMITED
FAREHAM GENERAL SURETY HOLDINGS LIMITED

Hellopages » Hampshire » Winchester » PO15 7JZ
Company number 00962391
Status Active
Incorporation Date 22 September 1969
Company Type Private Limited Company
Address THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,000,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ZURICH GSH LIMITED are www.zurichgsh.co.uk, and www.zurich-gsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.9 miles; to Shawford Rail Station is 10.4 miles; to Ryde Pier Head Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zurich Gsh Limited is a Private Limited Company. The company registration number is 00962391. Zurich Gsh Limited has been working since 22 September 1969. The present status of the company is Active. The registered address of Zurich Gsh Limited is The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire Po15 7jz. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. HINE, Rebecca Jane is a Director of the company. LAMPSHIRE, Philip John is a Director of the company. Secretary ATKINSON, Joanne Claire has been resigned. Secretary CHANDLER, Michael John has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Secretary NEWSHAM, John Vincent has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary STEVENS, Lindsey Anne has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Director ATKINSON, Joanne Claire has been resigned. Director BRADSHAW, John Keith has been resigned. Director CHANDLER, Michael John has been resigned. Director CHESSHER, Mark Christopher has been resigned. Director CULMER, Mark George has been resigned. Director DODDS, Gerald Vincent has been resigned. Director GOSE, Gunther has been resigned. Director HOWETT, Bryan James has been resigned. Director JAMES, Penelope Jane has been resigned. Director LEWIS, Wayne has been resigned. Director MARTIN, David John has been resigned. Director NICHOLAS, John Stuart has been resigned. Director OBRIST, Theodor, Dr has been resigned. Director OSULLIVAN, Patrick Henry has been resigned. Director RICHARDSON, Steven Robert has been resigned. Director SOEHNER, Dieter Eugen has been resigned. Director STEINER, Detlef, Doctor has been resigned. Director SULZER, Adrian Ulrich has been resigned. Director THOMPSON, Andrew James has been resigned. Director WHITE, Dennis William has been resigned. Director WHITE, Richard John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 28 July 2015

Director
HINE, Rebecca Jane
Appointed Date: 01 July 2014
59 years old

Director
LAMPSHIRE, Philip John
Appointed Date: 01 July 2014
71 years old

Resigned Directors

Secretary
ATKINSON, Joanne Claire
Resigned: 07 August 2005
Appointed Date: 31 March 2003

Secretary
CHANDLER, Michael John
Resigned: 31 March 2003
Appointed Date: 13 February 1998

Secretary
LAMPSHIRE, Philip John
Resigned: 28 July 2015
Appointed Date: 29 September 2009

Secretary
NEWSHAM, John Vincent
Resigned: 13 February 1998

Secretary
PORTER, Margaret Ann
Resigned: 29 May 2009
Appointed Date: 04 October 2006

Secretary
STEVENS, Lindsey Anne
Resigned: 29 September 2009
Appointed Date: 29 May 2009

Secretary
WORTHINGTON, Paul Frank
Resigned: 28 September 2007
Appointed Date: 02 August 2004

Director
ATKINSON, Joanne Claire
Resigned: 02 August 2004
Appointed Date: 31 March 2003
53 years old

Director
BRADSHAW, John Keith
Resigned: 31 December 1997
89 years old

Director
CHANDLER, Michael John
Resigned: 31 March 2003
Appointed Date: 28 November 2002
68 years old

Director
CHESSHER, Mark Christopher
Resigned: 28 June 2005
Appointed Date: 11 April 2002
65 years old

Director
CULMER, Mark George
Resigned: 11 April 2002
Appointed Date: 09 June 2000
63 years old

Director
DODDS, Gerald Vincent
Resigned: 01 April 2014
Appointed Date: 07 March 2008
61 years old

Director
GOSE, Gunther
Resigned: 28 September 2001
Appointed Date: 17 June 1996
81 years old

Director
HOWETT, Bryan James
Resigned: 09 June 2000
Appointed Date: 13 February 1998
69 years old

Director
JAMES, Penelope Jane
Resigned: 31 March 2007
Appointed Date: 02 August 2004
56 years old

Director
LEWIS, Wayne
Resigned: 26 April 2012
Appointed Date: 28 March 2007
67 years old

Director
MARTIN, David John
Resigned: 07 March 2008
Appointed Date: 01 January 2007
68 years old

Director
NICHOLAS, John Stuart
Resigned: 09 October 2003
Appointed Date: 02 December 2002
77 years old

Director
OBRIST, Theodor, Dr
Resigned: 02 March 1994
89 years old

Director
OSULLIVAN, Patrick Henry
Resigned: 02 December 2002
Appointed Date: 19 December 2000
76 years old

Director
RICHARDSON, Steven Robert
Resigned: 01 July 2014
Appointed Date: 19 September 2012
56 years old

Director
SOEHNER, Dieter Eugen
Resigned: 21 May 1993
89 years old

Director
STEINER, Detlef, Doctor
Resigned: 07 June 1996
Appointed Date: 02 March 1994
79 years old

Director
SULZER, Adrian Ulrich
Resigned: 02 March 1994
79 years old

Director
THOMPSON, Andrew James
Resigned: 31 December 2006
Appointed Date: 28 June 2005
67 years old

Director
WHITE, Dennis William
Resigned: 31 December 2000
Appointed Date: 07 June 1996
84 years old

Director
WHITE, Richard John
Resigned: 31 December 1997
Appointed Date: 07 June 1996
73 years old

ZURICH GSH LIMITED Events

22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000,000

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Termination of appointment of Philip John Lampshire as a secretary on 28 July 2015
04 Aug 2015
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 July 2015
...
... and 132 more events
05 Jul 1988
Return made up to 23/05/88; full list of members

28 Aug 1987
Return made up to 15/05/87; full list of members

20 Jul 1987
Full accounts made up to 31 December 1986

28 Jul 1986
Accounts for a dormant company made up to 31 December 1985

28 Jul 1986
Return made up to 11/07/86; full list of members