Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Current |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Woodbury 42 Grove Way Esher Surrey KT10 8HL |
Director Name | Mr David James Peacock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barredale Court Turners Hill Road East Grinstead West Sussex RH19 4LX |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £243,898 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2004 | Declaration of solvency (3 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 22/08/04; full list of members (5 pages) |
3 March 2004 | Location of register of members (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 September 1999 | Return made up to 22/08/99; full list of members (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 October 1998 | Auditor's resignation (1 page) |
30 September 1998 | Resolutions
|
24 September 1998 | Return made up to 22/08/98; no change of members (8 pages) |
15 April 1998 | Resolutions
|
7 November 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (9 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (5 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (10 pages) |
6 January 1983 | Resolutions
|
13 December 1901 | Incorporation (33 pages) |