Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Current |
Appointed | 21 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Warwick Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | Alandale 11 The Park Mayfield Ashbourne Derbyshire DE6 2HT |
Director Name | Norman Archibald Steel |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 May 1992) |
Role | Pensions Manager |
Correspondence Address | Hunters Cottage Hobb Hill Hazelwood Derby DE6 4AL |
Secretary Name | Norman Archibald Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | Hunters Cottage Hobb Hill Hazelwood Derby DE6 4AL |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Declaration of solvency (3 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 May 2004 | Return made up to 21/03/04; full list of members
|
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) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
3 April 2002 | Return made up to 21/03/02; full list of members (5 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
12 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 April 2000 | Return made up to 21/03/00; full list of members (5 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 April 1999 | Return made up to 21/03/99; full list of members (9 pages) |
27 November 1998 | Resolutions
|
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 April 1998 | Return made up to 21/03/98; no change of members (8 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 April 1997 | Return made up to 21/03/97; full list of members (9 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |