Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 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 | 25 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | John William Farnsworth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2001) |
Role | Managing Director |
Correspondence Address | Kimberley Lodge Harby Melton Mowbray Leicestershire LE14 4DA |
Director Name | Yvonne May Farnsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | Kimberley Lodge Harby Melton Mowbray Leicestershire LE14 4DA |
Secretary Name | Yvonne May Farnsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | Kimberley Lodge Harby Melton Mowbray Leicestershire LE14 4DA |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Springfield House Churchlane, Church Mayfield Ashbourne Derbyshire DE6 2JR |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years, 1 month 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 | £63,365 |
Gross Profit | £15,055 |
Net Worth | -£124,455 |
Current Liabilities | £124,455 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Declaration of solvency (3 pages) |
17 December 2004 | Resolutions
|
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (13 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) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
7 September 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 February 2003 | Auditor's resignation (1 page) |
31 May 2002 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
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 DE21 4XA (1 page) |
10 April 2002 | Director resigned (1 page) |
18 December 2001 | Resolutions
|
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Return made up to 16/08/01; full list of members
|
28 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
13 August 2001 | Resolutions
|
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (1 page) |
9 August 2001 | New director appointed (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: sysonby lodge nottingham rd melton mowbray leics LE13 0NU (1 page) |
3 August 2001 | Auditor's resignation (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 16/08/99; full list of members (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 16/08/98; full list of members (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 September 1995 | Return made up to 16/08/95; full list of members (12 pages) |