Company NameWestminster Security Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number03108694
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(8 years, 1 month 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
Appointed19 October 2000(5 years after company formation)
Appointment Duration23 years, 6 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
Appointed19 October 2000(5 years after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameGavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 1996)
RoleFinance Director
Correspondence AddressGable House
Church End
Priors Hardwick
Warwickshire
CV23 8SN
Secretary NameMarilyn Frances Jarrett
NationalityBritish
StatusResigned
Appointed20 October 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 1996)
RoleSecretary
Correspondence Address47 Warkworth Close
Banbury
Oxfordshire
OX16 1BD
Director NameSandra Meggs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NamePatrick William Meggs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Peter Donald Fowler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLawnscote House
Bulls Lane Kings Sutton
Banbury
Oxon
OX17 3RB
Director NamePatricia Joan Fowler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnscote House Bulls Lane
Kings Sutton
Banbury
Oxfordshire
OX17 3RB
Secretary NameSandra Meggs
NationalityBritish
StatusResigned
Appointed02 September 1996(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameCharles Joseph Swain
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barns Manor Road
Adderbury
Banbury
Oxfordshire
OX17 3EJ
Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2001)
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2000(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years after company formation)
Appointment Duration3 weeks, 5 days (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, 1 month 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
Appointed11 June 2001(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 12 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 NameLambton Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT
Secretary NameKentmere Associates Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT

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

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2004Return made up to 02/10/04; full list of members (5 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Location of register of members (1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Declaration of solvency (3 pages)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
21 October 2003Return made up to 02/10/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 October 2002Return made up to 02/10/02; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
4 October 2001Director's particulars changed (1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
29 July 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
30 January 2001Registered office changed on 30/01/01 from: beechfield house 38 west bar banbury oxfordshire OX16 9RX (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Auditor's resignation (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
19 October 2000Return made up to 02/10/00; full list of members (7 pages)
6 October 2000Full accounts made up to 30 April 2000 (11 pages)
2 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 30 April 1999 (11 pages)
20 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 1998Full accounts made up to 30 April 1998 (11 pages)
1 December 1997Return made up to 02/10/97; no change of members (7 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
24 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Return made up to 02/10/96; full list of members (6 pages)
12 December 1996New secretary appointed (2 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1996Registered office changed on 13/09/96 from: southam road banbury oxfordshire OX16 7RX (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Declaration of assistance for shares acquisition (4 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Memorandum and Articles of Association (4 pages)
13 September 1996New director appointed (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
12 June 1996Accounting reference date notified as 30/04 (1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Director's particulars changed (1 page)
9 November 1995Registered office changed on 09/11/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 November 1995New secretary appointed (2 pages)
9 November 1995Director resigned (4 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
2 October 1995Incorporation (20 pages)