Company NameChubb Security (Pensions) Limited
Company StatusActive
Company Number00875040
CategoryPrivate Limited Company
Incorporation Date25 March 1966(58 years, 1 month ago)
Previous NameChubb & Son (Pensions) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Dennis McGowan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(31 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPentagon House Sir Frank Whittle Road
Derby
DE21 4XA
Director NameMr Ian Fixter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(34 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameHarvinder Dulay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(43 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleLegal Executive Bpo
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMr Warwick Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(47 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RolePension Trustee Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spire Close
Belle Vue Road
Ashbourne
Derbyshire
DE6 1DB
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameMr Colin Walters
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(55 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameKristen Lynne Bettmann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2023(57 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1100 Old Highway
8 Nw
New Brighton
Minnesota
55112
Director NameRobert Ian Melrose
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressHillside 2 Burney Bit
Pamber Heath
Basingstoke
Hampshire
RG26 6TN
Director NameLeslie Paul Key
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 August 1993)
RoleTool Room Inspector
Correspondence Address45 The Crescent
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8LA
Director NameSir Ernest Thomas Harrison
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressMackenzies
Tilford
Farnham
Surrey
GU10 2ED
Director NameJames Maxwell Kaye
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 1992)
RoleCompany Director
Correspondence AddressHill Cottage 3 Cock-A-Dobby
Sandhurst
Camberley
Surrey
GU17 8LB
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(26 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressWoodbury 42 Grove Way
Esher
Surrey
KT10 8HL
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 April 1997(31 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameRobert Lindsay Kemp Harper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(31 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 March 1998)
RoleAccountant
Correspondence AddressNorthaw House
12 Nicker Hill Keyworth
Nottingham
Nottinghamshire
NG12 5GD
Director NameWarwick Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(31 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2003)
RoleGroup Pensions Manager
Correspondence AddressAlandale 11 The Park
Mayfield
Ashbourne
Derbyshire
DE6 2HT
Director NameJames Brian Cunningham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1999)
RoleChartered Accountant
Correspondence Address23 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Secretary NameWarwick Jones
NationalityBritish
StatusResigned
Appointed08 May 1997(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressAlandale 11 The Park
Mayfield
Ashbourne
Derbyshire
DE6 2HT
Director NameLorraine Margaret Hudson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2001)
RoleHuman Resources Manager
Correspondence Address100 Silverton Way
Wednesfield
Wolverhampton
WV11 3LA
Director NameMartin O'Brien
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1999(33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleAccountant
Correspondence Address60 Poplar Road
Breaston
Derbyshire
DE72 3BH
Secretary NameMark Bellm
NationalityBritish
StatusResigned
Appointed27 November 2002(36 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House Sir Frank Whittle Road
Stretton
Derby
DE13 0FP
Director NameMr Mark James Childs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2004)
RoleGroup Benefits Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Epsom Lane South
Tadworth
Surrey
KT20 5TA
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(37 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameMr Robin Diamonte
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(38 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 November 2018)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressPentagon House Sir Frank Whittle Road
Derby
DE21 4XA
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusResigned
Appointed10 August 2005(39 years, 4 months after company formation)
Appointment Duration1 day (resigned 11 August 2005)
RoleCompany Director
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Director NameLesley Anne Chapman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityChannel Islander
StatusResigned
Appointed02 June 2006(40 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 August 2015)
RoleSecurity Controller
Country of ResidenceUnited Kingdom
Correspondence Address54 Wolsy Drive
Walton On Thames
Surrey
KT12 3BA
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(40 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameMr Brian Harlowe Lindroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2009(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleVice President Of Finance
Country of ResidenceEngland
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Kenneth Evan Levine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2012(46 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2020)
RoleActuary
Country of ResidenceUnited States
Correspondence AddressPentagon House Sir Frank Whittle Road
Derby
DE21 4XA
Secretary NameJulie Beake
StatusResigned
Appointed31 May 2018(52 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressPentagon House Sir Frank Whittle Road
Derby
DE21 4XA
Director NameJoseph Michael Fazzino
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(52 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressPentagon House Sir Frank Whittle Road
Derby
DE21 4XA
Director NameMichael Konchan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(54 years after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2020)
RoleSenior Director
Country of ResidenceUnited States
Correspondence AddressPentagon House Sir Frank Whittle Road
Derby
DE21 4XA
Director NameBradley David Nutter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(54 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2022)
RoleAssociate Director
Country of ResidenceUnited States
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameKevin Krumm
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1100 Old Highway
8 Nw
New Brighton
Minnesota
55112

Contact

Websitechubb.co.uk

Location

Registered AddressGround Floor
2 Lotus Park
Staines
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Chubb International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

