Zurich Assurance Ltd

Life insurance

Contacts of Zurich Assurance Ltd: address, phone, fax, email, website, working hours

Address: The Grange Bishops Cleeve GL52 8XX Cheltenham

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Zurich Assurance Ltd"? - Send email to us!

Zurich Assurance Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zurich Assurance Ltd.

Registration data Zurich Assurance Ltd

Register date: 1990-01-02
Register number: 02456671
Capital: 826,000 GBP
Sales per year: Less 602,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Zurich Assurance Ltd

Addition activities kind of Zurich Assurance Ltd

17310100. Electric power systems contractors
20489915. Slaughtering of nonfood animals
22549900. Knit underwear mills, nec
24419901. Carrier trays, wood
26730000. Bags: plastic, laminated, and coated
30110102. Airplane inner tubes
35850200. Refrigeration equipment, complete
50820301. Concrete processing equipment
79969902. Pier, amusement
79999900. Amusement and recreation, nec, nec

Owner, director, manager of Zurich Assurance Ltd

Director - Anne Torry. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: June 1965, British

Director - James Quin. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: January 1969, British

Director - James Richard Sykes. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: March 1961, British

Director - Gary Paul John Shaughnessy. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: February 1966, British

Director - James Thomas Gaunt Butler. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: December 1946, British

Director - Ian Charles Robert Stuart. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: January 1948, Irish

Director - Christopher Stuart Fairclough. Address: New Bridge Square, Swindon, SN1 1HN. DoB: November 1950, British

Director - Mark Patrick Hartigan. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: March 1963, British

Secretary - Karen Gale. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB:

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

Secretary - Ann Claire Blundell. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB:

Director - Nicolas Anthony Burnet. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: June 1968, British

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

Director - Anthony Paul Kenmir. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: October 1956, British

Director - Inga Kristine Beale. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: May 1963, British

Director - Peter Andreas Goerke. Address: Station Road, Swindon, SN1 1EL. DoB: March 1962, Swiss

Director - Michael Joseph Brennan. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: September 1952, British Irish

Director - Oscar Clemente Tengtio. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: November 1956, American

Secretary - Corina Katherine Ross. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: n\a, British

Director - Mario Greco. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: June 1959, Italian

Secretary - Jayne Michelle Meacham. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB:

Director - Martin Lindsay Bride. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: October 1963, British

Secretary - Alan Paul Busson. Address: 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND. DoB: n\a, British

Director - James Richard Sykes. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: March 1961, British

Director - Mark Christopher Chessher. Address: 16 Denmark Villas, Hove, East Sussex, BN3 3TE. DoB: November 1960, British

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

Director - Paulus Van De Geijn. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: September 1946, Dutch

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

Director - Martin David Moule. Address: East Barn Limes Road, Kemble, Cirencester, Gloucestershire, GL7 6AD. DoB: September 1955, British

Director - David John Etherington. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: July 1957, British

Director - Michael Andrew Ferns. Address: 26 Grosvenor Road, Birkdale, Southport, Merseyside, PR8 2JQ. DoB: March 1964, British

Director - Alasdair Christopher Gillies. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: May 1958, British

Director - Marianne Fitzjohn. Address: Gossington Hall, Gossington, Slimbridge, Gloucestershire, GL2 7DN. DoB: September 1966, Danish

Director - David Perrott Sims. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: February 1958, British

Director - David Ross Carrie. Address: Carlton House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2PZ. DoB: July 1964, British

Director - Lawrence Churchill. Address: Chatley House, Norton St Philip, Bath, BA2 7NP. DoB: August 1946, British

Director - Keith Reginald Baldwin. Address: Sandridge Lodge, Bromham, Chippenham, Wiltshire, SN15 2JN. DoB: August 1948, British

Director - Rodney Malcolm Cook. Address: The Riverbank, Reybridge Lacock, Chippenham, Wiltshire, SN15 2PF. DoB: March 1957, British/Australian

Director - Steven James Colsell. Address: Limes House, Bytham Road Ogbourne St George, Marlborough, Wiltshire, SN8 1TD. DoB: July 1964, British

Director - Raymond Greenshields. Address: Hibbert Road, Maidenhead, Berkshire, SL6 1UT. DoB: June 1947, Australian

