Zurich Financial Services Uk Pension Trustee Limited

All companies of The UKActivities of extraterritorial organisations and otherZurich Financial Services Uk Pension Trustee Limited

Dormant Company

Contacts of Zurich Financial Services Uk Pension Trustee Limited: address, phone, fax, email, website, working hours

Address: The Grange Bishops Cleeve GL52 8XX Cheltenham

Phone: +44-1454 8200164 +44-1454 8200164

Fax: +44-1454 8200164 +44-1454 8200164

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Zurich Financial Services Uk Pension Trustee Limited"? - Send email to us!

Zurich Financial Services Uk Pension Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zurich Financial Services Uk Pension Trustee Limited.

Registration data Zurich Financial Services Uk Pension Trustee Limited

Register date: 1993-12-22
Register number: 02883177
Capital: 777,000 GBP
Sales per year: Less 449,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Zurich Financial Services Uk Pension Trustee Limited

Addition activities kind of Zurich Financial Services Uk Pension Trustee Limited

20790203. Vegetable shortenings (except corn oil)
24990202. Last sole patterns
35319902. Airport construction machinery
50640301. Air conditioning room units, self-contained
59450000. Hobby, toy, and game shops

Owner, director, manager of Zurich Financial Services Uk Pension Trustee Limited

Director - David Perrott Sims. Address: Frascati Road, Blackrock, Co. Dublin, Ireland. DoB: February 1958, British

Director - Simon John Clifford. Address: New Bridge Square, Swindon, England And Wales, SN1 1HN, United Kingdom. DoB: February 1970, British

Director - Anna Fleming. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: March 1969, British

Director - Thomas Mckenna. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: April 1962, British

Director - Graham Eric Mearns. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: October 1958, British

Director - Gillian Mary Nicola Mitchell. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: January 1964, British

Director - Christian Jochum. Address: New Bridge Square, Swindon, SN1 1HN. DoB: April 1969, British

Corporate-director - Bestrustees Plc. Address: Five Kings House, 1 Queen Street Place, London, EC4R 1QS, England. DoB:

Director - Alan James Wood. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: September 1953, British

Secretary - Ian Ritchie. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB:

Director - Timothy Victor Holliday. Address: 3000 Parkway, Whiteley, Fareham, PO15 7JZ, England. DoB: April 1970, British

Director - Stephen Paul Trickett. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: December 1957, British

Director - Graham Eric Mearns. Address: Station Road, Swindon, SN1 1EL. DoB: October 1958, British

Director - Paul Joseph Dear. Address: New Bridge Square, Swindon, Wiltshire, SN1 1HN. DoB: October 1977, British

Director - Peter Charles Campbell. Address: 3000 Parkway, Whiteley, Fareham, PO15 7JZ, United Kingdom. DoB: August 1958, British

Director - Shriyesh Chaitanyaprasad Patel. Address: Parkway, Whiteley, Fareham, PO15 7JZ. DoB: September 1961, British

Director - Roy Edgar Brimblecombe. Address: 23 Grange Court Road, Harpenden, Hertfordshire, AL5 1BY. DoB: June 1937, British

Director - Edward Samson Bacon. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: November 1959, British

Director - David Richard Neil Hodges. Address: New Bridge Square, Swindon, Wiltshire, SN1 1HN. DoB: June 1965, British

Director - Paul St John Colley. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: March 1967, British

Director - Christopher Gerald Mccormack. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: October 1951, South African

Director - Peter Charles Campbell. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: August 1958, British

Director - William Paton. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: March 1957, British

Director - Mark Peter Lister Searles. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: January 1961, British

Director - Roger Cottell. Address: The Zurich Centre, 3000 Parkway, Whiteley, Farham, Hampshire, PO15 7JZ. DoB: April 1951, British

Director - Ian Charles Robert Stuart. Address: The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: January 1948, Irish

Secretary - Nigel Lowe. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: February 1952, British

