ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED
FAREHAM EAGLE STAR INSURANCE COMPANY LIMITED

Hellopages » Hampshire » Winchester » PO15 7JZ
Company number 00082051
Status Active
Incorporation Date 15 September 1904
Company Type Private Limited Company
Address THE ZURICH CENTRE, 3000 PARKWAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 March 2017; Termination of appointment of Philip John Lampshire as a secretary on 28 March 2017; Appointment of Mr Neil Andrew Freshwater as a director on 28 March 2017. The most likely internet sites of ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED are www.zurichlegacysolutionsservicesuk.co.uk, and www.zurich-legacy-solutions-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one 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 Legacy Solutions Services Uk Limited is a Private Limited Company. The company registration number is 00082051. Zurich Legacy Solutions Services Uk Limited has been working since 15 September 1904. The present status of the company is Active. The registered address of Zurich Legacy Solutions Services Uk Limited is The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire Po15 7jz. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. BARNES, Simon Royston is a Director of the company. DIFFEY, Stuart is a Director of the company. FRESHWATER, Neil Andrew is a Director of the company. Secretary ATKINSON, Joanne Claire has been resigned. Secretary CHANDLER, Michael John has been resigned. Secretary COMFORT, Malcolm Denys has been resigned. Secretary GREY, Shelley Francine has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary STEVENS, Lindsey Anne has been resigned. Secretary WAINWRIGHT-BROWN, Andrew John has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Director BASKERVILLE, Adrian Hamilton has been resigned. Director BISHOP, John Henry has been resigned. Director BOYLE, Samuel Gerald has been resigned. Director BRADLEY, Joseph Clyde has been resigned. Director CAPPS, Teresa has been resigned. Director CHARTRAND, Pierre has been resigned. Director CHESSHER, Mark Christopher has been resigned. Director CLARK, Anthony Lewis Russell has been resigned. Director COATES, Clive Frederick has been resigned. Director COOKE, Judith Alison has been resigned. Director COOPER, Peter James has been resigned. Director CULMER, Mark George has been resigned. Director DOWLING, John Patrick has been resigned. Director GILBERT, Malcolm Derek Edward has been resigned. Director HARVEY, Andrew Wark has been resigned. Director HEATH, Alfred Michael has been resigned. Director HOLMES, Colm Joseph has been resigned. Director HOWETT, Bryan James has been resigned. Director JAMES, Penelope Jane has been resigned. Director LINDLEY, Patrick John has been resigned. Director MACINNES, Ian Malcolm has been resigned. Director MCLAUGHLAN, Derek Mcintyre has been resigned. Director MELCHER, Andrew Stephen has been resigned. Director MORRIS, Keith William has been resigned. Director OSULLIVAN, Patrick Henry has been resigned. Director OWEN, Ian Bruce has been resigned. Director PARKER, Colin Edward has been resigned. Director REID, Richard Michael has been resigned. Director RIDDELL, Geoffrey Martin has been resigned. Director ROBERTS, Sheridan Parry has been resigned. Director SCHLUEP, Bernhard Urs has been resigned. Director SMITH, Robert George has been resigned. Director STEVENSON, Robert Andrew has been resigned. Director STUART, Ian Charles Robert has been resigned. Director SULLIVAN, Michael Kevin has been resigned. Director SUMMERSGILL, Michael John has been resigned. Director THOMPSON, Andrew James has been resigned. Director TIERNAN, Patrick Colm Peter has been resigned. Director TORRANCE, Robert William has been resigned. Director TOWNSEND, Roger Charles has been resigned. Director WALSH, Conor Patrick has been resigned. Director WINTER, David John Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 28 March 2017

Director
BARNES, Simon Royston
Appointed Date: 19 June 2015
62 years old

Director
DIFFEY, Stuart
Appointed Date: 01 September 2009
50 years old

Director
FRESHWATER, Neil Andrew
Appointed Date: 28 March 2017
56 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: 31 May 1999

Secretary
COMFORT, Malcolm Denys
Resigned: 15 May 1996
Appointed Date: 07 June 1994