Director - John Peter Jewitt. Address: Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH. DoB: August 1954, British

Director - Jeremy Ward Grayburn. Address: The Bothy Horris Bank, Newtown, Newbury, Berkshire, RG20 9DF. DoB: August 1952, British

Director - Christopher Keogh. Address: Finwood Farm, Rowington, Warwickshire, CV35 7DL. DoB: December 1959, British

Director - Alexander Park Leitch. Address: 20 Albert Court, Prince Consort Road, London, SW7 2BE. DoB: October 1947, British

Director - Christopher John Willett. Address: Chestnut Corner, 9 The Chestnuts, Bussage, Stroud, GL6 8AT. DoB: December 1947, British

Director - Vincent John Jerrard. Address: Morys, Great Coxwell, Faringdon, Oxfordshire, SN7 7NG. DoB: July 1955, British

Director - Peter Charles Campbell. Address: Clocktower House Down Place, Water Oakley, Windsor, Berkshire, SL4 5UG. DoB: August 1958, British

Director - John Antony Cacchioli. Address: Red Lodge, Oaksey Road, Upper Minety, Wiltshire, SN16 9PY. DoB: August 1958, British

Secretary - Peter Charles Howe. Address: Englishcombe, 10 Butts Road Chiseldon, Swindon, Wiltshire, SN4 0NW. DoB: October 1946, British

Director - Shayne Paul Deighton. Address: Brickham House, London Road, Devizes, Wiltshire, SN10 2DS. DoB: August 1959, British

Director - David Ross Carrie. Address: Carlton House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2PZ. DoB: July 1964, British

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

Director - James Kingsley Reeve. Address: Bafford Grange, 34 Bafford Lane, Charlton Kings Cheltenham, Gloucestershire, GL53 8DL. DoB: February 1957, British

Director - Peter Charles Campbell. Address: Clocktower House Down Place, Water Oakley, Windsor, Berkshire, SL4 5UG. DoB: August 1958, British

Director - Phil Andrew Hodkinson. Address: Lynden Manor Langworthy Lane, Holyport, Berkshire, SL6 2HH. DoB: April 1958, British

Director - Philip Smith. Address: Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN. DoB: August 1947, British

Director - Brian Michael Thomas. Address: Grovelands, Upper Wanborough, Swindon, Wiltshire, SN4 0DQ. DoB: November 1952, British

Director - Thomas Mchardy Naskret. Address: Tudor Cottage, 29 High Street Long Crendon, Aylesbury, Buckinghamshire, HP18 9AL. DoB: March 1952, British

Director - Christopher Walter Laidlaw. Address: Swanbrook Farm, Kempsey Common, Kempsey, Worcester, Worcestershire, WR5 3QF. DoB: November 1952, British

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

Secretary - James Anthony Wiltshire. Address: Wellington House, Stroud Road, Painswick, Gloucestershire, GL6 6UT. DoB: n\a, British

Secretary - Malcolm Denys Comfort. Address: Linton Cottage, 99 Naunton Lane, Cheltenham, Gloucestershire, GL53 7AT. DoB: January 1956, British

Secretary - Andrew John Wainwright-brown. Address: 25 Cherrington Drive, Abbeymead, Gloucester, Gloucestershire, GL4 4XW. DoB: November 1959, British

Director - David Stanley Hall. Address: 20 Willow Park Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4XD. DoB: August 1942, British

Director - Antoine James Philippe Michel Meyer. Address: 9 Trevor Street, London, SW7 1DX. DoB: April 1947, French

Director - Colin Edward Parker. Address: Wyldings Barling Road, Barling, Southend On Sea, Essex, SS3 0ND. DoB: October 1935, British

Director - Alfred Michael Heath. Address: 22 Ashgrove House, Lindsay Square, Bessborough Gardens, London, SW1V 2HW. DoB: October 1936, British

Secretary - David Arthur Lancaster. Address: Flat 7 Ashford House, 2 Ashford Road Tivoli, Cheltenham, Gloucestershire, GL50 2QZ. DoB: n\a, British

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

Director - Andrew Stephen Melcher. Address: Burrows Hill Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE. DoB: July 1949, British

