Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 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 | 29 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Terence Atkinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 331 Colne Road Burnley Lancashire BB10 1TP |
Director Name | Frank Jackson Potter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastfield Drive West Bradford Clitheroe Lancashire BB7 4TQ |
Director Name | David Winstanley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | South Barn Ightenhill Park Lane Burnley Lancs BB12 0LE |
Secretary Name | Mrs Linda Joyce Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Eastfield Drive West Bradford Clitheroe Lancashire BB7 4TQ |
Director Name | Mrs Linda Joyce Potter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 August 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Eastfield Drive West Bradford Clitheroe Lancashire BB7 4TQ |
Director Name | Mr Paul Henry Buffery |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2001) |
Role | Business Manager |
Country of Residence | Wales |
Correspondence Address | 85 Candwr Park Ponthir Newport Gwent NP18 1HN Wales |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (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(13 years, 9 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 |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 2001) |
Role | Managing Director |
Correspondence Address | 11 Northbourne Road London SW4 7DW |
Director Name | Stephen John Mundy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 2001) |
Role | Finance Director |
Correspondence Address | 5 Target Hill Warfield Bracknell Berkshire RG42 3SN |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(14 years, 8 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 | £176,481 |
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) |
18 October 2004 | Declaration of solvency (3 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
1 June 2004 | Return made up to 23/04/04; full list of members
|
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 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
9 May 2002 | Location of register of members (1 page) |
9 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
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 (7 pages) |
18 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2001 | Resolutions
|
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
5 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 July 1999 | Return made up to 23/04/99; full list of members (5 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |