Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | Chubb Plc Cleveland House 33 King Street London SW17 6RJ |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | Chubb Plc Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Brian Arthur Mollett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 01 October 1991) |
Role | Manager |
Correspondence Address | Mol Croft Solid Lane Bentley Doodinghurst Essex CM15 0JF |
Director Name | Trevor Gordon Rowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2000) |
Role | Manager |
Correspondence Address | The Beeches Cossington Road, Walderslade Chatham Kent ME5 9JB |
Director Name | Mr Peter Alistair Rushton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 10 July 1992) |
Role | Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 6 Heathfield Road Maidstone Kent ME14 2AD |
Secretary Name | Trevor Gordon Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Beeches Cossington Road, Walderslade Chatham Kent ME5 9JB |
Director Name | John King |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2000) |
Role | Civil Engineer |
Correspondence Address | Brambling Hawkenbury Road, Hawkenbury Tonbridge Kent TN12 0EA |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | 16 Wood View Birkby Huddersfield West Yorkshire HD2 2DT |
Director Name | Suzanne Elizabeth Kitching |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 2000) |
Role | Finance Director |
Correspondence Address | 58 Poole Road Epsom Surrey KT19 9SJ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 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(14 years 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(14 years, 10 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 | £135,394 |
Latest Accounts | 31 December 2003 (20 years, 4 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) |
15 July 2004 | Return made up to 11/04/04; full list of members (5 pages) |
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 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 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 derbyshire DE21 4XA (1 page) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
27 February 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 29 February 2000 (16 pages) |
24 November 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
23 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
11 May 2000 | Return made up to 11/04/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: unit 7, the oaks business park revenge road lordswood chatham kent ME5 8LF (1 page) |
14 March 2000 | New director appointed (2 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Ad 08/03/88--------- £ si 20000@1 (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Return made up to 11/04/99; no change of members
|
6 February 1999 | Auditor's resignation (1 page) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 June 1997 | Return made up to 11/04/97; full list of members
|
6 June 1997 | Director's particulars changed (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1A whitmore street maidstone kent ME16 8JX (1 page) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |