Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 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 | 12 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Frances Mary Richmond |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1996) |
Role | Director/Company Secretary |
Correspondence Address | 3 Grandfield Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 1AL |
Director Name | Francis Denman Richmond |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1996) |
Role | Managing Director |
Correspondence Address | 3 Grandfield Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 1AL |
Secretary Name | Frances Mary Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 3 Grandfield Avenue Radcliffe On Trent Nottingham Nottinghamshire NG12 1AL |
Director Name | Mr Ian Thomas Cameron |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 3 Deneway Bramhall Stockport Cheshire SK7 2AR |
Director Name | Mark John Cotterill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 December 1998) |
Role | Finance Director |
Correspondence Address | 6 Wincham Road Sale Cheshire M33 4PL |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (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(22 years, 1 month 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(22 years, 12 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 | -£18,980 |
Current Liabilities | £18,980 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
16 November 2004 | Resolutions
|
16 November 2004 | Appointment of a voluntary liquidator (1 page) |
16 November 2004 | Declaration of solvency (3 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 28/08/04; full list of members (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
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 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
29 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 September 2002 | Return made up to 28/08/02; full list of members (5 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 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 DE21 4XA (1 page) |
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) |
13 September 2001 | Return made up to 28/08/01; full list of members (5 pages) |
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) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
6 October 2000 | Return made up to 28/08/00; full list of members (5 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (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 28/08/99; full list of members (13 pages) |
19 January 1999 | Director resigned (1 page) |
20 December 1998 | Resolutions
|
20 November 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 October 1998 | Auditor's resignation (1 page) |
30 September 1998 | Resolutions
|
29 September 1998 | Return made up to 28/08/98; no change of members (10 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | Return made up to 28/08/97; no change of members (9 pages) |
19 September 1996 | Return made up to 28/08/96; full list of members (7 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Resolutions
|
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (3 pages) |
3 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Auditor's resignation (1 page) |
30 August 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 3 grandfield avenue radcliffe on trent notts NG12 1AL (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Resolutions
|
20 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |