Company NameChubb Executive Trustee Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02064971
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(17 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed14 April 1998(11 years, 6 months after company formation)
Appointment Duration26 years
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed14 April 1998(11 years, 6 months after company formation)
Appointment Duration26 years
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameSir Ernest Thomas Harrison
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressMackenzies
Tilford
Farnham
Surrey
GU10 2ED
Director NameJames Maxwell Kaye
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressHill Cottage 3 Cock-A-Dobby
Sandhurst
Camberley
Surrey
GU17 8LB
Director NameDavid Whittaker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleSolicitor
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressWoodbury 42 Grove Way
Esher
Surrey
KT10 8HL
Director NameJames Brian Cunningham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1998)
RoleChartered Accountant
Correspondence Address23 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Director NameWarwick Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1998)
RolePensions Manager
Correspondence AddressAlandale 11 The Park
Mayfield
Ashbourne
Derbyshire
DE6 2HT
Director NameRobert Lindsay Kemp Harper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1998)
RoleAccountant
Correspondence AddressNorthaw House
12 Nicker Hill Keyworth
Nottingham
Nottinghamshire
NG12 5GD
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 April 1997(10 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameWarwick Jones
NationalityBritish
StatusResigned
Appointed08 May 1997(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressAlandale 11 The Park
Mayfield
Ashbourne
Derbyshire
DE6 2HT
Secretary NameMalcolm Stratton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2004Return made up to 22/08/04; full list of members (5 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
12 September 2003Return made up to 22/08/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
13 September 2001Return made up to 22/08/01; full list of members (5 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Return made up to 22/08/00; full list of members (5 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Return made up to 22/08/99; full list of members (13 pages)
27 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1998Return made up to 22/08/98; no change of members (8 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (9 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (9 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/12/97
(1 page)
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Auditor's resignation (1 page)
12 October 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Return made up to 22/08/97; full list of members (6 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 May 1997Registered office changed on 12/05/97 from: chubb house staines raod west sunbury on thames middlesex,TW16 7AR (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Return made up to 22/08/96; no change of members (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
10 October 1995Return made up to 22/08/95; no change of members (14 pages)
17 May 1995New director appointed (6 pages)