Company NameChubb Dormant (No.2) Limited
Company StatusActive
Company Number01033086
CategoryPrivate Limited Company
Incorporation Date30 November 1971(52 years, 5 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(44 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Secretary NameLaura Wilcock
StatusCurrent
Appointed23 August 2016(44 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameAndrew Graeme White
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(51 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMr David Jackola
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2023(51 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameIan Bonnett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address9 The Willows
Weybridge
Surrey
KT13 8EQ
Director NamePeter Martin Stansfield
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1994)
RoleCo Director
Correspondence Address4 Harvey Gardens
Guildford
Surrey
GU1 3QJ
Director NameTerence Spencer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressThe Old Stables Pinewood Avenue
Crowthorne
Berkshire
RG11 6RS
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameThomas Little
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCo Director
Correspondence Address5 Aycote Close
Gloucester
Gloucestershire
GL4 9QL
Wales
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr John Richard Deadman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitmores Wood
Hemel Hempstead
Hertfordshire
HP2 4RJ
Secretary NamePeter Frederick Howard Towle
NationalityBritish
StatusResigned
Appointed27 August 1992(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameLaura Kim Rowe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(22 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 1995)
RoleOrganisational Development Dir
Correspondence Address12 Butterfields
East Grinstead
West Sussex
RH19 2BF
Director NameAndrew Michael Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 July 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressThe Byre
Church Lane, Redmile
Nottingham
NG13 0GE
Director NameMr Paul Lawrence Rayson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(23 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridge Green Close
South Nutfield
Redhill
RH1 5RW
Director NamePaul Martin Etheridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 December 1995)
RoleFinance Director
Correspondence Address12 Branksome Close
Walton On Thames
Surrey
KT12 3BE
Director NameMr Fintan Charles O'Toole
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1995(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(23 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressPinehurst 103 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameMartin John Braddock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address14 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameEdward Michael Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(24 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address12 Fowler Close
Hoghton
Preston
Lancashire
PR5 0DS
Secretary NameMrs Kathleen Sandra Chadwick
NationalityBritish
StatusResigned
Appointed08 December 1995(24 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address43 Russell Place
Great Harwood
Blackburn
Lancashire
BB6 7JP
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(24 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(36 years after company formation)
Appointment Duration15 years, 8 months (resigned 21 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMr Brian Harlowe Lindroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(36 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2011)
RoleVice President Of Finance
Country of ResidenceEngland
Correspondence AddressMarsham Street Westminster
London
SW1P 4HW
Director NameRobert Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(39 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(44 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2022)
RoleAccounting And Controls Manager
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameRobert Sloss
StatusResigned
Appointed23 August 2016(44 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 2023)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Paul W. Grunau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed14 April 1998(26 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 July 2007)
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9RF
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed14 April 1998(26 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 July 2007)
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9RF
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(26 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 July 2007)
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9RF
Secretary NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed02 July 2007(35 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 August 2016)
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB

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

8m at £1Bet Security & Communications LTD
99.01%
Deferred
800k at $0.1Bet Security & Communications LTD
0.99%
Ordinary