Director - Vyvyan James Attwood. Address: Cockroost Farmhouse, Stonehill Charlton, Malmesbury, Wiltshire, SN16 9DX. DoB: February 1949, British

Director - Ross Joseph Fralley. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: March 1960, British

Secretary - Lily Olisa Holding. Address: 17 Elcombe Farm, Swindon, Wiltshire, SN4 9QL. DoB: December 1963, British

Director - Mark George Culmer. Address: Little Cranford House, Bridge Lane, Shawford, Winchester, Hampshire, SO21 2BL. DoB: October 1962, British

Secretary - Margaret Elizabeth Gibbon. Address: Chestnut Lodge, Oare, Marlborough, Wiltshire, SN8 4JA. DoB:

Director - Dennis William White. Address: Toat Farm, Bashurst Hill, Itchingfield, West Sussex, RH13 7PB. DoB: March 1941, British

Director - Bryan Michael Grew. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: October 1948, British

Director - Ian Price. Address: 12 Kelly Gardens, Lords Wood Abbey Meads, Swindon, Wiltshire, SN25 4YH. DoB: April 1957, British

Director - David Perrott Sims. Address: 11 Highdale Road, Clevedon, Avon, BS21 7LW. DoB: February 1958, British

Director - Robert George Smith. Address: The Garden House, Brockhampton Lane, Swindon Village, Cheltenham, Gloucestershire, GL51 9RS. DoB: February 1952, British

Director - Ian Bruce Owen. Address: Whithorne London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY. DoB: April 1953, British

Director - Mary Elizabeth Cotton. Address: 43 The Beeches Ryall, Upton Upon Severn, Worcester, Worcestershire, WR8 0QQ. DoB: March 1954, British

Director - Derek Mcintyre Mclaughlan. Address: 6 Colegrove Down, Cumnor Hill, Oxford, Oxfordshire, OX2 9HT. DoB: November 1950, British

Director - Allen Frederick Firth. Address: Porch House, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AH. DoB: August 1953, British

Director - Clive Frederick Coates. Address: 4 Highcroft, Minchinhampton, Stroud, Gloucestershire, GL6 9BJ. DoB: June 1944, British

Secretary - Colin Ralph Tudor. Address: 18 Chapel Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4HT. DoB:

Director - Christopher Robin Dimmock. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: December 1937, British

Director - Raymond Keith Johnson. Address: 12 Lambert Close, Shurdington, Cheltenham, Gloucestershire, GL51 5SR. DoB: July 1930, British

Director - Samuel Gerald Boyle. Address: 8 Ellesmere Grove, The Park, Cheltenham, Gloucestershire, GL50 2QQ. DoB: May 1937, British

Director - Norman Joseph Deryck Ames. Address: Ashton House, Ashton Keynes, Swindon, SN6 6NX. DoB: December 1944, British

Director - Graham Henry Lockwood. Address: 34 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD. DoB: June 1935, British

Director - Anthony John Russell. Address: 234 Pickhurst Lane, West Wickham, Kent, BR4 0HN. DoB: June 1942, British

Director - Clive Mace Gilchrist. Address: Ashleigh Grange Off Chapel Lane, Westhumble, Dorking, Surrey, RH5 6AY. DoB: September 1950, British

Nominee-director - Susan Carol Fadil. Address: Shemer Ash Road, Hawley, Dartford, Kent, DA2 7SB. DoB: September 1966, British

Corporate-secretary - Mawlaw Secretaries Limited. Address: Black Friars Lane, London, EC4V 6HD. DoB:

Nominee-director - Eric Michael Gummers. Address: 9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT. DoB: January 1961, British

Jobs in Zurich Financial Services Uk Pension Trustee Limited, vacancies. Career and training on Zurich Financial Services Uk Pension Trustee Limited, practic

Now Zurich Financial Services Uk Pension Trustee Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Virus (Viral Glycoproteins Group)

    Salary: Band D, Up to £38,154

    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,Genetics,Molecular Biology and Biophysics

  • Assessor- Plumbing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Head of Research Degrees and Quality Review (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Education Policy Support

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: Ear Institute

    Salary: £34,911 to £43,471 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Lecturer in Operations Management (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Adam Smith Business School

    Salary: £50,618 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Research Associate (2 posts) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Molecular Biology and Biotechnology

    Salary: £30,688 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Assistant in HIV (Falmer)

    Region: Falmer

    Company: The Brighton and Sussex Medical School

    Department: Department of Global Health and Infection

    Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lectureship in MSc Clinical Pharmacy and Course Director (Cork)

    Region: Cork

    Company: University College Cork

    Department: School of Pharmacy

    Salary: €32,821 to €57,967
    £30,080.45 to £53,126.76 converted salary* at 0.6FTE pro rata.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Online Course Developer (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty Office

    Salary: £26,052 to £28,452 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Data Discovery Java Software Engineer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • PVC Culture and Public Engagement and Dean, Kingston School of Art (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

Responds for Zurich Financial Services Uk Pension Trustee Limited on Facebook, comments in social nerworks

Read more comments for Zurich Financial Services Uk Pension Trustee Limited. Leave a comment for Zurich Financial Services Uk Pension Trustee Limited. Profiles of Zurich Financial Services Uk Pension Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Location Zurich Financial Services Uk Pension Trustee Limited on Google maps

Other similar companies of The United Kingdom as Zurich Financial Services Uk Pension Trustee Limited: Easy Buy Autos Limited | Willow Close Property Management Limited | Butterfields Emporium Limited | 365 Systems Ltd | Excellent Material Ltd

02883177 is a reg. no. of Zurich Financial Services Uk Pension Trustee Limited. It was registered as a PLC on 22nd December 1993. It has been active on the market for the last 23 years. The firm can be contacted at The Grange Bishops Cleeve in Cheltenham. The office post code assigned to this location is GL52 8XX. It currently known as Zurich Financial Services Uk Pension Trustee Limited, was previously listed as Eagle Star Pension Trustee. The change has taken place in 14th August 2001. The firm SIC and NACE codes are 99999 and their NACE code stands for Dormant Company. Zurich Financial Services Uk Pension Trustee Ltd filed its latest accounts up to 2015-06-30. The company's latest annual return information was released on 2015-12-22.

As stated, this particular firm was formed 23 years ago and has been managed by fourty four directors, and out this collection of individuals eight (David Perrott Sims, Simon John Clifford, Anna Fleming and 5 remaining, listed below) are still employed. At least one secretary in this firm is a limited company: Zurich Corporate Secretary (uk) Limited.

Zurich Financial Services Uk Pension Trustee Limited is a foreign stock company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in The Grange Bishops Cleeve GL52 8XX Cheltenham. Zurich Financial Services Uk Pension Trustee Limited was registered on 1993-12-22. 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 - 777,000 GBP, sales per year - less 449,000 GBP. Zurich Financial Services Uk Pension Trustee Limited is Private Limited Company.
The main activity of Zurich Financial Services Uk Pension Trustee Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Zurich Financial Services Uk Pension Trustee Limited is David Perrott Sims, which was registered at Frascati Road, Blackrock, Co. Dublin, Ireland. Products made in Zurich Financial Services Uk Pension Trustee Limited were not found. This corporation was registered on 1993-12-22 and was issued with the Register number 02883177 in Cheltenham, 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 Zurich Financial Services Uk Pension Trustee Limited, open vacancies, location of Zurich Financial Services Uk Pension Trustee 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 Zurich Financial Services Uk Pension Trustee Limited from yellow pages of The United Kingdom. Find address Zurich Financial Services Uk Pension Trustee Limited, phone, email, website credits, responds, Zurich Financial Services Uk Pension Trustee Limited job and vacancies, contacts finance sectors Zurich Financial Services Uk Pension Trustee Limited