Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 24 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 | 28 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Graham Aitken |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage 12 Vicarage Lane Ruddington Nottinghamshire NG11 6HB |
Director Name | Paul Raymond John Fusco |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 4 Griffs Blackberry Lane Cotgrave Nottingham Ng12 |
Director Name | Graham Paul Tilley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 31 Warren Lane Leicester Forest East Leicester Leicestershire LE3 3LW |
Director Name | William Campbell Walters |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 37 Hollies Drive Edwalton Nottingham Nottinghamshire NG12 4BZ |
Secretary Name | Graham Paul Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 31 Warren Lane Leicester Forest East Leicester Leicestershire LE3 3LW |
Director Name | Stephen Douglas Hall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Saddlers Croft 32 Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Suzanne Elizabeth Kitching |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Chartered Mgt Accountant |
Correspondence Address | 58 Poole Road Epsom Surrey KT19 9SJ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (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(11 years, 4 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(12 years, 3 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 | -£450,765 |
Current Liabilities | £450,765 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Declaration of solvency (3 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 26/06/04; full list of members (5 pages) |
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 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
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) |
18 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 | Return made up to 26/06/01; full list of members (6 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Director resigned (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
16 January 2001 | Resolutions
|
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
19 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: wilford industrial estate ruddington lane wilford notts. NG11 7DE (1 page) |
13 October 1999 | New director appointed (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
9 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |