Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 23 years |
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 | 27 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Angela Graham Bayley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2001) |
Role | Sales Administration Manager |
Correspondence Address | 33 Westfields Avenue Barnes London SW13 0AT |
Director Name | Andy Glyn Manuel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2001) |
Role | Marketing Manager |
Correspondence Address | 33 Westfields Avenue Barnes London SW13 0AT |
Secretary Name | Janet Sheffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 16 The Mall Fife Road London SW14 7EN |
Director Name | John Henry Light |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1993) |
Role | Managing Director Security |
Correspondence Address | 2 Ruskin Close Crawley West Sussex RH10 3TP |
Director Name | Nicholas Maurice Masterson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1994) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a East Hill Wandsworth London SW18 5EQ |
Director Name | Alan John Anthony Timmons |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2001) |
Role | Office Manager |
Correspondence Address | 15 Byron Avenue New Malden Surrey KT3 6EX |
Secretary Name | Alan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 82 Kings Ride Camberley Surrey GU15 4LN |
Secretary Name | Angela Graham Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2001) |
Role | Administrative Director |
Correspondence Address | 33 Westfields Avenue Barnes London SW13 0AT |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 6 months (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, 5 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 |
---|---|
Turnover | £1,130,608 |
Gross Profit | £806,025 |
Net Worth | -£645,045 |
Cash | £280,209 |
Current Liabilities | £1,186,792 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2005 | Declaration of solvency (3 pages) |
25 April 2005 | Appointment of a voluntary liquidator (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
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) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
8 February 2003 | Auditor's resignation (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 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) |
10 April 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 October 2001 | Resolutions
|
9 October 2001 | New secretary appointed (7 pages) |
8 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Resolutions
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Auditor's resignation (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: down house broomhill road wandsworth london SW18 4JQ (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 October 1998 | Return made up to 31/12/97; full list of members
|
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
28 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
24 April 1995 | New director appointed (2 pages) |