Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 25 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 | 30 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Paul Anthony Neal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Security Adviser |
Correspondence Address | 7 Viking Close Waddington Lincoln LN5 9RA |
Director Name | Mr William John Taylor |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 1 Tothill Close Lincoln Lincolnshire LN6 0DH |
Secretary Name | Mr William John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 1 Tothill Close Lincoln Lincolnshire LN6 0DH |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 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(15 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(16 years, 2 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 | £357,985 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2004 | Declaration of solvency (3 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
25 June 2004 | Return made up to 12/06/04; 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 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
15 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire 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) |
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) |
7 August 2001 | Return made up to 12/06/01; full list of members (5 pages) |
30 May 2001 | Director's particulars changed (1 page) |
16 January 2001 | Resolutions
|
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Return made up to 12/06/00; full list of members (5 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (9 pages) |
27 November 1998 | Resolutions
|
25 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
17 June 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Full accounts made up to 28 February 1998 (15 pages) |
8 May 1998 | Resolutions
|
1 May 1998 | Amending 882-AD2407-290885 (2 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (16 pages) |
4 August 1997 | Return made up to 12/06/97; no change of members
|
24 March 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (13 pages) |
9 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (29 pages) |
18 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |