Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years |
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 | 25 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Brian Sidebotham |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 11 Ellan Court Mooragh Promenade Ramsey Isle Of Man Isle Man |
Director Name | Peter Gregory Sidebotham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 April 2001) |
Role | Managing Director |
Correspondence Address | 10 Torquay Avenue Blackpool Lancashire FY3 9SJ |
Director Name | Mathew William Wigham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 April 2001) |
Role | Technical Director |
Correspondence Address | 21 Trent Street Lytham St. Annes Lancashire FY8 5DE |
Secretary Name | Mathew William Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 21 Trent Street Lytham St. Annes Lancashire FY8 5DE |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 5 months (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(19 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 |
---|---|
Turnover | £1,202,763 |
Gross Profit | £586,213 |
Net Worth | £122,635 |
Cash | £103,576 |
Current Liabilities | £446,673 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
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 | Resolutions
|
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Declaration of solvency (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
12 August 2004 | Director's particulars changed (1 page) |
2 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) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
23 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Full accounts made up to 30 November 2001 (15 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 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 derbyshire DE21 4XA (1 page) |
10 April 2002 | Director resigned (1 page) |
20 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
5 December 2001 | Resolutions
|
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
12 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: unit 3 cornwall place marton blackpool lancs FY3 9NR (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 04/08/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
9 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 June 1998 | Director resigned (1 page) |
19 June 1998 | £ ic 2076/1384 28/05/98 £ sr 692@1=692 (1 page) |
23 February 1998 | Resolutions
|
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 October 1997 | Return made up to 04/08/97; no change of members
|
19 July 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 November 1996 | Return made up to 04/08/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 November 1995 | Return made up to 04/08/95; full list of members (6 pages) |