Zurich Assurance Ltd

All UK companiesFinancial and insurance activitiesZurich Assurance Ltd

Life insurance

Zurich Assurance Ltd contacts: address, phone, fax, email, website, shedule

Address: The Grange Bishops Cleeve GL52 8XX Cheltenham

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Private Limited Company

Get full report form global database UK for Zurich Assurance Ltd

Owner, director, manager of Zurich Assurance Ltd

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Zurich Assurance Ltd vacancies. Career and practice on Zurich Assurance Ltd. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Zurich Assurance Ltd on FaceBook

Read more comments for Zurich Assurance Ltd. Leave a respond Zurich Assurance Ltd in social networks. Zurich Assurance Ltd on Facebook and Google+, LinkedIn, MySpace

Address Zurich Assurance Ltd on google map

Other similar UK companies as Zurich Assurance Ltd: Ascot Place Limited | Townstone (chiswell Green) Ltd | Salmon Property Investment Ltd | Halcyon Residential Limited | Graham James Associates 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.