Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 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 | 14 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Christopher Applegarth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Monkseaton Drive Whitley Bay Tyne & Wear NE26 1SZ |
Director Name | Peter James Houlis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 16 Lowbiggin Newcastle Upon Tyne Tyne & Wear NE5 4PR |
Director Name | Lesley Anne Applegarth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 126 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DL |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 16 Lowbiggin Newcastle Upon Tyne Tyne & Wear NE5 4PR |
Director Name | Michael McDonald Bullock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 172 Abbots Way North Shields Tyne & Wear NE29 8LY |
Director Name | Colin Dowson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 1999) |
Role | Sales Director |
Correspondence Address | Whitehouse Farm The Farm House Westmoor Newcastle Upon Tyne |
Director Name | Guy Readman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Simon John Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2000) |
Role | Financial Director |
Correspondence Address | Bridge Cottage The Street Castle Eaton Swindon Wiltshire SN6 6JZ |
Director Name | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (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, 3 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 |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(14 years, 2 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 | £93,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2005 | Declaration of solvency (3 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | Return made up to 14/05/04; 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) |
8 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
14 June 2002 | Return made up to 14/05/02; 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 (1 page) |
19 October 2001 | Resolutions
|
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
13 March 2001 | Director resigned (1 page) |
16 January 2001 | Resolutions
|
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 September 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
10 February 2000 | Full accounts made up to 28 February 1999 (17 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (19 pages) |
28 May 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
8 March 1999 | Resolutions
|
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Resolutions
|
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
20 February 1998 | Ad 30/10/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
20 February 1998 | Ad 08/01/98--------- £ si 300@1=300 £ ic 1500/1800 (2 pages) |
22 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
20 November 1997 | Resolutions
|
10 November 1997 | New director appointed (2 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
16 July 1996 | Return made up to 14/05/96; full list of members (8 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 26 rudyerd street north shield tyne & wear NE29 6RR (1 page) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members
|