ZURICH WHITELEY INVESTMENT TRUST LIMITED
FAREHAM GRESHAM INVESTMENT TRUST P.L.C.

Hellopages » Hampshire » Winchester » PO15 7JZ
Company number 00721834
Status Active
Incorporation Date 17 April 1962
Company Type Private Limited Company
Address THE ZURICH CENTRE, 3000 PARKWAY, FAREHAM, HAMPSHIRE, PO15 7JZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 197,850 . The most likely internet sites of ZURICH WHITELEY INVESTMENT TRUST LIMITED are www.zurichwhiteleyinvestmenttrust.co.uk, and www.zurich-whiteley-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten 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 Whiteley Investment Trust Limited is a Private Limited Company. The company registration number is 00721834. Zurich Whiteley Investment Trust Limited has been working since 17 April 1962. The present status of the company is Active. The registered address of Zurich Whiteley Investment Trust Limited is The Zurich Centre 3000 Parkway 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 LANGFORD, Michael Alan Sussex has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary STEVENS, Lindsey Anne has been resigned. Secretary THOMAS, Paul Henry Brace has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Director ATKINSON, Joanne Claire has been resigned. Director BALDOCK, Norman Frank has been resigned. Director CHANDLER, Michael John has been resigned. Director CHESSHER, Mark Christopher has been resigned. Director COATES, Clive Frederick has been resigned. Director GRANT, Timothy James has been resigned. Director JAMES, Penelope Jane has been resigned. Director JONES, Trevor Alexander has been resigned. Director LEITCH, Alexander Park has been resigned. Director MANDUCA, Paul Victor Sant has been resigned. Director MARSON-SMITH, Paul Christopher has been resigned. Director NICHOLAS, John Stuart has been resigned. Director OSULLIVAN, Patrick Henry has been resigned. Director PARKER, Colin Edward has been resigned. Director PORTER, Margaret Ann has been resigned. Director RICHARDSON, Steven Robert has been resigned. Director STEIN, Roman has been resigned. Director STEVENS, Lindsey Anne has been resigned. Director THOMAS, Paul Henry Brace has been resigned. Director WORTHINGTON, Paul Frank 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: 18 September 2015

Director
HINE, Rebecca Jane
Appointed Date: 19 September 2014
59 years old

Director
LAMPSHIRE, Philip John
Appointed Date: 16 October 2009
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: 28 February 2003

Secretary
LAMPSHIRE, Philip John
Resigned: 18 September 2015
Appointed Date: 16 October 2009

Secretary
LANGFORD, Michael Alan Sussex
Resigned: 15 January 1998
Appointed Date: 08 April 1993

Secretary
PORTER, Margaret Ann
Resigned: 29 May 2009
Appointed Date: 03 October 2006

Secretary
STEVENS, Lindsey Anne
Resigned: 16 October 2009
Appointed Date: 15 May 2009

Secretary
THOMAS, Paul Henry Brace
Resigned: 28 February 2003
Appointed Date: 22 January 1998

Secretary
WILTSHIRE, James Anthony
Resigned: 08 April 1993

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

Director
ATKINSON, Joanne Claire
Resigned: 07 August 2005
Appointed Date: 31 March 2003
53 years old

Director
BALDOCK, Norman Frank
Resigned: 31 December 1994
94 years old

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

Director
CHESSHER, Mark Christopher
Resigned: 03 October 2006
Appointed Date: 28 February 2003
65 years old

Director
COATES, Clive Frederick
Resigned: 12 December 1997
81 years old

Director
GRANT, Timothy James
Resigned: 27 July 2012
Appointed Date: 28 March 2007
61 years old

Director
JAMES, Penelope Jane
Resigned: 31 March 2007
Appointed Date: 03 October 2006
56 years old

Director
JONES, Trevor Alexander
Resigned: 24 November 1998
Appointed Date: 22 December 1994
75 years old

Director
LEITCH, Alexander Park
Resigned: 03 July 2000
Appointed Date: 21 January 1999
78 years old

Director
MANDUCA, Paul Victor Sant
Resigned: 01 February 1999
Appointed Date: 16 November 1995
74 years old

Director
MARSON-SMITH, Paul Christopher
Resigned: 28 February 2003
Appointed Date: 24 November 1998
65 years old

Director
NICHOLAS, John Stuart
Resigned: 09 October 2003
Appointed Date: 28 February 2003
77 years old

Director
OSULLIVAN, Patrick Henry
Resigned: 28 February 2003
Appointed Date: 03 July 2000
76 years old

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

Director
PORTER, Margaret Ann
Resigned: 29 May 2009
Appointed Date: 12 September 2007
70 years old

Director
RICHARDSON, Steven Robert
Resigned: 01 July 2014
Appointed Date: 25 September 2012
56 years old

Director
STEIN, Roman
Resigned: 25 September 2012
Appointed Date: 16 October 2009
52 years old

Director
STEVENS, Lindsey Anne
Resigned: 16 October 2009
Appointed Date: 26 May 2009
68 years old

Director
THOMAS, Paul Henry Brace
Resigned: 28 February 2003
Appointed Date: 23 September 1999
64 years old

Director
WORTHINGTON, Paul Frank
Resigned: 28 September 2007
Appointed Date: 02 August 2004
73 years old

Persons With Significant Control

Zurich Insurance Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZURICH WHITELEY INVESTMENT TRUST LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 197,850

23 Oct 2015
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 18 September 2015
23 Oct 2015
Termination of appointment of Philip John Lampshire as a secretary on 18 September 2015
...
... and 155 more events
16 Jun 1986
Return made up to 20/05/86; full list of members
08 May 1986
Group of companies' accounts made up to 31 December 1985

25 Apr 1984
Accounts made up to 31 December 1983
25 Oct 1982
Accounts made up to 31 March 1982
12 Jan 1982
Share capital/value on formation

ZURICH WHITELEY INVESTMENT TRUST LIMITED Charges

22 June 1973
Trust deed
Delivered: 25 June 1973
Status: Satisfied on 20 April 1995
Persons entitled: Commercial Union Assurance Company LTD
Description: By way of floating charge. Undertaking and all property and…