18 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 August 2020Termination of appointment of Julie Beake as a secretary on 3 April 2020 (1 page)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
12 May 2020Appointment of Barend Jacobus Van Der Merwe as a director on 11 May 2020 (2 pages)
12 May 2020Termination of appointment of Michael Konchan as a director on 11 May 2020 (1 page)
31 March 2020Appointment of Bradley David Nutter as a director on 31 March 2020 (2 pages)
31 March 2020Appointment of Michael Konchan as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Kenneth Evan Levine as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Joseph Michael Fazzino as a director on 31 March 2020 (1 page)
22 August 2019Change of details for Chubb International Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 November 2018Appointment of Joseph Fazzino as a director on 14 November 2018 (2 pages)
14 November 2018Termination of appointment of Robin Diamonte as a director on 14 November 2018 (1 page)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 May 2018Termination of appointment of Mark Bellm as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Julie Beake as a secretary on 31 May 2018 (2 pages)
11 October 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Pentagon House Sir Frank Whittle Road Derby DE21 4XA on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Pentagon House Sir Frank Whittle Road Derby DE21 4XA on 11 October 2017 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Notification of Chubb International Holdings Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Chubb International Holdings Limited as a person with significant control on 6 April 2016 (1 page)
18 August 2017Director's details changed for Mr Warwick Jones on 10 July 2017 (4 pages)
18 August 2017Director's details changed for Mr Warwick Jones on 10 July 2017 (4 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Appointment of Andrew Rishman as a director on 22 March 2017 (2 pages)
18 April 2017Appointment of Andrew Rishman as a director on 22 March 2017 (2 pages)
25 August 2016Director's details changed for Mr Warwick Jones on 11 July 2016 (4 pages)
25 August 2016Director's details changed for Mr Warwick Jones on 11 July 2016 (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Director's details changed for Mr Robin Diamonte on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Ian Fixter on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Harvinder Dulay on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Harvinder Dulay on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Ian Fixter on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Robin Diamonte on 4 July 2016 (2 pages)
30 November 2015Secretary's details changed for Mark Bellm on 14 August 2015 (3 pages)
30 November 2015Secretary's details changed for Mark Bellm on 14 August 2015 (3 pages)
30 September 2015Termination of appointment of Lesley Anne Chapman as a director on 26 August 2015 (1 page)
30 September 2015Termination of appointment of Lesley Anne Chapman as a director on 26 August 2015 (1 page)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(9 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(9 pages)
17 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(9 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(9 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Director's details changed for Mr Brian Dennis Mcgowan on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Brian Dennis Mcgowan on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Brian Dennis Mcgowan on 6 February 2014 (2 pages)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(9 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(9 pages)
6 August 2013Appointment of Harvinder Dulay as a director (1 page)
6 August 2013Appointment of Harvinder Dulay as a director (1 page)
18 July 2013Appointment of Mr Warwick Jones as a director (2 pages)
18 July 2013Appointment of Mr Warwick Jones as a director (2 pages)
18 July 2013Termination of appointment of William Rhodes as a director (1 page)
18 July 2013Termination of appointment of William Rhodes as a director (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2012Appointment of Mr Kenneth Evan Levine as a director (2 pages)
26 September 2012Appointment of Mr Kenneth Evan Levine as a director (2 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
10 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
24 August 2010Director's details changed for Lesley Anne Chapman on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Fixter on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Dennis Mcgowan on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Dennis Mcgowan on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Fixter on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Lesley Anne Chapman on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Robin Diamonte on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Robin Diamonte on 22 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Termination of appointment of David Spencer as a director (1 page)
29 April 2010Termination of appointment of William Hughes as a director (1 page)
29 April 2010Appointment of Mr Brian Harlowe Lindroth as a director (2 pages)
29 April 2010Termination of appointment of William Hughes as a director (1 page)
29 April 2010Appointment of Mr Brian Harlowe Lindroth as a director (2 pages)
29 April 2010Termination of appointment of David Spencer as a director (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 September 2009Return made up to 22/08/09; full list of members (5 pages)
4 September 2009Return made up to 22/08/09; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2008Return made up to 22/08/08; full list of members (5 pages)
4 September 2008Return made up to 22/08/08; full list of members (5 pages)
14 September 2007Return made up to 22/08/07; no change of members (9 pages)
14 September 2007Return made up to 22/08/07; no change of members (9 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
20 October 2006Return made up to 22/08/06; no change of members (6 pages)
20 October 2006Resolutions
  • RES13 ‐ Appt com sec 23/08/05
(2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Resolutions
  • RES13 ‐ Appt com sec 23/08/05
(2 pages)
20 October 2006Return made up to 22/08/06; no change of members (6 pages)
20 October 2006Secretary resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Return made up to 22/08/05; full list of members (3 pages)
14 September 2005Return made up to 22/08/05; full list of members (3 pages)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Return made up to 22/08/04; full list of members (8 pages)
29 September 2004Return made up to 22/08/04; full list of members (8 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
12 September 2003Return made up to 22/08/03; full list of members (8 pages)
12 September 2003Return made up to 22/08/03; full list of members (8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
10 September 2002Return made up to 22/08/02; full list of members (8 pages)
10 September 2002Return made up to 22/08/02; full list of members (8 pages)
16 April 2002Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 September 2001Return made up to 22/08/01; full list of members (8 pages)
13 September 2001Return made up to 22/08/01; full list of members (8 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Return made up to 22/08/00; full list of members (8 pages)
8 September 2000Return made up to 22/08/00; full list of members (8 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Return made up to 22/08/99; full list of members (8 pages)
17 September 1999New director appointed (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 22/08/99; full list of members (8 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Return made up to 22/08/98; no change of members (8 pages)
24 September 1998Return made up to 22/08/98; no change of members (8 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/12/97
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/12/97
(1 page)
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Auditor's resignation (1 page)
7 November 1997Auditor's resignation (1 page)
12 October 1997Full accounts made up to 31 March 1997 (10 pages)
12 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 September 1997Return made up to 22/08/97; full list of members (8 pages)
22 September 1997Return made up to 22/08/97; full list of members (8 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (3 pages)
31 May 1997New director appointed (3 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 May 1997New director appointed (3 pages)
12 May 1997Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
7 October 1996Return made up to 22/08/96; no change of members (10 pages)
7 October 1996Return made up to 22/08/96; no change of members (10 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 October 1995Return made up to 22/08/95; no change of members (18 pages)
10 October 1995Return made up to 22/08/95; no change of members (18 pages)
17 May 1995New director appointed (6 pages)
17 May 1995New director appointed (6 pages)
25 March 1966Incorporation (12 pages)
25 March 1966Incorporation (12 pages)