Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 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 | 17 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Keith John Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(same day as company formation) |
Role | Security Consultant |
Correspondence Address | The Orchard Gorway Road Walsall West Midlands WS1 3BE |
Secretary Name | Keith John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(same day as company formation) |
Role | Security Advisor |
Correspondence Address | The Orchard Gorway Road Walsall West Midlands WS1 3BE |
Secretary Name | Joan Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1988(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | The Orchard Gorway Road Walsall West Midlands WS1 3BE |
Director Name | Mr Brian John Felgate |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 1998) |
Role | Security Consultant |
Correspondence Address | 90 Sutton Road Walsall West Midlands WS1 2PN |
Director Name | Kenneth John Wilmot |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 1998) |
Role | Security Consultant |
Correspondence Address | 71 Dewsbury Drive Penn Wolverhampton West Midlands WV4 5RH |
Director Name | Joan Mary Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | The Orchard Gorway Road Walsall West Midlands WS1 3BE |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 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(12 years, 6 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(13 years, 4 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 | £333,486 |
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 | Resolutions
|
18 October 2004 | Declaration of solvency (3 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 May 2004 | Return made up to 31/03/04; full list of members
|
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) |
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 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 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) |
9 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
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) |
12 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
25 November 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
27 November 1998 | Resolutions
|
30 September 1998 | Resolutions
|
10 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 July 1998 | Auditor's resignation (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 June 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: rolling mill street walsall W.midlands ws 29E (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 January 1996 | Return made up to 31/03/94; no change of members (7 pages) |
12 January 1996 | Return made up to 31/03/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/03/92; full list of members (6 pages) |
12 January 1996 | Return made up to 31/03/93; no change of members (7 pages) |
22 November 1995 | Return made up to 31/03/91; full list of members (8 pages) |