NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED

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

NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00173444. The registration start date is March 1, 1921. The current status is Active.

Company Overview

Company Number 00173444
Company Name NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED
Registered Address The Zurich Centre
3000 Parkway
Whiteley
Fareham Hampshire
PO15 7JZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1921-03-01
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address THE ZURICH CENTRE
3000 PARKWAY
Post Town WHITELEY
County FAREHAM HAMPSHIRE
Post Code PO15 7JZ

Companies with the same post code

Entity Name Office Address
OAK UNDERWRITING PLC The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ
ZURICH MANAGEMENT SERVICES LIMITED The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ
ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ
ZURICH UK GENERAL SERVICES LIMITED The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ
TENNYSON INSURANCE LIMITED The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ, England
ZURICH GSG LIMITED The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ

Companies with the same post town

Entity Name Office Address
OAK LODGE ONE LTD 19 Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, United Kingdom
CIDRON CHOCOLATE BIDCO LIMITED C/o Aztec Financial Services (uk) Limited Forum 4 Solent Business Park, Parkway South, Whiteley, PO15 7AD, United Kingdom
TRADESMAN SOLUTIONS LTD 40 Steel House, 4300 Parkway, Whiteley, Hampshire, PO15 7FP, United Kingdom
NEXTPOWER UK 2 GP LLP C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Hampshire, PO15 7AD, United Kingdom
BELBIN LOGISTICS LTD 4 Andersen Close, Whiteley, Fareham, PO15 7ER, England
TOUCHPOINT HOUSING 2.0 GP LIMITED Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom
GAMING GIVEAWAY LIMITED 63 Lovage Road, Whiteley, Hampshire, PO15 7NE, United Kingdom
LAWCOMM LEGAL SERVICES LIMITED C/o Lawcomm Solicitors Solent Way, Unit 2, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England
CLIMADESIGN LIMITED 4500 Parkway, Solent Business Park, Whiteley, PO15 7AZ, United Kingdom
UN-WINED EXPERIENCES LTD 48 Andalusian Gardens, Whiteley, Hampshire, PO15 7DU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ZURICH CORPORATE SECRETARY (UK) LIMITED Secretary (Active) The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 8XX /
11 September 2015
/
LAMPSHIRE, Philip John Director (Active) The Zurich Centre 3000, Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ December 1954 /
27 July 2010
British /
United Kingdom
Company Secretary
RICKARDS, Stephen David John Director (Active) The Zurich Centre 3000, Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ August 1960 /
27 July 2010
British /
United Kingdom
Tax Specialist
ATKINSON, Joanne Claire Secretary (Resigned) 23 Eastways, Bishops Waltham, Southampton, Hampshire, SO32 1EX /
31 March 2003
/
CHANDLER, Michael John Secretary (Resigned) 9 Chestnut Rise, Droxford, Southampton, Hampshire, SO32 3NY /
31 May 1999
/
COMFORT, Malcolm Denys Secretary (Resigned) Linton Cottage, 99 Naunton Lane, Cheltenham, Gloucestershire, GL53 7AT /
7 June 1994
/
LAMPSHIRE, Philip John Secretary (Resigned) The Zurich Centre 3000, Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ /
27 July 2010
British /
PORTER, Margaret Ann Secretary (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ /
8 December 2006
British /
STEVENS, Lindsey Anne Secretary (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ /
25 March 2009
/
WAINWRIGHT-BROWN, Andrew John Secretary (Resigned) 25 Cherrington Drive, Abbeymead, Gloucester, Gloucestershire, GL4 4XW /
21 February 1994
/
WILTSHIRE, James Anthony Secretary (Resigned) Wellington House, Stroud Road, Painswick, Gloucestershire, GL6 6UT /
15 May 1996
/
WILTSHIRE, James Anthony Secretary (Resigned) 1 Hills Lane House, Rickmansworth, Northwood, Middlesex, HA6 2QP /
/
WORTHINGTON, Paul Frank Secretary (Resigned) 7 Victoria Close, Locks Heath, Hampshire, SO31 9NT /
2 August 2004
/
BISHOP, John Henry Director (Resigned) Farways, South Hunstead, Godalming, Surrey, GU8 4AE March 1945 /
British /
Director
CHESSHER, Mark Christopher Director (Resigned) 16 Denmark Villas, Hove, East Sussex, BN3 3TE November 1960 /
13 March 2002
British /
Chartered Accountant
COATES, Clive Frederick Director (Resigned) 4 Highcroft, Minchinhampton, Stroud, Gloucestershire, GL6 9BJ June 1944 /
British /
Insurance Executive
COLEMAN, Richard Terry Director (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ December 1975 /
24 January 2007
British /
Company Director
CULMER, Mark George Director (Resigned) Little Cranford House, Bridge Lane, Shawford, Winchester, Hampshire, SO21 2BL October 1962 /
20 June 2000
British /
Uk
Chartered Accountant
DANIEL, Rodney William Harry Director (Resigned) 5 Cherry Gardens, Worthing, West Sussex, BN13 3QU March 1955 /
1 October 1999
British /
Insurance Executive
DOWLING, John Patrick Director (Resigned) The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, Oxfordshire, RG9 4EH April 1944 /
British /
Insurance Company Director
EGAN, Scott Director (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Farham, Hampshire, PO15 7JZ April 1971 /
1 February 2008
British /
United Kingdom
Director
HARVEY, Andrew Wark Director (Resigned) 2 Latchmore Gardens, Cowplain, Hampshire, PO8 8XR January 1943 /
8 September 1998
British /
Insurance Executive
HOWETT, Bryan James Director (Resigned) Keffolds Farm Bunch Lane, Haslemere, Surrey, GU27 1AJ December 1956 /
8 September 1998
Irish /
General Manager Finance
JAMES, Penelope Jane Director (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ September 1969 /
23 August 2005
British /
Chartered Accountant
MORRIS, Keith William Director (Resigned) The Paddocks Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT August 1948 /
21 February 1994
English /
England
Company Director
MOSSMAN, Dennis Wimberley Director (Resigned) 75 Sea Lane, Goring By Sea, Worthing, West Sussex, BN12 4QD August 1939 /
British /
Group Yacht Underwriter
MUNNOCH, Gavin Russell Cameron Director (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ July 1952 /
1 January 2007
British /
Company Director
OSULLIVAN, Patrick Henry Director (Resigned) Oak Gables, Danes Hill, The Hockering Woking, Surrey, GU22 7HQ April 1949 /
8 September 1998
Irish /
Chief Executive
OWEN, Ian Bruce Director (Resigned) Whithorne London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY April 1953 /
22 October 2002
British /
United Kingdom
Actuary
PARRY, John David Director (Resigned) 5 Green Farm Rise, Froxfield, Wiltshire, SN8 3YD October 1964 /
29 September 2004
British /
Development & Specialty Busine
RIDDELL, Geoffrey Martin Director (Resigned) Cliff House, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QG February 1956 /
22 October 2002
British /
Chartered Accountant
ROBERTS, James Edward Director (Resigned) The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ July 1972 /
7 February 2008
British /
Director
ROBERTS, Sheridan Parry Director (Resigned) Winding Water, Cranham, Gloucester, Gloucestershire, GL4 8HP December 1945 /
21 February 1994
British /
Insurance Company Director
SMITH, David William Director (Resigned) The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ August 1959 /
29 January 2007
British /
United Kingdom
Engineer
SMITH, Robert George Director (Resigned) The Garden House, Brockhampton Lane, Swindon Village, Cheltenham, Gloucestershire, GL51 9RS February 1952 /
27 May 2002
British /
Human Resources Executive

Competitor

Search similar business entities

Post Town WHITELEY
Post Code PO15 7JZ
Category insurance
SIC Code 99999 - Dormant Company
Category + Posttown insurance + WHITELEY

Improve Information

Please provide details on NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches