Navigators And General Insurance Company Limited

All UK companiesActivities of extraterritorial organisations and otherNavigators And General Insurance Company Limited

Dormant Company

Navigators And General Insurance Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Zurich Centre 3000 Parkway PO15 7JZ Whiteley

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Navigators And General Insurance Company Limited"? - send email to us!

Navigators And General Insurance Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Navigators And General Insurance Company Limited.

Registration data Navigators And General Insurance Company Limited

Register date: 1921-03-01

Register number: 00173444

Type of company: Private Limited Company

Get full report form global database UK for Navigators And General Insurance Company Limited

Owner, director, manager of Navigators And General Insurance Company Limited

Philip John Lampshire Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: December 1954, British

Stephen David John Rickards Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: August 1960, British

Philip John Lampshire Secretary. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: n\a, British

Lindsey Anne Stevens Secretary. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: n\a, British

James Edward Roberts Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: July 1972, British

Scott Egan Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Farham, Hampshire, PO15 7JZ. DoB: April 1971, British

David William Smith Director. Address: The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: August 1959, British

Richard Terry Coleman Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: December 1975, British

Gavin Russell Cameron Munnoch Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: July 1952, British

Margaret Ann Porter Secretary. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: n\a, British

Penelope Jane James Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: September 1969, British

Andrew James Thompson Director. Address: The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: December 1958, British

John David Parry Director. Address: 5 Green Farm Rise, Froxfield, Wiltshire, SN8 3YD. DoB: October 1964, British

Paul Frank Worthington Secretary. Address: 7 Victoria Close, Locks Heath, Hampshire, SO31 9NT. DoB: n\a, British

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

Joanne Claire Atkinson Secretary. Address: 23 Eastways, Bishops Waltham, Southampton, Hampshire, SO32 1EX. DoB: n\a, British

Geoffrey Martin Riddell Director. Address: Cliff House, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QG. DoB: February 1956, British

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

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

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

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

Rodney William Harry Daniel Director. Address: 5 Cherry Gardens, Worthing, West Sussex, BN13 3QU. DoB: March 1955, British

Michael John Chandler Secretary. Address: 9 Chestnut Rise, Droxford, Southampton, Hampshire, SO32 3NY. DoB: June 1957, British

Patrick Henry Osullivan Director. Address: Oak Gables, Danes Hill, The Hockering Woking, Surrey, GU22 7HQ. DoB: April 1949, Irish

Bryan James Howett Director. Address: Keffolds Farm Bunch Lane, Haslemere, Surrey, GU27 1AJ. DoB: December 1956, Irish

Andrew Wark Harvey Director. Address: 2 Latchmore Gardens, Cowplain, Hampshire, PO8 8XR. DoB: January 1943, British

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

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

Malcolm Denys Comfort Secretary. Address: Linton Cottage, 99 Naunton Lane, Cheltenham, Gloucestershire, GL53 7AT. DoB: n\a, British

Keith William Morris Director. Address: The Paddocks Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT. DoB: August 1948, English

Sheridan Parry Roberts Director. Address: Winding Water, Cranham, Gloucester, Gloucestershire, GL4 8HP. DoB: December 1945, British

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

John Patrick Dowling Director. Address: The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, Oxfordshire, RG9 4EH. DoB: April 1944, British

John Henry Bishop Director. Address: Farways, South Hunstead, Godalming, Surrey, GU8 4AE. DoB: March 1945, British

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

Dennis Wimberley Mossman Director. Address: 75 Sea Lane, Goring By Sea, Worthing, West Sussex, BN12 4QD. DoB: August 1939, British

James Anthony Wiltshire Director. Address: 1 Hills Lane House, Rickmansworth, Northwood, Middlesex, HA6 2QP. DoB: n\a, British

Jobs in Navigators And General Insurance Company Limited vacancies. Career and practice on Navigators And General Insurance Company Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Navigators And General Insurance Company Limited on FaceBook

Read more comments for Navigators And General Insurance Company Limited. Leave a respond Navigators And General Insurance Company Limited in social networks. Navigators And General Insurance Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Navigators And General Insurance Company Limited on google map

1921 signifies the establishment of Navigators And General Insurance Company Limited, a company which is located at The Zurich Centre, 3000 Parkway in Whiteley. That would make ninety five years Navigators And General Insurance has prospered on the British market, as it was started on 1921-03-01. The firm reg. no. is 00173444 and the company postal code is PO15 7JZ. This company SIC and NACE codes are 99999 and has the NACE code: Dormant Company. Wednesday 31st December 2014 is the last time when the accounts were filed.

Philip John Lampshire and Stephen David John Rickards are registered as the firm's directors and have been doing everything they can to help the company since 2010. At least one secretary in this firm is a limited company, specifically Zurich Corporate Secretary (uk) Limited.