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 April 2020Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 27 September 2017 (2 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 April 2019Secretary's details changed for Laura Wilcock on 15 April 2019 (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 March 2019Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 (2 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 April 2018Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
26 April 2018Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
25 April 2018Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
24 April 2018Notification of Bet Security and Communications Limited as a person with significant control on 11 April 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
13 April 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
30 August 2016Appointment of Laura Wilcock as a secretary on 23 August 2016 (2 pages)
30 August 2016Termination of appointment of Chubb Management Services Limited as a director on 23 August 2016 (1 page)
30 August 2016Appointment of Mr Craig Alexander Forbes as a director on 23 August 2016 (2 pages)
30 August 2016Termination of appointment of Robert Sadler as a director on 23 August 2016 (1 page)
30 August 2016Appointment of Robert Sloss as a secretary on 23 August 2016 (2 pages)
30 August 2016Appointment of Laura Wilcock as a secretary on 23 August 2016 (2 pages)
30 August 2016Termination of appointment of Chubb Management Services Limited as a secretary on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Chubb Management Services Limited as a director on 23 August 2016 (1 page)
30 August 2016Appointment of Mr Craig Alexander Forbes as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Robert Sloss as a secretary on 23 August 2016 (2 pages)
30 August 2016Termination of appointment of Robert Sadler as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Chubb Management Services Limited as a secretary on 23 August 2016 (1 page)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,000,000
  • USD 80,000
(6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,000,000
  • USD 80,000
(6 pages)
13 April 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS (1 page)
13 April 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8,000,000
  • USD 80,000
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8,000,000
  • USD 80,000
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 8,000,000
  • USD 80,000
(5 pages)
14 April 2014Director's details changed for Robert Sadler on 1 November 2013 (2 pages)
14 April 2014Secretary's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
14 April 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
14 April 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
14 April 2014Director's details changed for Robert Sadler on 1 November 2013 (2 pages)
14 April 2014Secretary's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 8,000,000
  • USD 80,000
(5 pages)
14 April 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
14 April 2014Director's details changed for Robert Sadler on 1 November 2013 (2 pages)
14 April 2014Secretary's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
1 October 2013Registered office address changed from Chubb Electronic Security Ltd Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb Electronic Security Ltd Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb Electronic Security Ltd Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 December 2011Appointment of Robert Sadler as a director (2 pages)
6 December 2011Appointment of Robert Sadler as a director (2 pages)
3 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
3 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 April 2010Director's details changed for Chubb Management Services Limited on 11 April 2010 (2 pages)
30 April 2010Secretary's details changed for Chubb Management Services Limited on 11 April 2010 (2 pages)
30 April 2010Secretary's details changed for Chubb Management Services Limited on 11 April 2010 (2 pages)
30 April 2010Director's details changed for Chubb Management Services Limited on 11 April 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Appointment of Mr Brian Harlowe Lindroth as a director (1 page)
29 April 2010Appointment of Mr Brian Harlowe Lindroth as a director (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 11/04/09; full list of members (4 pages)
14 May 2009Return made up to 11/04/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from chubb house staines road west sunbury on thames middlesex TW16 7AR (1 page)
18 February 2009Registered office changed on 18/02/2009 from chubb house staines road west sunbury on thames middlesex TW16 7AR (1 page)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 July 2008Director's change of particulars / robert sloss / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / robert sloss / 15/07/2008 (1 page)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
26 November 2007New director appointed (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (4 pages)
3 November 2007Registered office changed on 03/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
3 November 2007Registered office changed on 03/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
14 August 2007Company name changed rentokil dormant (no.2) LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed rentokil dormant (no.2) LIMITED\certificate issued on 14/08/07 (2 pages)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007New secretary appointed;new director appointed (6 pages)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007New director appointed (6 pages)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed;new director appointed (6 pages)
17 July 2007New director appointed (6 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
11 March 2007Full accounts made up to 31 December 2006 (8 pages)
11 March 2007Full accounts made up to 31 December 2006 (8 pages)
2 January 2007Full accounts made up to 31 December 2005 (8 pages)
2 January 2007Full accounts made up to 31 December 2005 (8 pages)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: legal dept rentokil initial uk l rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
31 August 2006Registered office changed on 31/08/06 from: legal dept rentokil initial uk l rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
29 April 2005Return made up to 11/04/05; full list of members (3 pages)
29 April 2005Return made up to 11/04/05; full list of members (3 pages)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Return made up to 11/04/04; full list of members (6 pages)
19 April 2004Return made up to 11/04/04; full list of members (6 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
8 May 2003Return made up to 11/04/03; no change of members (5 pages)
8 May 2003Return made up to 11/04/03; no change of members (5 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 May 2002Return made up to 11/04/02; full list of members (6 pages)
5 May 2002Return made up to 11/04/02; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Return made up to 11/04/00; no change of members (6 pages)
2 May 2000Return made up to 11/04/00; no change of members (6 pages)
10 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Registered office changed on 30/09/99 from: legal dept rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
30 September 1999Registered office changed on 30/09/99 from: legal dept rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
30 June 1999Return made up to 11/04/99; full list of members (7 pages)
30 June 1999Return made up to 11/04/99; full list of members (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (11 pages)
18 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 September 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
12 May 1998Return made up to 11/04/98; no change of members (6 pages)
12 May 1998Return made up to 11/04/98; no change of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
15 April 1998Registered office changed on 15/04/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
1 May 1997Return made up to 11/04/97; full list of members (6 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 11/04/97; full list of members (6 pages)
1 May 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
20 September 1996Full accounts made up to 30 March 1996 (18 pages)
20 September 1996Full accounts made up to 30 March 1996 (18 pages)
11 September 1996Registered office changed on 11/09/96 from: shadsworth road blackburn lancashire BB1 2PR (1 page)
11 September 1996Registered office changed on 11/09/96 from: shadsworth road blackburn lancashire BB1 2PR (1 page)
3 September 1996Company name changed securicor alarms LIMITED\certificate issued on 03/09/96 (2 pages)
3 September 1996Company name changed securicor alarms LIMITED\certificate issued on 03/09/96 (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
6 June 1996Return made up to 10/04/96; change of members (6 pages)
6 June 1996Return made up to 10/04/96; change of members (6 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
22 March 1996Ad 07/12/95--------- us$ si [email protected]=80000 us$ ic 0/80000 (2 pages)
22 March 1996Ad 07/12/95--------- us$ si [email protected]=80000 us$ ic 0/80000 (2 pages)
19 March 1996Nc inc already adjusted 07/12/95 (1 page)
19 March 1996Nc inc already adjusted 07/12/95 (1 page)
16 February 1996Accounting reference date shortened from 08/12 to 31/03 (1 page)
16 February 1996Accounting reference date shortened from 08/12 to 31/03 (1 page)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Registered office changed on 24/01/96 from: sutton park house 15 carlshalton road sutton SM1 4LD (1 page)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Registered office changed on 24/01/96 from: sutton park house 15 carlshalton road sutton SM1 4LD (1 page)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996Secretary resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Secretary resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 January 1996Full accounts made up to 30 September 1995 (18 pages)
9 January 1996Full accounts made up to 30 September 1995 (18 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
11 December 1995Accounting reference date shortened from 30/09 to 08/12 (1 page)
11 December 1995Accounting reference date shortened from 30/09 to 08/12 (1 page)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 30 September 1994 (19 pages)
18 July 1995Full accounts made up to 30 September 1994 (19 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Director's particulars changed (2 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
13 December 1991Company name changed\certificate issued on 13/12/91 (2 pages)