Company NameAllied Safety Co. Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02145289
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration24 years, 7 months
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
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameNigel Edward Porter
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressBridge House 10 Hillcrest Road
Hythe
Kent
CT21 5EX
Director NameMary Barclay Gilliland Porter
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleHousewife
Correspondence AddressBridge House 10 Hillcrest Road
Hythe
Kent
CT21 5EX
Secretary NameKeith Leslie Thomas
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address62 Old Dover Road
Capel Le Ferne
Folkestone
Kent
CT18 7HW
Director NameKeith Hudson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressThe Nest
3 Raven Meadows
Swinton Rotherham
South Yorkshire
S64 8EN
Director NameMr Brian Anthony Watt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Crondale Road, Crookham Village
Fleet
Hampshire
GU13 0SU
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 September 2000)
RoleFinancial Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (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(13 years, 4 months 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
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameJohn Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Lane Farthinghoe
Brackley
Northamptonshire
NN13 5XT
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenways
Esher
Surrey
KT10 0QH
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2004)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(14 years, 2 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
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT

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£570,000

Accounts

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

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Declaration of solvency (3 pages)
24 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2005Return made up to 22/12/04; full list of members (2 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
27 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (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)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
4 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
4 November 2003Accounts made up to 31 December 2002 (11 pages)
27 February 2003Auditor's resignation (3 pages)
10 January 2003Return made up to 22/12/02; full list of members (7 pages)
1 November 2002Accounts made up to 31 December 2001 (14 pages)
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: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 January 2002Return made up to 22/12/01; full list of members (7 pages)
17 October 2001Accounts made up to 31 December 2000 (14 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
30 May 2001Director's particulars changed (1 page)
14 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
17 October 2000Accounts made up to 31 December 1999 (16 pages)
15 September 2000Director resigned (1 page)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
3 November 1999New director appointed (6 pages)
3 November 1999New director appointed (6 pages)
20 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: unit 4 highfield industrial estate, bradley road folkestone kent CT19 6DD (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Auditor's resignation (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 March 1998Registered office changed on 17/03/98 from: unit 5/8 highfield industrial estate folkestone kent CT19 6DD (1 page)
6 January 1998Return made up to 22/12/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 January 1997Return made up to 22/12/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 January 1996Return made up to 22/12/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)