Company NameCombined Protection Systems Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02073683
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(17 years 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
Appointed29 February 2000(13 years, 3 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed29 February 2000(13 years, 3 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameBrian Arthur Mollett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 01 October 1991)
RoleManager
Correspondence AddressMol Croft Solid Lane
Bentley
Doodinghurst
Essex
CM15 0JF
Director NameTrevor Gordon Rowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2000)
RoleManager
Correspondence AddressThe Beeches
Cossington Road, Walderslade
Chatham
Kent
ME5 9JB
Director NameMr Peter Alistair Rushton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 10 July 1992)
RoleManager
Country of ResidenceGb-Eng
Correspondence Address6 Heathfield Road
Maidstone
Kent
ME14 2AD
Secretary NameTrevor Gordon Rowe
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Beeches
Cossington Road, Walderslade
Chatham
Kent
ME5 9JB
Director NameJohn King
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleCivil Engineer
Correspondence AddressBrambling
Hawkenbury Road, Hawkenbury
Tonbridge
Kent
TN12 0EA
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2000)
RoleCompany Director
Correspondence Address16 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NameSuzanne Elizabeth Kitching
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2000)
RoleFinance Director
Correspondence Address58 Poole Road
Epsom
Surrey
KT19 9SJ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 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 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, 10 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£135,394

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2004Declaration of solvency (3 pages)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
15 July 2004Return made up to 11/04/04; full list of members (5 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2003Return made up to 11/04/03; full list of members (5 pages)
30 April 2002Return made up to 11/04/02; full list of members (6 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
9 May 2001Return made up to 11/04/01; full list of members (6 pages)
27 February 2001Director resigned (1 page)
15 February 2001Full accounts made up to 29 February 2000 (16 pages)
24 November 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
23 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 June 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
11 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (6 pages)
31 March 2000Registered office changed on 31/03/00 from: unit 7, the oaks business park revenge road lordswood chatham kent ME5 8LF (1 page)
14 March 2000New director appointed (2 pages)
6 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 2000Ad 08/03/88--------- £ si 20000@1 (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 11/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1999Auditor's resignation (1 page)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 11/04/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 June 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Director's particulars changed (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1A whitmore street maidstone kent ME16 8JX (1 page)
10 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Return made up to 11/04/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 11/04/95; no change of members (4 pages)