Derby
DE21 4XA
Director Name | Mr Ian Fixter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(34 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Harvinder Dulay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Legal Executive Bpo |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Mr Warwick Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Pension Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spire Close Belle Vue Road Ashbourne Derbyshire DE6 1DB |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chubb House Shadsworth Road Blackburn BB1 2PR |
Director Name | Mr Colin Walters |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(55 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Kristen Lynne Bettmann |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2023(57 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1100 Old Highway 8 Nw New Brighton Minnesota 55112 |
Director Name | Robert Ian Melrose |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Hillside 2 Burney Bit Pamber Heath Basingstoke Hampshire RG26 6TN |
Director Name | Leslie Paul Key |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 August 1993) |
Role | Tool Room Inspector |
Correspondence Address | 45 The Crescent Tettenhall Wood Wolverhampton West Midlands WV6 8LA |
Director Name | Sir Ernest Thomas Harrison |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Mackenzies Tilford Farnham Surrey GU10 2ED |
Director Name | James Maxwell Kaye |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 October 1992) |
Role | Company Director |
Correspondence Address | Hill Cottage 3 Cock-A-Dobby Sandhurst Camberley Surrey GU17 8LB |
Secretary Name | John Victor Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 5 Woodpecker Close Twyford Reading Berkshire RG10 0BB |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Woodbury 42 Grove Way Esher Surrey KT10 8HL |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Robert Lindsay Kemp Harper |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 March 1998) |
Role | Accountant |
Correspondence Address | Northaw House 12 Nicker Hill Keyworth Nottingham Nottinghamshire NG12 5GD |
Director Name | Warwick Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2003) |
Role | Group Pensions Manager |
Correspondence Address | Alandale 11 The Park Mayfield Ashbourne Derbyshire DE6 2HT |
Director Name | James Brian Cunningham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Secretary Name | Warwick Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Alandale 11 The Park Mayfield Ashbourne Derbyshire DE6 2HT |
Director Name | Lorraine Margaret Hudson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2001) |
Role | Human Resources Manager |
Correspondence Address | 100 Silverton Way Wednesfield Wolverhampton WV11 3LA |
Director Name | Martin O'Brien |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | 60 Poplar Road Breaston Derbyshire DE72 3BH |
Secretary Name | Mark Bellm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon House Sir Frank Whittle Road Stretton Derby DE13 0FP |
Director Name | Mr Mark James Childs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2004) |
Role | Group Benefits Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Epsom Lane South Tadworth Surrey KT20 5TA |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Mr Robin Diamonte |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 November 2018) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(39 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Director Name | Lesley Anne Chapman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Channel Islander |
Status | Resigned |
Appointed | 02 June 2006(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 August 2015) |
Role | Security Controller |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wolsy Drive Walton On Thames Surrey KT12 3BA |
Director Name | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
Director Name | Mr Brian Harlowe Lindroth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2009(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Vice President Of Finance |
Country of Residence | England |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Kenneth Evan Levine |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2012(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2020) |
Role | Actuary |
Country of Residence | United States |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Secretary Name | Julie Beake |
---|---|
Status | Resigned |
Appointed | 31 May 2018(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Joseph Michael Fazzino |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Michael Konchan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(54 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2020) |
Role | Senior Director |
Country of Residence | United States |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Bradley David Nutter |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2022) |
Role | Associate Director |
Country of Residence | United States |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Kevin Krumm |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2022(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1100 Old Highway 8 Nw New Brighton Minnesota 55112 |
Website | chubb.co.uk |
---|
Registered Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Chubb International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
25 August 2020 | Termination of appointment of Julie Beake as a secretary on 3 April 2020 (1 page) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Barend Jacobus Van Der Merwe as a director on 11 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Michael Konchan as a director on 11 May 2020 (1 page) |
31 March 2020 | Appointment of Bradley David Nutter as a director on 31 March 2020 (2 pages) |
31 March 2020 | Appointment of Michael Konchan as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Kenneth Evan Levine as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Joseph Michael Fazzino as a director on 31 March 2020 (1 page) |
