Company NameInterfire Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number03053886
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed28 May 1999(4 years after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed28 May 1999(4 years after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameAnthony Michael Morris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleFire Safety Manager
Correspondence AddressWillow End 68 Waller Drive
Banbury
Oxfordshire
OX16 9NR
Director NameValerie Jane Morris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleHousewife
Correspondence Address68 Waller Drive
Banbury
Oxfordshire
OX16 9NR
Secretary NameRachel Grace Bucknall
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSecretary
Correspondence Address59 Hunslet Road
Burntwood
Walsall
Staffordshire
WS7 9LA
Secretary NameValerie Jane Morris
NationalityBritish
StatusResigned
Appointed24 August 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 1999)
RoleSecretary
Correspondence Address68 Waller Drive
Banbury
Oxfordshire
OX16 9NR
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2000)
RoleFinancial Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed28 May 1999(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameJohn Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Lane Farthinghoe
Brackley
Northamptonshire
NN13 5XT
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenways
Esher
Surrey
KT10 0QH
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2004)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Declaration of solvency (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 June 2003Return made up to 05/05/03; full list of members (7 pages)
27 February 2003Auditor's resignation (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Return made up to 05/05/02; full list of members (8 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
21 May 2001Return made up to 05/05/01; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Director resigned (1 page)
12 June 2000Return made up to 05/05/00; full list of members (6 pages)
13 January 2000Full accounts made up to 28 May 1999 (10 pages)
26 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
22 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/07/99
(1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
11 June 1999Return made up to 05/05/99; no change of members (4 pages)
4 June 1999Registered office changed on 04/06/99 from: 47 north bar street banbury oxfordshire OX16 0TJ (1 page)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 June 1998Return made up to 05/05/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 June 1997Return made up to 05/05/97; full list of members (6 pages)
21 December 1996Accounts for a small company made up to 31 May 1996 (3 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
3 June 1996Return made up to 05/05/96; full list of members (6 pages)
5 May 1995Incorporation (18 pages)