Zurich Management Services Limited
Other business support service activities n.e.c.
Zurich Management Services Limited contacts: address, phone, fax, email, website, shedule
Address: The Zurich Centre, 3000 Parkway Whiteley PO15 7JZ Fareham
Phone: +44-1439 6531341
Fax: +44-1439 6531341
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Zurich Management Services Limited"? - send email to us!
Registration data Zurich Management Services Limited
Register date: 1992-08-19
Register number: 02741053
Type of company: Private Limited Company
Get full report form global database UK for Zurich Management Services LimitedOwner, director, manager of Zurich Management Services Limited
Cecile Georgette Louise Marie Fresneau Director. Address: 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: April 1972, French And Australian
Carl Gebhard Director. Address: 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: July 1963, British
Neil Andrew Freshwater Director. Address: 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: June 1969, British
John Robert Dyke Director. Address: 3000 Parkway, Whiteley, Fareham, PO15 7JZ, United Kingdom. DoB: September 1969, British
Stephen Lewis Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ, United Kingdom. DoB: August 1968, British
Philip John Lampshire Secretary. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: n\a, British
Roderick Taylor Secretary. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB:
Philip Moore Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: July 1955, British
Michael Quinton Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: September 1961, British
Delwyn Hawkins Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: August 1959, British
Scott Egan Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Farham, Hampshire, PO15 7JZ. DoB: April 1971, British
Gavin Russell Cameron Munnoch Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: July 1952, British
Mark Peter Lister Searles Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: January 1961, British
Margaret Ann Porter Secretary. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: n\a, British
Simon Hancock Director. Address: The Zurich Centre, 30000 Parkway, Whiteley, Farham, Hampshire, PO15 7JZ. DoB: April 1969, British
John Derek Packham Director. Address: Tanglewood, St Aubyns Lane, Ringwood, Hampshire, BH24 3JU. DoB: October 1957, English
Ian Charles Robert Stuart Director. Address: The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: January 1948, Irish
Paul Frank Worthington Secretary. Address: 7 Victoria Close, Locks Heath, Hampshire, SO31 9NT. DoB: n\a, British
Roger Cottell Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Farham, Hampshire, PO15 7JZ. DoB: April 1951, British
Joanne Claire Atkinson Secretary. Address: 23 Eastways, Bishops Waltham, Southampton, Hampshire, SO32 1EX. DoB: n\a, 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
Ian Bruce Owen Director. Address: Whithorne London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY. DoB: April 1953, British
Patrick Henry Osullivan Director. Address: Oak Gables, Danes Hill, The Hockering Woking, Surrey, GU22 7HQ. DoB: April 1949, Irish
Geoffrey Martin Riddell Director. Address: Cliff House, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QG. DoB: February 1956, British
Mark George Culmer Director. Address: Little Cranford House, Bridge Lane, Shawford, Winchester, Hampshire, SO21 2BL. DoB: October 1962, British
Bryan James Howett Director. Address: Keffolds Farm Bunch Lane, Haslemere, Surrey, GU27 1AJ. DoB: December 1956, Irish
Edward White Director. Address: Brook Cottage, Station Lane Milford, Godalming, Surrey, GU8 5AE. DoB: April 1944, British
John Murray Director. Address: Abbotsford 1 Abbot Road, Guildford, Surrey, GU1 3TA. DoB: July 1946, British
Michael John Chandler Secretary. Address: 9 Chestnut Rise, Droxford, Southampton, Hampshire, SO32 3NY. DoB: n\a, British
Dennis William White Director. Address: Toat Farm, Bashurst Hill, Itchingfield, West Sussex, RH13 7PB. DoB: March 1941, British
David Lawrence Chartres Lee Director. Address: 5 Locks Road, Locks Heath, Southampton, Hampshire, SO31 6NS. DoB: April 1941, British
Christopher Rendell Croft Director. Address: 32 Vardens Road, London, SW11 1RH. DoB: September 1951, British
Alasdair Campbell Gillies Director. Address: 44 Horsell Road, London, N5 1XP. DoB: n\a, British
Jobs in Zurich Management Services Limited vacancies. Career and practice on Zurich Management Services Limited. Working and traineeship
Controller. From GBP 2200
Welder. From GBP 1800
Administrator. From GBP 2400
Package Manager. From GBP 1700
Tester. From GBP 3900
Electrician. From GBP 1900
Package Manager. From GBP 1900
Controller. From GBP 3000
Responds for Zurich Management Services Limited on FaceBook
Read more comments for Zurich Management Services Limited. Leave a respond Zurich Management Services Limited in social networks. Zurich Management Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Zurich Management Services Limited on google map
Other similar UK companies as Zurich Management Services Limited: Cityr Uk Ltd | Firs Farm (ellesmere) Ltd | Axe Associates Limited | S M Gabriel Limited | Sanders Melber Limited
Zurich Management Services Limited could be gotten hold of The Zurich Centre, 3000 Parkway, Whiteley in Fareham. The zip code is PO15 7JZ. Zurich Management Services has existed in this business since the company was set up in 1992. The reg. no. is 02741053. It has operated under three different names. Its first name, Zurich Municipal Management Services, was switched on Thu, 5th Oct 2000 to Zurich Municipal Marketing Services. The current name is in use since 1999, is Zurich Management Services Limited. This business Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Zurich Management Services Ltd released its account information up till 2014-12-31. The business latest annual return information was submitted on 2016-06-20. Ever since the company began in this field 24 years ago, this company has managed to sustain its impressive level of prosperity.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Lichfield District Council, with over 14 transactions from worth at least 500 pounds each, amounting to £39,686 in total. The company also worked with the Birmingham City (4 transactions worth £5,447 in total) and the Brighton & Hove City (1 transaction worth £5,000 in total). Zurich Management Services was the service provided to the Lichfield District Council Council covering the following areas: Insurance Premiums was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.
From the data we have gathered, this particular limited company was created twenty four years ago and has so far been presided over by twenty eight directors, and out of them three (Cecile Georgette Louise Marie Fresneau, Carl Gebhard and Neil Andrew Freshwater) are still employed in the company. At least one secretary in this firm is a limited company: Zurich Corporate Secretary (uk) Limited.