Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 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 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Michael Charles Bartram |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 1999) |
Role | Security Manager |
Correspondence Address | 161 Wellesley Avenue South Norwich Norfolk NR1 4AD |
Director Name | Mr Barry Albert Pummell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 1999) |
Role | Security Manager |
Correspondence Address | 8a Station Road Attlebridge Norwich Norfolk NR9 5AA |
Director Name | Mr Douglas John Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Security Manager |
Correspondence Address | High View Church Lane Wicklewood Norwich Norfolk NR18 9QN |
Secretary Name | Mr Michael Charles Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 1999) |
Role | Security Manager |
Correspondence Address | 161 Wellesley Avenue South Norwich Norfolk NR1 4AD |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | 16 Wood View Birkby Huddersfield West Yorkshire HD2 2DT |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | 16 Wood View Birkby Huddersfield West Yorkshire HD2 2DT |
Director Name | Suzanne Elizabeth Kitching |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 August 2000) |
Role | Finance Director |
Correspondence Address | 58 Poole Road Epsom Surrey KT19 9SJ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 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(9 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(10 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £340,374 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2005 | Dissolved (1 page) |
---|---|
7 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) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
6 August 2004 | Director's particulars changed (1 page) |
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) |
29 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 July 2002 | Director resigned (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 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 | Secretary's particulars changed (1 page) |
3 August 2001 | Return made up to 28/06/01; full list of members (5 pages) |
30 May 2001 | Director's particulars changed (5 pages) |
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 (16 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Registered office changed on 04/10/99 from: 59,st.benedicts street norwich NR2 4PQ (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Return made up to 28/06/99; full list of members
|
17 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
15 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
16 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 June 1995 | Return made up to 28/06/95; full list of members (6 pages) |