Zenith Marque Insurance Services Limited

All UK companiesFinancial and insurance activitiesZenith Marque Insurance Services Limited

Activities of insurance agents and brokers

Non-life insurance

Zenith Marque Insurance Services Limited contacts: address, phone, fax, email, website, shedule

Address: 45 Westerham Road Bessels Green TN13 2QB Sevenoaks

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Zenith Marque Insurance Services Limited"? - send email to us!

Zenith Marque Insurance Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zenith Marque Insurance Services Limited.

Registration data Zenith Marque Insurance Services Limited

Register date: 1987-05-29

Register number: 02135730

Type of company: Private Limited Company

Get full report form global database UK for Zenith Marque Insurance Services Limited

Owner, director, manager of Zenith Marque Insurance Services Limited

Christopher Thomas Collings Director. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: July 1955, British

David John Forcey Director. Address: n\a. DoB: December 1943, British

Christopher James Payne Secretary. Address: Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB:

Christopher James Payne Secretary. Address: Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB:

Kevin Ronald Spencer Director. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: July 1965, British

Keith John Barber Director. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: n\a, British

Gary Humphreys Director. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: May 1965, British

Paul David Baxter Director. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: May 1962, British

John David Jackson Director. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: November 1953, British

Susan Elizabeth Hayward Secretary. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB:

Gina Butterworth Director. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: January 1973, British

Katherine Shallcross Secretary. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD, United Kingdom. DoB:

David Stanley Mead Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: June 1958, British

David Stanley Mead Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: June 1958, British

Philip Barnard Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: August 1952, British

Adrian Goodenough Secretary. Address: 30 Fenchurch Street, London, EC3M 3AD, United Kingdom. DoB: n\a, Other

Clive James Philp Secretary. Address: Oakey Lane, London, SE1 7HN, United Kingdom. DoB: n\a, British

Nicholas Burnap Director. Address: 3 Cornwallis Avenue, Folkestone, Kent, CT19 5JA. DoB: August 1960, British

Christopher Peter Dixon Director. Address: Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom. DoB: February 1962, British

Richard Egger Director. Address: 224 Bradgate Road, Anstey, Leicester, Leicestershire, LE7 7FD. DoB: February 1951, British

Kim Barber Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: May 1953, British

Patrick Joseph Carney Director. Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD. DoB: November 1949, British

Michael Stewart Norwell Director. Address: Laurel Bank, Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU. DoB: July 1952, British

David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Philip Arthur Victor Selim Osman Secretary. Address: Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN. DoB: n\a, British

Andrew Richard Stone Director. Address: 7 The Orchids, Etchinghill, Folkestone, Kent, CT18 8AR. DoB: February 1962, British

David John Arthur Trace Secretary. Address: 88 Burbage Road, London, SE24 9HE. DoB: n\a, British

Robert Arthur Stuchbery Director. Address: Robin Hill Challacombe Close, Hutton, Brentwood, Essex, CM13 2LU. DoB: January 1957, British

Graham Filmer Hughes Director. Address: 14 Colemans Stairs Road, Birchington, Kent, CT7 9HJ. DoB: July 1962, British

Iain Fraser Campbell Secretary. Address: 22 Briarwood Road, Clapham, London, SW4 9PX. DoB: n\a, French

Ashley Raymond Bissett Director. Address: Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England. DoB: January 1964, British

Nicholas John Adams Director. Address: Runsell Green, Danbury, Essex, CM3 4QZ. DoB: July 1947, British

Kevin Brown Director. Address: Chesterlea 27 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN. DoB: March 1950, British

Bruce Philip Bartell Director. Address: Westocks Farm Fairstead Road, Fairstead, Chelmsford, CM3 2BL. DoB: March 1957, British

Martin Bevis Gray Director. Address: 68 Airedale Avenue, London, W4 2NN. DoB: September 1951, British

Roderic William Ricardo Grande Director. Address: 12 Grange Grove, London, N1 2NP. DoB: July 1957, British

David Curtis Craig Director. Address: 57 Spencer Park, London, SW18 2SX. DoB: September 1938, British

Raymond Michael Brick Director. Address: Pemberton, 63 Lanthorne Road, Broadstairs, Kent, CT10 3LX. DoB: April 1942, British

Peter John Leggett Director. Address: 78 Queens Road, Tankerton, Whitstable, Kent, CT5 2JQ. DoB: February 1943, British

Derek Frank Rollison Director. Address: 1 Manor Leaze, Smeeth, Ashford, Kent, TN25 6PX. DoB: January 1939, British

Mary Towndrow Director. Address: Ivydene, Montpelier Avenue, Whitstable, Kent, CT5 3DE. DoB: March 1945, British

Gerald Albert Bayliss Secretary. Address: 2 Elizabeth Way, Herne Bay, Kent, CT6 6ER. DoB:

Jobs in Zenith Marque Insurance Services Limited vacancies. Career and practice on Zenith Marque Insurance Services Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Zenith Marque Insurance Services Limited on FaceBook

Read more comments for Zenith Marque Insurance Services Limited. Leave a respond Zenith Marque Insurance Services Limited in social networks. Zenith Marque Insurance Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Zenith Marque Insurance Services Limited on google map

Other similar UK companies as Zenith Marque Insurance Services Limited: Ivydene Limited | Card Depot Limited | Hamilton Jewellers Limited | Greenlife Limited | West Country Welding Supplies Limited

This enterprise is known under the name of Zenith Marque Insurance Services Limited. The firm first started twenty nine years ago and was registered under 02135730 as its reg. no.. The head office of this company is located in Sevenoaks. You can contact them at 45 Westerham Road, Bessels Green. The company currently known as Zenith Marque Insurance Services Limited was known as Chaucer Insurance Services up till 2016/02/26 at which point the name got changed. This enterprise Standard Industrial Classification Code is 66220 , that means Activities of insurance agents and brokers. The firm's latest filed account data documents were submitted for the period up to 2014-12-31 and the latest annual return information was submitted on 2015-09-30. From the moment it started on this market 29 years ago, the firm has managed to sustain its great level of success.

The firm has obtained two trademarks, all are still in use. The Intellectual Property Office representative of Zenith Marque Insurance Services is Barker Brettell LLP. The first trademark was granted in 2013. The trademark which will lose its validity first, that is in June, 2023 is UK00003011902.

As for the following limited company, a number of director's obligations up till now have been performed by Christopher Thomas Collings, David John Forcey, Kevin Ronald Spencer and 3 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these six managers, Paul David Baxter has been an employee of the limited company the longest, having become a vital addition to the Management Board in June 2013. Furthermore, the managing director's assignments are constantly bolstered by a secretary - Christopher James Payne, from who was recruited by the following limited company in 2015.