Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 1999(4 years after company formation) |
Appointment Duration | 24 years, 11 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 May 1999(4 years after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Anthony Michael Morris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Fire Safety Manager |
Correspondence Address | Willow End 68 Waller Drive Banbury Oxfordshire OX16 9NR |
Director Name | Valerie Jane Morris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 68 Waller Drive Banbury Oxfordshire OX16 9NR |
Secretary Name | Rachel Grace Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Hunslet Road Burntwood Walsall Staffordshire WS7 9LA |
Secretary Name | Valerie Jane Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 1999) |
Role | Secretary |
Correspondence Address | 68 Waller Drive Banbury Oxfordshire OX16 9NR |
Director Name | Simon John Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2000) |
Role | Financial Director |
Correspondence Address | Bridge Cottage The Street Castle Eaton Swindon Wiltshire SN6 6JZ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 years after company formation) |
Appointment Duration | 1 year, 5 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, 6 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 |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2003) |
Role | Managing Director |
Correspondence Address | 11 Northbourne Road London SW4 7DW |
Director Name | John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Lane Farthinghoe Brackley Northamptonshire NN13 5XT |
Director Name | Mr Colin Andrew Stevenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Greenways Esher Surrey KT10 0QH |
Director Name | Stephen John Mundy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2004) |
Role | Finance Director |
Correspondence Address | 5 Target Hill Warfield Bracknell Berkshire RG42 3SN |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 years, 4 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 | Mr William Darryl Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ormond Avenue Hampton Middlesex TW12 2RT |
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 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Declaration of solvency (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 May 2004 | Return made up to 05/05/04; full list of members
|
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) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Return made up to 05/05/02; full list of members (8 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) |
16 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | New director appointed (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
14 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 September 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 28 May 1999 (10 pages) |
26 August 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
22 July 1999 | Resolutions
|
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 47 north bar street banbury oxfordshire OX16 0TJ (1 page) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
21 December 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
3 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
5 May 1995 | Incorporation (18 pages) |