Zenith Marque Insurance Services Limited

All companies of The UKFinancial and insurance activitiesZenith Marque Insurance Services Limited

Activities of insurance agents and brokers

Non-life insurance

Contacts of Zenith Marque Insurance Services Limited: address, phone, fax, email, website, working hours

Address: 45 Westerham Road Bessels Green TN13 2QB Sevenoaks

Phone: +44-1547 5486816 +44-1547 5486816

Fax: +44-1547 5486816 +44-1547 5486816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Zenith Marque Insurance Services Limited"? - Send email to us!

Zenith Marque Insurance Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zenith Marque Insurance Services Limited.

Registration data Zenith Marque Insurance Services Limited

Register date: 1987-05-29
Register number: 02135730
Capital: 553,000 GBP
Sales per year: More 182,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Zenith Marque Insurance Services Limited

Addition activities kind of Zenith Marque Insurance Services Limited

232101. Men's and boys' dress shirts
592199. Liquor stores, nec
20999910. Jelly, corncob (gelatin)
24260205. Picker stick blanks
28340204. Sodium salicylate tablets
31719901. Handbags, women's
34129902. Drums, shipping: metal
35310601. Backhoes
37619905. Space vehicles, complete
59619905. Catalog sales

Owner, director, manager of Zenith Marque Insurance Services Limited

Director - Christopher Thomas Collings. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: July 1955, British

Director - David John Forcey. Address: n\a. DoB: December 1943, British

Secretary - Christopher James Payne. Address: Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB:

Secretary - Christopher James Payne. Address: Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB:

Director - Kevin Ronald Spencer. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: July 1965, British

Director - Keith John Barber. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: n\a, British

Director - Gary Humphreys. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: May 1965, British

Director - Paul David Baxter. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: May 1962, British

Director - John David Jackson. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: November 1953, British

Secretary - Susan Elizabeth Hayward. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB:

Director - Gina Butterworth. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: January 1973, British

Secretary - Katherine Shallcross. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD, United Kingdom. DoB:

Director - David Stanley Mead. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: June 1958, British

Director - David Stanley Mead. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: June 1958, British

Director - Philip Barnard. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1952, British

Secretary - Adrian Goodenough. Address: 30 Fenchurch Street, London, EC3M 3AD, United Kingdom. DoB: n\a, Other

Secretary - Clive James Philp. Address: Oakey Lane, London, SE1 7HN, United Kingdom. DoB: n\a, British

Director - Nicholas Burnap. Address: 3 Cornwallis Avenue, Folkestone, Kent, CT19 5JA. DoB: August 1960, British

Director - Christopher Peter Dixon. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: February 1962, British

Director - Richard Egger. Address: 224 Bradgate Road, Anstey, Leicester, Leicestershire, LE7 7FD. DoB: February 1951, British

Director - Kim Barber. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: May 1953, British

Director - Patrick Joseph Carney. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: November 1949, British

Director - Michael Stewart Norwell. Address: Laurel Bank, Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU. DoB: July 1952, British

Secretary - David Charles Turner. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Secretary - Philip Arthur Victor Selim Osman. Address: Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN. DoB: n\a, British

Director - Andrew Richard Stone. Address: 7 The Orchids, Etchinghill, Folkestone, Kent, CT18 8AR. DoB: February 1962, British

Secretary - David John Arthur Trace. Address: 88 Burbage Road, London, SE24 9HE. DoB: n\a, British

Director - Robert Arthur Stuchbery. Address: Robin Hill Challacombe Close, Hutton, Brentwood, Essex, CM13 2LU. DoB: January 1957, British

Director - Graham Filmer Hughes. Address: 14 Colemans Stairs Road, Birchington, Kent, CT7 9HJ. DoB: July 1962, British

Secretary - Iain Fraser Campbell. Address: 22 Briarwood Road, Clapham, London, SW4 9PX. DoB: n\a, French

Director - Ashley Raymond Bissett. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: January 1964, British

Director - Nicholas John Adams. Address: Runsell Green, Danbury, Essex, CM3 4QZ. DoB: July 1947, British

Director - Kevin Brown. Address: Chesterlea 27 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN. DoB: March 1950, British

Director - Bruce Philip Bartell. Address: Westocks Farm Fairstead Road, Fairstead, Chelmsford, CM3 2BL. DoB: March 1957, British

Director - Martin Bevis Gray. Address: 68 Airedale Avenue, London, W4 2NN. DoB: September 1951, British

Director - Roderic William Ricardo Grande. Address: 12 Grange Grove, London, N1 2NP. DoB: July 1957, British

Director - David Curtis Craig. Address: 57 Spencer Park, London, SW18 2SX. DoB: September 1938, British

Director - Raymond Michael Brick. Address: Pemberton, 63 Lanthorne Road, Broadstairs, Kent, CT10 3LX. DoB: April 1942, British

Director - Peter John Leggett. Address: 78 Queens Road, Tankerton, Whitstable, Kent, CT5 2JQ. DoB: February 1943, British

Director - Derek Frank Rollison. Address: 1 Manor Leaze, Smeeth, Ashford, Kent, TN25 6PX. DoB: January 1939, British

Director - Mary Towndrow. Address: Ivydene, Montpelier Avenue, Whitstable, Kent, CT5 3DE. DoB: March 1945, British

Secretary - Gerald Albert Bayliss. Address: 2 Elizabeth Way, Herne Bay, Kent, CT6 6ER. DoB:

Jobs in Zenith Marque Insurance Services Limited, vacancies. Career and training on Zenith Marque Insurance Services Limited, practic

Now Zenith Marque Insurance Services Limited have no open offers. Look for open vacancies in other companies

  • Research Associate Research Associate in High Pressure Studies of Correlated Electron Systems (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • International Recruitment Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: International Relations Office

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Equine Event Coordinator (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £22,000 per annum (depending on experience) plus food allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Open-rank Faculty position in Modern Arabic Literature (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Cyber Security Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 to £59,224 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance,Senior Management

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Marketing Officer (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Marketing Services

    Salary: £24,565 to £28,452 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Head of Medway School of Pharmacy (London)

    Region: London

    Company: University of Greenwich

    Department: Medway School of Pharmacy

    Salary: £70,672 to £89,851 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Laboratory Manager (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science

    Salary: £34,056 to £41,163 per annum (UCL Grade 7), depending on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences (MDS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment SWEE

    Salary: £23,485 to £31,620 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management

  • Careers Service & Industry Relationship Specialist (London)

    Region: London

    Company: Istituto Marangoni

    Department: Fashion School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

Responds for Zenith Marque Insurance Services Limited on Facebook, comments in social nerworks

Read more comments for Zenith Marque Insurance Services Limited. Leave a comment for Zenith Marque Insurance Services Limited. Profiles of Zenith Marque Insurance Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Zenith Marque Insurance Services Limited on Google maps

Other similar companies of The United Kingdom as Zenith Marque Insurance Services Limited: Gemini Group (uk) Limited | Big Brands Ltd | Ecs (franchising) Limited | Indigo Media Ltd | Fidelity Health Choice Limited

This enterprise is known under the name of Zenith Marque Insurance Services Limited. The firm first started twenty nine years ago and was registered under 02135730 as its reg. no.. The head office of this company is located in Sevenoaks. You can contact them at 45 Westerham Road, Bessels Green. The company currently known as Zenith Marque Insurance Services Limited was known as Chaucer Insurance Services up till 2016/02/26 at which point the name got changed. This enterprise Standard Industrial Classification Code is 66220 , that means Activities of insurance agents and brokers. The firm's latest filed account data documents were submitted for the period up to 2014-12-31 and the latest annual return information was submitted on 2015-09-30. From the moment it started on this market 29 years ago, the firm has managed to sustain its great level of success.

The firm has obtained two trademarks, all are still in use. The Intellectual Property Office representative of Zenith Marque Insurance Services is Barker Brettell LLP. The first trademark was granted in 2013. The trademark which will lose its validity first, that is in June, 2023 is UK00003011902.

As for the following limited company, a number of director's obligations up till now have been performed by Christopher Thomas Collings, David John Forcey, Kevin Ronald Spencer and 3 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these six managers, Paul David Baxter has been an employee of the limited company the longest, having become a vital addition to the Management Board in June 2013. Furthermore, the managing director's assignments are constantly bolstered by a secretary - Christopher James Payne, from who was recruited by the following limited company in 2015.

Zenith Marque Insurance Services Limited is a domestic company, located in Sevenoaks, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 45 Westerham Road Bessels Green TN13 2QB Sevenoaks. Zenith Marque Insurance Services Limited was registered on 1987-05-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 553,000 GBP, sales per year - more 182,000 GBP. Zenith Marque Insurance Services Limited is Private Limited Company.
The main activity of Zenith Marque Insurance Services Limited is Financial and insurance activities, including 10 other directions. Director of Zenith Marque Insurance Services Limited is Christopher Thomas Collings, which was registered at Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. Products made in Zenith Marque Insurance Services Limited were not found. This corporation was registered on 1987-05-29 and was issued with the Register number 02135730 in Sevenoaks, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Zenith Marque Insurance Services Limited, open vacancies, location of Zenith Marque Insurance Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Zenith Marque Insurance Services Limited from yellow pages of The United Kingdom. Find address Zenith Marque Insurance Services Limited, phone, email, website credits, responds, Zenith Marque Insurance Services Limited job and vacancies, contacts finance sectors Zenith Marque Insurance Services Limited