Secretary
GREY, Shelley Francine
Resigned: 09 June 1992

Secretary
LAMPSHIRE, Philip John
Resigned: 28 March 2017
Appointed Date: 12 August 2009

Secretary
PORTER, Margaret Ann
Resigned: 29 May 2009
Appointed Date: 27 July 2006

Secretary
STEVENS, Lindsey Anne
Resigned: 12 August 2009
Appointed Date: 30 March 2009

Secretary
WAINWRIGHT-BROWN, Andrew John
Resigned: 07 June 1994
Appointed Date: 09 November 1993

Secretary
WILTSHIRE, James Anthony
Resigned: 31 May 1999
Appointed Date: 15 May 1996

Secretary
WILTSHIRE, James Anthony
Resigned: 09 November 1993
Appointed Date: 09 June 1992

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

Director
BASKERVILLE, Adrian Hamilton
Resigned: 05 November 2004
Appointed Date: 01 April 2004
74 years old

Director
BISHOP, John Henry
Resigned: 31 May 1994
80 years old

Director
BOYLE, Samuel Gerald
Resigned: 31 March 1996
88 years old

Director
BRADLEY, Joseph Clyde
Resigned: 04 October 1993
85 years old

Director
CAPPS, Teresa
Resigned: 30 April 1999
Appointed Date: 08 September 1998
70 years old

Director
CHARTRAND, Pierre
Resigned: 01 March 1993
81 years old

Director
CHESSHER, Mark Christopher
Resigned: 16 February 2007
Appointed Date: 19 March 2002
65 years old

Director
CLARK, Anthony Lewis Russell
Resigned: 17 March 1995
81 years old

Director
COATES, Clive Frederick
Resigned: 31 December 1997
Appointed Date: 08 March 1996
81 years old

Director
COOKE, Judith Alison
Resigned: 01 September 2009
Appointed Date: 01 June 2008
60 years old

Director
COOPER, Peter James
Resigned: 30 April 2008
Appointed Date: 06 June 2006
71 years old

Director
CULMER, Mark George
Resigned: 19 March 2002
Appointed Date: 08 June 2000
63 years old

Director
DOWLING, John Patrick
Resigned: 11 February 1994
81 years old

Director
GILBERT, Malcolm Derek Edward
Resigned: 06 June 2006
Appointed Date: 25 November 2005
75 years old

Director
HARVEY, Andrew Wark
Resigned: 06 December 2001
Appointed Date: 08 September 1998
83 years old

Director
HEATH, Alfred Michael
Resigned: 31 July 1993
89 years old

Director
HOLMES, Colm Joseph
Resigned: 31 December 2013
Appointed Date: 03 September 2007
60 years old

Director
HOWETT, Bryan James
Resigned: 08 June 2000
Appointed Date: 08 September 1998
69 years old

Director
JAMES, Penelope Jane
Resigned: 31 March 2007
Appointed Date: 01 December 2004
56 years old

Director
LINDLEY, Patrick John
Resigned: 19 February 2015
Appointed Date: 15 August 2012
55 years old

Director
MACINNES, Ian Malcolm
Resigned: 24 November 1995
Appointed Date: 01 February 1994
80 years old

Director
MCLAUGHLAN, Derek Mcintyre
Resigned: 31 March 2000
Appointed Date: 01 January 1994
75 years old

Director
MELCHER, Andrew Stephen
Resigned: 15 October 1997
Appointed Date: 31 May 1994
76 years old

Director
MORRIS, Keith William
Resigned: 15 December 1995
77 years old

Director
OSULLIVAN, Patrick Henry
Resigned: 02 December 2002
Appointed Date: 15 September 1997
76 years old

Director
OWEN, Ian Bruce
Resigned: 19 January 2004
Appointed Date: 08 September 1998
72 years old

Director
PARKER, Colin Edward
Resigned: 20 April 1995
90 years old

Director
REID, Richard Michael
Resigned: 27 March 2014
Appointed Date: 16 March 2009
69 years old

