Zurich Gsg Limited

All UK companiesActivities of extraterritorial organisations and otherZurich Gsg Limited

Dormant Company

Non-trading company

Zurich Gsg Limited contacts: address, phone, fax, email, website, shedule

Address: The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham

Phone: +44-1305 3763885

Fax: +44-1305 3763885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Zurich Gsg Limited"? - send email to us!

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

Registration data Zurich Gsg Limited

Register date: 1943-01-01

Register number: 00378093

Type of company: Private Limited Company

Get full report form global database UK for Zurich Gsg Limited

Owner, director, manager of Zurich Gsg Limited

Rebecca Jane Hine Director. Address: 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: September 1966, British

Philip John Lampshire Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ, England. DoB: December 1954, British

Steven Robert Richardson Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ, England. DoB: March 1969, British

Philip John Lampshire Secretary. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ, United Kingdom. DoB:

Reto Hermann Koller Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: September 1964, Swiss

Vincent Raymond Hugues Vandendael Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: January 1964, Belgian

Wayne Lewis Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: November 1958, British

David John Martin Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: January 1958, British

Neil Frank Lightbown Director. Address: Sandpipers, Argyle Court, Kelvedon, Essex, CO5 9AA. DoB: August 1960, British

Alan Charles Fairhead Director. Address: 27 Cotswold Avenue, Ipswich, Suffolk, IP1 4LJ. DoB: May 1959, British

John Vincent Newsham Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: November 1958, British

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

Timothy Liosel Papin Mitchell Director. Address: 16 Wellington Square, Cheltenham, Gloucestershire, GL50 4JS. DoB: October 1949, American

John Keith Bradshaw Director. Address: Little Gables, 56 Adlington Road, Wilmslow, Cheshire, SK9 2BJ. DoB: April 1936, 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

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

John Keith Bradshaw Director. Address: Little Gables, 56 Adlington Road, Wilmslow, Cheshire, SK9 2BJ. DoB: April 1936, British

Edward Joseph Hester Director. Address: Willow Cottage 20 Sandilands, Croydon, Surrey, CR0 5DA. DoB: March 1946, Irish

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

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

John Keith Bradshaw Director. Address: Little Gables, 56 Adlington Road, Wilmslow, Cheshire, SK9 2BJ. DoB: April 1936, British

Gunther Gose Director. Address: Feldstrasse 44, 8704 Herrliberg, Zurich, FOREIGN, Switzerland. DoB: December 1944, German

Dr Annette Merz Director. Address: Spittelstrasse 13, Affoltern A A, Kanton, Zurich, 8910, Switzerland. DoB: October 1956, German

Richard John White Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: June 1952, British

Doctor Detlef Steiner Director. Address: Aussichtstrasse 29, 8707 Herrliberg, Switzerland. DoB: June 1946, German

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

Adrian Ulrich Sulzer Director. Address: Schurachestr 12, 8700 Kusnacht, FOREIGN, Switzerland. DoB: November 1946, Swiss

John Vincent Newsham Secretary. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: November 1958, British

Norman Lessels Director. Address: 3 Albyn Place, Edinburgh, EH2 4NQ. DoB: September 1938, British

Dr Theodor Obrist Director. Address: Mythenstrasse 12, 8802 Kilchberg, Switzerland. DoB: May 1936, Swiss

John Edward Phillips Director. Address: Heather Court Whitmoor Common, Worplesdon, Guildford, Surrey, GU3 3RP. DoB: May 1938, British

Dieter Eugen Soehner Director. Address: Seestr 120, Zurich 8002, FOREIGN, Switzerland. DoB: January 1937, Swiss

John Keith Bradshaw Director. Address: Little Gables, 56 Adlington Road, Wilmslow, Cheshire, SK9 2BJ. DoB: April 1936, British

Jobs in Zurich Gsg Limited vacancies. Career and practice on Zurich Gsg Limited. Working and traineeship

Controller. From GBP 2900

Package Manager. From GBP 1800

Engineer. From GBP 2200

Responds for Zurich Gsg Limited on FaceBook

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

Address Zurich Gsg Limited on google map

Other similar UK companies as Zurich Gsg Limited: Obm Investment Ltd | Hannele Limited | Hatherley Mansion (no 45) Investment Limited | Acorn Property Management Limited | Rainbow Estate Agents (s.e.) Ltd

Zurich Gsg Limited could be found at The Zurich Centre 3000 Parkway, Whiteley in Fareham. The firm postal code is PO15 7JZ. Zurich Gsg has existed in this business since the firm was registered in 1943. The firm Companies House Reg No. is 00378093. It 's been nineteen years from the moment Zurich Gsg Limited is no longer identified under the business name General Surety & Guarantee. This business is classified under the NACe and SiC code 99999 meaning Dormant Company. The firm's latest financial reports were filed up to Thursday 31st December 2015 and the most recent annual return was filed on Saturday 30th April 2016.

Taking into consideration this particular enterprise's constant development, it was unavoidable to acquire new members of the board of directors: Rebecca Jane Hine and Philip John Lampshire who have been cooperating since 2014 for the benefit of the following company. Another limited company has been appointed as one of the secretaries of this company: Zurich Corporate Secretary (uk) Limited.