Director - Roger Charles Townsend. Address: Greenhouse Court Yoke House Lane, Bullscross, Painswick, Gloucestershire, GL6 7QS. DoB: March 1948, British

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

Director - Robert Frederick Hubbard. Address: The Old Vicarage, The Green, Edge, Stroud, Gloucestershire, GL6 6PB. DoB: October 1940, British

Jobs in Zurich Assurance Ltd, vacancies. Career and training on Zurich Assurance Ltd, practic

Now Zurich Assurance Ltd have no open offers. Look for open vacancies in other companies

  • Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Faculty Office Finance Officer (London)

    Region: London

    Company: University College London

    Department: Faculty Office

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Assistant Trial Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Events Fundraising Coordinator (Leading Hospital Charity) (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Lecturer / Senior Lecturer in Civil Engineering (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,548 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Clinical Research Facilitator (London)

    Region: London

    Company: Imperial College London

    Department: Neuroepidemiology and Ageing Research Unit

    Salary: £30,770 to £34,960 per annum (pro-rata if part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship: Zinc Oxide NanoFET Sensor for MicroRNA Biomarkers (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/Senior Lecturer in Immunology (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Assistant Project Manager (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Director of Teaching and Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £57,674 to £66,835 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

Responds for Zurich Assurance Ltd on Facebook, comments in social nerworks

Read more comments for Zurich Assurance Ltd. Leave a comment for Zurich Assurance Ltd. Profiles of Zurich Assurance Ltd on Facebook and Google+, LinkedIn, MySpace

Location Zurich Assurance Ltd on Google maps

Other similar companies of The United Kingdom as Zurich Assurance Ltd: Retford Investments Ltd | Fdr U.k. Limited | Moneyspider Limited | Clear Credit Solutions Ltd | Paul Hunter Wealth Management Limited

Zurich Assurance Ltd is a PLC, located in The Grange, Bishops Cleeve , Cheltenham. The company zip code is GL52 8XX This company has been registered in year 1990. The company's reg. no. is 02456671. The company's current name is Zurich Assurance Ltd. This company previous customers may remember the firm also as Eagle Star Life Assurance, which was used until 2004-12-30. This company SIC code is 65110 meaning Life insurance. 2015-12-31 is the last time the accounts were filed. Twenty six years of presence in this particular field comes to full flow with Zurich Assurance Limited as they managed to keep their customers satisfied through all the years.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 16 transactions from worth at least 500 pounds each, amounting to £61,779 in total. The company also worked with the Newcastle City Council (12 transactions worth £40,627 in total) and the Oxfordshire County Council (3 transactions worth £9,080 in total). Zurich Assurance was the service provided to the Newcastle City Council Council covering the following areas: Social Services, Cd - Spam Trading Account and Invoice was also the service provided to the Department for Transport Council covering the following areas: Rent - L&b (non-pfi), Building Service Charges and Rent.

As mentioned in the following company's employees register, since 2016-07-01 there have been seven directors to name just a few: Anne Torry, James Quin and James Richard Sykes. At least one secretary in this firm is a limited company: Zurich Corporate Secretary (uk) Limited.

Zurich Assurance Ltd is a domestic stock company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in The Grange Bishops Cleeve GL52 8XX Cheltenham. Zurich Assurance Ltd was registered on 1990-01-02. 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 - 826,000 GBP, sales per year - less 602,000,000 GBP. Zurich Assurance Ltd is Private Limited Company.
The main activity of Zurich Assurance Ltd is Financial and insurance activities, including 10 other directions. Director of Zurich Assurance Ltd is Anne Torry, which was registered at New Bridge Square, Swindon, England, SN1 1HN, England. Products made in Zurich Assurance Ltd were not found. This corporation was registered on 1990-01-02 and was issued with the Register number 02456671 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 Assurance Ltd, open vacancies, location of Zurich Assurance Ltd 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 April 1st, 2024

Detailed data about Zurich Assurance Ltd from yellow pages of The United Kingdom. Find address Zurich Assurance Ltd, phone, email, website credits, responds, Zurich Assurance Ltd job and vacancies, contacts finance sectors Zurich Assurance Ltd