Zurich Community Trust (uk) Limited

All UK companiesOther service activitiesZurich Community Trust (uk) Limited

Activities of business and employers membership organizations

Zurich Community Trust (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: The Grange Bishops Cleeve GL52 8XX Cheltenham

Phone: 01793 502450

Fax: 01793 502450

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Zurich Community Trust (uk) Limited"? - send email to us!

Zurich Community Trust (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zurich Community Trust (uk) Limited.

Registration data Zurich Community Trust (uk) Limited

Register date: 1973-12-31

Register number: 01154049

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Zurich Community Trust (uk) Limited

Owner, director, manager of Zurich Community Trust (uk) Limited

Georgina Farrell Director. Address: 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: November 1976, Irish

Wayne Donald Myslik Director. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: February 1967, American

Miranda Chalk Director. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: September 1959, British

Dr Subo Shanmuganathan Director. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: August 1971, British

Jonathan Plumtree Director. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: November 1966, British

Vinicio Cellerini Director. Address: New Bridge Square, Swindon, England, SN1 1HN, England. DoB: October 1964, Swiss & Italian

Timothy Culling Director. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: November 1961, British

Ian Nicholas Lovett Director. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: September 1944, British

Vibhu Ranjan Sharma Director. Address: 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: August 1966, American

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

Peter Charles Campbell Director. Address: Parkway, Whiteley, Fareham, England, PO15 7JZ, England. DoB: August 1958, British

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

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

Kay Martin Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ, England. DoB: May 1967, British

Corina Ross Secretary. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB:

Ann Haugh Director. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: February 1971, British

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

Michael Quinton Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: September 1961, British

Stephen Lewis Director. Address: 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: August 1968, British

David Hall Director. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: March 1953, British

Helen Frances Leigh Rogers Secretary. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB:

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

Amanda Louise Knott Secretary. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB:

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

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

Mark Christopher Chessher Director. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: November 1960, British

Nigel Lowe Secretary. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: February 1952, British

Christopher Staples Director. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: June 1964, British

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

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

Andrew Moore Director. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: August 1958, British

Eileen Hopkins Director. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: June 1941, British

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

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

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

Alasdair Christopher Gillies Director. Address: New Bridge Square, Swindon, SN1 1HN, England. DoB: May 1958, British

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

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

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

Ian Graham Seward Director. Address: The Limes Town Pond Lane, Southmoor, Abingdon, Oxfordshire, OX13 5HS. DoB: May 1947, British

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

Derek Richard Woodward Secretary. Address: Meadow Road, Ashstead, Surrey, KT21 1QR. DoB: September 1958, British

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

Paul Victor Falzon Sant Manduca Director. Address: 54 Brompton Square, London, SW3 2AG. DoB: November 1951, British

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

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

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

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

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

Dr George Pallister Greener Director. Address: 2 Beechwood Drive, Maidenhead, Berkshire, SL6 4NE. DoB: July 1945, British

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

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

Sir Sydney Lipworth Director. Address: 115 Hamilton Terrace, London, NW8 9QU. DoB: May 1931, British

Lord Joel Goodman Joffe Director. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Andrew John Smart Secretary. Address: 5 The Highgrove, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 6LA. DoB: January 1959, British

Lord Joel Joffe Director. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

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

Jobs in Zurich Community Trust (uk) Limited vacancies. Career and practice on Zurich Community Trust (uk) Limited. Working and traineeship

Sorry, now on Zurich Community Trust (uk) Limited all vacancies is closed.

Responds for Zurich Community Trust (uk) Limited on FaceBook

Read more comments for Zurich Community Trust (uk) Limited. Leave a respond Zurich Community Trust (uk) Limited in social networks. Zurich Community Trust (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Zurich Community Trust (uk) Limited on google map

Other similar UK companies as Zurich Community Trust (uk) Limited: Evenlode Investments Limited | Regal Homes Lettings & Management Limited | Wellingrove Estates Limited | Whitley Developments Limited | James Flett & Sons (orkney) Limited

Registered at The Grange, Cheltenham GL52 8XX Zurich Community Trust (uk) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 01154049 registration number. It has been established fourty three years ago. The Zurich Community Trust (uk) Limited business was known under three different names in the past. It first started under the name of of Zurich Financial Services (ukisa) Community Trust to be changed to British American Financial Services (uk And International) Community Trust on April 1, 2005. The third business name was current name until 1997. This business SIC and NACE codes are 94110 and their NACE code stands for Activities of business and employers membership organizations. 2014-12-31 is the last time company accounts were filed. It has been 43 years for Zurich Community Trust (uk) Ltd in this line of business, it is still strong and is very inspiring for many.

The firm became a charity on 7th March 1974. It operates under charity registration number 266983. The geographic range of the firm's activity is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features nine people: Ian Lovett, Kay Martin, Gary Shaughnessy, Vinicio Cellerini and Andrew Moore, among others. When it comes to the charity's financial report, their most prosperous year was 2011 when their income was £4,072,000 and their spendings were £3,344,000. Zurich Community Trust (uk) Ltd engages in charitable purposes, charitable purposes. It works to aid children or young people, other charities or voluntary bodies, people of particular ethnic or racial backgrounds. It helps these agents by providing human resources, making donations to organisations and providing human resources. If you wish to get to know anything else about the firm's activity, call them on the following number 01793 502450 or go to their official website. If you wish to get to know anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

As stated, this particular company was created in December 31, 1973 and has so far been guided by fourty five directors, and out this collection of individuals eight (Georgina Farrell, Wayne Donald Myslik, Miranda Chalk and 5 other directors have been described below) are still employed in the company. At least one secretary in this firm is a limited company: Zurich Corporate Secretary (uk) Limited.