Director
RIDDELL, Geoffrey Martin
Resigned: 13 July 2004
Appointed Date: 19 April 2000
70 years old

Director
ROBERTS, Sheridan Parry
Resigned: 08 September 1998
Appointed Date: 01 January 1994
80 years old

Director
SCHLUEP, Bernhard Urs
Resigned: 01 March 2007
Appointed Date: 04 July 2006
62 years old

Director
SMITH, Robert George
Resigned: 23 February 2004
Appointed Date: 27 May 2002
74 years old

Director
STEVENSON, Robert Andrew
Resigned: 30 July 2004
Appointed Date: 01 April 2004
69 years old

Director
STUART, Ian Charles Robert
Resigned: 06 June 2006
Appointed Date: 13 July 2004
78 years old

Director
SULLIVAN, Michael Kevin
Resigned: 16 February 2011
Appointed Date: 16 July 2008
60 years old

Director
SUMMERSGILL, Michael John
Resigned: 31 May 2008
Appointed Date: 06 June 2006
56 years old

Director
THOMPSON, Andrew James
Resigned: 31 December 2006
Appointed Date: 19 May 2004
67 years old

Director
TIERNAN, Patrick Colm Peter
Resigned: 31 December 2013
Appointed Date: 18 July 2007
51 years old

Director
TORRANCE, Robert William
Resigned: 05 March 1999
Appointed Date: 01 May 1996
67 years old

Director
TOWNSEND, Roger Charles
Resigned: 08 September 1998
Appointed Date: 01 June 1995
77 years old

Director
WALSH, Conor Patrick
Resigned: 28 March 2017
Appointed Date: 18 June 2015
50 years old

Director
WINTER, David John Alexander
Resigned: 08 September 1998
Appointed Date: 01 January 1994
82 years old

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Events

04 Apr 2017
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 March 2017
04 Apr 2017
Termination of appointment of Philip John Lampshire as a secretary on 28 March 2017
04 Apr 2017
Appointment of Mr Neil Andrew Freshwater as a director on 28 March 2017
04 Apr 2017
Termination of appointment of Conor Patrick Walsh as a director on 28 March 2017
23 Jan 2017
Statement of company's objects
...
... and 240 more events
06 Dec 1993
Secretary resigned;new secretary appointed

13 Oct 1993
Director resigned

27 Aug 1993
Director resigned

23 Jun 1993
Full accounts made up to 31 December 1992
09 Jun 1993
Return made up to 01/05/93; full list of members

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Charges

16 March 2011
Reinsurance deposit agreement
Delivered: 30 March 2011
Status: Satisfied on 11 January 2017
Persons entitled: Citibank, N.A.
Description: By way of second fixed charge all rights title and interest…
20 April 2009
Reinsurance deposit agreement
Delivered: 21 April 2009
Status: Satisfied on 11 January 2017
Persons entitled: Citibank Europe PLC
Description: All rights title and interest in all monies standing to the…
7 November 2002
Reinsurance deposit agreement
Delivered: 19 November 2002
Status: Satisfied on 11 January 2017
Persons entitled: Citibank, N.A.
Description: The company's interest in the proportion of the monies…
5 November 2002
Reinsurance deposit agreement
Delivered: 19 November 2002
Status: Satisfied on 11 January 2017
Persons entitled: Citibank, N.A.
Description: The company's interest in the proportion of the monies…
30 December 2001
Deed of variation between eagle star loans limited eagle star holdings limited eagle star insurance company limited (the "company") zurich scudder investments limited and home and overseas insurance company limited varying inter alia a deed of assignment dated 31 december 1991 made between eagle star loans limited the company and threadneedle investment managers limited
Delivered: 19 January 2002
Status: Satisfied on 12 July 2013
Persons entitled: Eagle Star Loans Limited
Description: By way of first fixed legal mortgage all posted collateral…
4 September 1998
Deed of assignment made between eagle star loand limited, the company and threadneedle investment managers limited (as amended and restated by a deed of amendment and restatement of even date)
Delivered: 23 September 1998
Status: Satisfied on 12 July 2013
Persons entitled: Eagle Star Loans Limited
Description: The company as security for the performance of the…
12 April 1995
A supplemental secuirty agreement
Delivered: 28 April 1995
Status: Satisfied on 11 January 2017
Persons entitled: Citibank N.A.
Description: All the chargor's right title and interest in and to:- all…
18 March 1994
Standard security presented for registration in scotland
Delivered: 25 March 1994
Status: Satisfied on 12 July 2013
Persons entitled: Eagle Star Loans Limited
Description: 25 and 25A saint andrew square and 2 and 3 north saint…
31 December 1993
Mortgage
Delivered: 20 January 1994
Status: Satisfied on 16 September 1998
Persons entitled: Eagle Star Loans Limited
Description: Various properties as specified in form 395. see the…
22 March 1993
A security agreement
Delivered: 30 March 1993
Status: Satisfied on 11 January 2017
Persons entitled: Citibank, N.A.
Description: All the chargors right title and interest in and to all…
3 March 1993
Sixth supplemental mortgage
Delivered: 3 March 1993
Status: Satisfied on 20 January 1994
Persons entitled: Eagle Star Loans Limited
Description: F/H-forming part of 1 threadneedle street city of london…
9 October 1992
Fifth supplemental mortgage
Delivered: 20 October 1992
Status: Satisfied on 20 January 1994
Persons entitled: Eagle Star Loans Limited
Description: All that beneficial interest of eagle star insurance…
31 December 1991
Legal mortgage
Delivered: 20 January 1992
Status: Satisfied on 1 February 1994
Persons entitled: Eagle Star Loans Limited
Description: Leasehold the grange,bishop's cleeve,tewkesbury leasehold…
20 December 1991
Fourth supplemetal mortgage
Delivered: 8 January 1992
Status: Satisfied on 20 January 1994
Persons entitled: Eagle Star Loans Limited
Description: L/H- 56-60 st. Mary axe, 26-30 bevis marks and 8-9 goring…
15 November 1988
3RD supplemental mortgage
Delivered: 25 November 1988
Status: Satisfied on 20 January 1994
Persons entitled: Eagle Star Mortgages Limited
Description: (1) 21 brunswick place, southampton. (2) eagle star house…
20 July 1987
Second supplemental mortgage.
Delivered: 21 July 1987
Status: Satisfied on 20 January 1994
Persons entitled: Eagle Star Mortgages Limited
Description: Freehold properties (1) 19 waterloo road wolverhampton…
1 July 1985
Mortgage
Delivered: 16 July 1985
Status: Satisfied on 12 July 2013
Persons entitled: Eagle Star Mortgages Limited
Description: Eagle star house bourke street melbourne victoria…
1 July 1985
Standard security
Delivered: 16 July 1985
Status: Satisfied on 11 May 1994
Persons entitled: Eagle Star Mortgages Limited
Description: 15/17 blythswood square glasgow scotland. 25 st andrew…
1 July 1985
Mortgage
Delivered: 11 July 1985
Status: Satisfied on 20 January 1994
Persons entitled: Eagle Star Mortgages Limited
Description: F/H properties know as 1-4, threadneadle street, 19/20/21…
24 September 1968
Legal charge
Delivered: 8 May 1981
Status: Satisfied on 16 September 1998
Persons entitled: Sun Life Assurance Company of Canada.
Description: L/Hold 255 high street, guildford, surrey sy 356794.
8 November 1967
Charge
Delivered: 16 August 1976
Status: Satisfied on 16 September 1998
Persons entitled: Phoenix Assurance Company Limited
Description: I.B.M. house 389 chiswick high road hounslow W.4.
4 February 1966
Legal charge
Delivered: 8 May 1981
Status: Satisfied on 12 July 2013
Persons entitled: Sun Life Assurance Company of Canada.
Description: The red lion public house, 31 houndsditch, 33-36…
26 May 1960
Mortgage
Delivered: 8 July 1981
Status: Satisfied
Persons entitled: Legal & General Assurance Society Limited
Description: L/H old change house, 2-6 cannon street london EC4 ln…