Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 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 | 05 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Eric John Couling |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 1998) |
Role | Engineer |
Correspondence Address | Lower Farm Cottage 90 Lower Radley Oxfordshire OX14 3JA |
Director Name | Mr David John Reid |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 1998) |
Role | Engineer |
Correspondence Address | Shaw Cottage Castle Lane Farley Hill Berkshire RG7 1UU |
Director Name | Mr Alan Robert Winter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 1998) |
Role | Marketing Director |
Correspondence Address | 15 Windrush Close Grove Wantage Oxfordshire OX12 0NL |
Secretary Name | Mr Eric John Couling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | Lower Farm Cottage 90 Lower Radley Oxfordshire OX14 3JA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Simon John Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Bridge Cottage The Street Castle Eaton Swindon Wiltshire SN6 6JZ |
Director Name | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(22 years, 4 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(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £347,825 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Declaration of solvency (3 pages) |
17 December 2004 | Resolutions
|
15 May 2004 | Return made up to 29/03/04; full list of members
|
3 March 2004 | Location of register of members (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
9 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 October 2001 | Resolutions
|
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) |
18 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 April 2000 | Return made up to 29/03/00; full list of members (5 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 April 1999 | Return made up to 29/03/99; full list of members (18 pages) |
4 December 1998 | Resolutions
|
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Statement of auditor (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Resolutions
|
3 September 1998 | New director appointed (4 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (4 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: levanroy house deanes close steventon oxfordshire OX13 6SR (1 page) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 May 1996 | Particulars of mortgage/charge (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Return made up to 29/03/95; full list of members (6 pages) |
4 December 1987 | Particulars of mortgage/charge (3 pages) |