This company is commonly known as Navigators And General Insurance Company Limited. The company was founded 103 years ago and was given the registration number 00173444. The firm's registered office is in WHITELEY. You can find them at The Zurich Centre, 3000 Parkway, Whiteley, Fareham Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 00173444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1921 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Zurich Centre, 3000 Parkway, Whiteley, Fareham Hampshire, PO15 7JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Corporate Secretary | 11 September 2015 | Active |
The Zurich Centre 3000, Parkway, Whiteley, Fareham, PO15 7JZ | Director | 27 July 2010 | Active |
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Corporate Director | 08 April 2022 | Active |
23 Eastways, Bishops Waltham, Southampton, SO32 1EX | Secretary | 31 March 2003 | Active |
9 Chestnut Rise, Droxford, Southampton, SO32 3NY | Secretary | 31 May 1999 | Active |
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT | Secretary | 07 June 1994 | Active |
The Zurich Centre 3000, Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 27 July 2010 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 08 December 2006 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 25 March 2009 | Active |
25 Cherrington Drive, Abbeymead, Gloucester, GL4 4XW | Secretary | 21 February 1994 | Active |
Wellington House, Stroud Road, Painswick, GL6 6UT | Secretary | 15 May 1996 | Active |
1 Hills Lane House, Rickmansworth, Northwood, HA6 2QP | Secretary | - | Active |
7 Victoria Close, Locks Heath, SO31 9NT | Secretary | 02 August 2004 | Active |
Farways, South Hunstead, Godalming, GU8 4AE | Director | - | Active |
16 Denmark Villas, Hove, BN3 3TE | Director | 13 March 2002 | Active |
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ | Director | - | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 24 January 2007 | Active |
SO21 | Director | 20 June 2000 | Active |
5 Cherry Gardens, Worthing, BN13 3QU | Director | 01 October 1999 | Active |
The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, RG9 4EH | Director | - | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Farham, PO15 7JZ | Director | 01 February 2008 | Active |
2 Latchmore Gardens, Cowplain, PO8 8XR | Director | 08 September 1998 | Active |
Keffolds Farm Bunch Lane, Haslemere, GU27 1AJ | Director | 08 September 1998 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 23 August 2005 | Active |
The Zurich Centre 3000, Parkway, Whiteley, Fareham, PO15 7JZ | Director | 27 July 2010 | Active |
The Paddocks Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 21 February 1994 | Active |
75 Sea Lane, Goring By Sea, Worthing, BN12 4QD | Director | - | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 01 January 2007 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 06 February 2019 | Active |
Oak Gables, Danes Hill, The Hockering Woking, GU22 7HQ | Director | 08 September 1998 | Active |
Whithorne London Road, Charlton Kings, Cheltenham, GL52 6UY | Director | 22 October 2002 | Active |
5 Green Farm Rise, Froxfield, SN8 3YD | Director | 29 September 2004 | Active |
Cliff House, Leckhampton Hill, Cheltenham, GL53 9QG | Director | 22 October 2002 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 07 February 2008 | Active |
Winding Water, Cranham, Gloucester, GL4 8HP | Director | 21 February 1994 | Active |
Zurich Holdings (Uk) Limited | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Zurich Centre, 3000 Parkway, Fareham, England, PO15 7JZ |
Nature of control | : |
|
Zurich Insurance Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Mythenquai 2, 8002 Zurich, Switzerland, |
Nature of control | : |
|
Zurich Insurance Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Zurich House, Ballsbridge Park, Dublin 4, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Address | Change sail address company with new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Officers | Appoint corporate director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Change corporate secretary company with change date. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Miscellaneous | Legacy. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.