Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | Chubb Plc Cleveland House 33 King Street London SW17 6RJ |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | Chubb Plc Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | David Christopher Bond |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Security Manager |
Correspondence Address | Hollybank Cockbridge, Mealsgate Carlisle Cumbria CA7 1JX |
Director Name | Gordon Harkness Melvin |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Security Manager |
Correspondence Address | Islecroft 2 Barkers Meadow Eaglesfield Cockermouth Cumbria CA13 0RN |
Secretary Name | David Christopher Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Security Manager |
Correspondence Address | Hollybank Cockbridge, Mealsgate Carlisle Cumbria CA7 1JX |
Director Name | Mr Roger Henry Harley Croucher |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rusthall Park Tunbridge Wells Kent TN4 8NP |
Director Name | John Philip Garner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 87a Brighton Road Godalming Surrey GU7 1NX |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 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(5 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(6 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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, 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 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Declaration of solvency (3 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) |
4 February 2004 | Return made up to 14/12/03; full list of members
|
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
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) |
9 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
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) |
4 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 January 2000 | Return made up to 14/12/99; full list of members (5 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 January 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 14/12/98; full list of members (10 pages) |
20 December 1998 | Resolutions
|
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 October 1998 | Resolutions
|
23 July 1998 | Auditor's resignation (1 page) |
15 April 1998 | Resolutions
|
5 January 1998 | Return made up to 14/12/97; no change of members (9 pages) |
7 November 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 August 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | New director appointed (4 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury on thames middlesex TW16 7AR (1 page) |
28 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
17 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
28 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: gatehouse hallwood road lillyhall industrial estate workington,cumbria CA14 4JR (1 page) |
25 June 1996 | Director resigned (1 page) |
22 June 1996 | Auditor's resignation (2 pages) |
22 June 1996 | Auditor's resignation (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 April 1996 | Return made up to 14/12/95; full list of members (5 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: unit 10A new yard clay flatts industrial estate workington cumbria CA14 3YE (1 page) |
14 December 1994 | Incorporation (20 pages) |