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
Resigned Directors
Director
CAPPS, Teresa
Resigned: 30 April 1999
Appointed Date: 08 September 1998
70 years old
Director
OWEN, Ian Bruce
Resigned: 19 January 2004
Appointed Date: 08 September 1998
72 years old
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Events
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…