22 August 2019 | Change of details for Chubb International Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 November 2018 | Appointment of Joseph Fazzino as a director on 14 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Robin Diamonte as a director on 14 November 2018 (1 page) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 May 2018 | Termination of appointment of Mark Bellm as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Julie Beake as a secretary on 31 May 2018 (2 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Chubb International Holdings Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Chubb International Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Director's details changed for Mr Warwick Jones on 10 July 2017 (4 pages) |
18 August 2017 | Director's details changed for Mr Warwick Jones on 10 July 2017 (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Appointment of Andrew Rishman as a director on 22 March 2017 (2 pages) |
18 April 2017 | Appointment of Andrew Rishman as a director on 22 March 2017 (2 pages) |
25 August 2016 | Director's details changed for Mr Warwick Jones on 11 July 2016 (4 pages) |
25 August 2016 | Director's details changed for Mr Warwick Jones on 11 July 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 July 2016 | Director's details changed for Mr Robin Diamonte on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Ian Fixter on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Harvinder Dulay on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Harvinder Dulay on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Ian Fixter on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Robin Diamonte on 4 July 2016 (2 pages) |
30 November 2015 | Secretary's details changed for Mark Bellm on 14 August 2015 (3 pages) |
30 November 2015 | Secretary's details changed for Mark Bellm on 14 August 2015 (3 pages) |
30 September 2015 | Termination of appointment of Lesley Anne Chapman as a director on 26 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Lesley Anne Chapman as a director on 26 August 2015 (1 page) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Brian Dennis Mcgowan on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Brian Dennis Mcgowan on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Brian Dennis Mcgowan on 6 February 2014 (2 pages) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
6 August 2013 | Appointment of Harvinder Dulay as a director (1 page) |
6 August 2013 | Appointment of Harvinder Dulay as a director (1 page) |
18 July 2013 | Appointment of Mr Warwick Jones as a director (2 pages) |
18 July 2013 | Appointment of Mr Warwick Jones as a director (2 pages) |
18 July 2013 | Termination of appointment of William Rhodes as a director (1 page) |
18 July 2013 | Termination of appointment of William Rhodes as a director (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2012 | Appointment of Mr Kenneth Evan Levine as a director (2 pages) |
26 September 2012 | Appointment of Mr Kenneth Evan Levine as a director (2 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
10 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Director's details changed for Lesley Anne Chapman on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Fixter on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Dennis Mcgowan on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Dennis Mcgowan on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Fixter on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Lesley Anne Chapman on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robin Diamonte on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robin Diamonte on 22 August 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Termination of appointment of David Spencer as a director (1 page) |
29 April 2010 | Termination of appointment of William Hughes as a director (1 page) |
29 April 2010 | Appointment of Mr Brian Harlowe Lindroth as a director (2 pages) |
29 April 2010 | Termination of appointment of William Hughes as a director (1 page) |
29 April 2010 | Appointment of Mr Brian Harlowe Lindroth as a director (2 pages) |
29 April 2010 | Termination of appointment of David Spencer as a director (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (9 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (9 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 22/08/06; no change of members (6 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Return made up to 22/08/06; no change of members (6 pages) |
20 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
10 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 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 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (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 (8 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
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 (8 pages) |
17 September 1999 | New director appointed (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
24 September 1998 | Return made up to 22/08/98; no change of members (8 pages) |
24 September 1998 | Return made up to 22/08/98; no change of members (8 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
7 November 1997 | Auditor's resignation (1 page) |
7 November 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 May 1997 | New director appointed (3 pages) |
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 | New secretary appointed (2 pages) |
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 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (10 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (10 pages) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (18 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (18 pages) |
17 May 1995 | New director appointed (6 pages) |
17 May 1995 | New director appointed (6 pages) |
25 March 1966 | Incorporation (12 pages) |
25 March 1966 | Incorporation (12 pages) |