Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Chubb Plc Cleveland House 33 King Street London SW17 6RJ |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Chubb Plc Cleveland House 33 King Street London SW1Y 6RJ |
Secretary Name | Marilyn Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 208 Big Barn Lane Mansfield Nottinghamshire NG18 3LA |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 1999) |
Role | Sales Director |
Correspondence Address | 19 Cotswold Grove Gainsborough Park Mansfield Notts NG18 3HH |
Secretary Name | Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 21 Farmcroft Road Mansfield Woodhouse Mansfield Nottinghamshire NG19 8QU |
Director Name | William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 68 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 68 Station Road Hampton Middlesex TW12 2AX |
Director Name | Suzanne Elizabeth Kitching |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 58 Poole Road Epsom Surrey KT19 9SJ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 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(7 years, 11 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(8 years, 9 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 | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Latest Accounts | 31 December 2003 (20 years, 4 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) |
19 October 2004 | Declaration of solvency (3 pages) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Resolutions
|
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) |
4 February 2004 | Return made up to 08/12/03; full list of members
|
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 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 DE21 4XA (1 page) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 January 2002 | Return made up to 08/12/01; full list of members (5 pages) |
9 January 2002 | Director resigned (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) |
13 March 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
17 January 2001 | New director appointed (2 pages) |
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 (10 pages) |
22 August 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
22 December 1999 | £ nc 10000/25000 16/12/99 (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Ad 16/12/99--------- £ si 21330@1=21330 £ ic 958/22288 (2 pages) |
26 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Resolutions
|
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 277 eakring road mansfield nottinghamshire NG18 3ES (1 page) |
26 April 1999 | New director appointed (2 pages) |
9 March 1999 | Ad 09/12/93--------- £ si 83@1 (2 pages) |
9 March 1999 | Ad 09/12/93--------- £ si 775@1 (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 8/12 skerry hill mansfield notts. NG18 4AE (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1997 | Return made up to 08/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 March 1996 | Return made up to 08/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |