Company NameWestminster Security Group Limited
Company StatusDissolved
Company Number03162557
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NamePhilante Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(5 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(7 years, 9 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
Appointed19 October 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed19 October 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameSandra Meggs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
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
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameMr Timothy Charles Elkins
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 1 Manor Close
Charwelton
Daventry
Northamptonshire
NN11 3YQ
Director NameMr Peter Donald Fowler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(6 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 NameCharles Joseph Swain
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 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 NamePatricia Joan Fowler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2000)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressLawnscote House Bulls Lane
Kings Sutton
Banbury
Oxfordshire
OX17 3RB
Secretary NameSandra Meggs
NationalityBritish
StatusResigned
Appointed02 September 1996(6 months, 1 week 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 Roger William Worrall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2000)
RoleOperatioms Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tenlands
Middleton Cheney
Banbury
Oxfordshire
OX17 2NL
Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2004)
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Director NameDanna Booyens Strydon
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect House
Farnborough
Hampshire
GU14 8JT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed19 October 2000(4 years, 8 months 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(4 years, 8 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
Appointed11 June 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 7 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(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Declaration of solvency (3 pages)
17 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Appointment of a voluntary liquidator (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
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)
26 February 2004Return made up to 22/02/04; full list of members (8 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Group of companies' accounts made up to 31 October 2001 (24 pages)
17 March 2003Return made up to 22/02/03; full list of members (8 pages)
27 February 2003Auditor's resignation (3 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)
10 April 2002Director resigned (1 page)
12 March 2002Return made up to 22/02/02; full list of members (8 pages)
20 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
4 October 2001Director's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
19 July 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
5 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
3 April 2001Return made up to 22/02/01; full list of members (10 pages)
30 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
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)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Auditor's resignation (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
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 secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
6 November 2000Declaration of assistance for shares acquisition (8 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
6 November 2000Declaration of assistance for shares acquisition (8 pages)
6 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(8 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
10 October 2000Re-registration of Memorandum and Articles (28 pages)
14 August 2000Full group accounts made up to 30 April 2000 (31 pages)
28 March 2000Return made up to 22/02/00; full list of members (11 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Full group accounts made up to 30 April 1999 (31 pages)
26 April 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 1998Full group accounts made up to 30 April 1998 (26 pages)
27 May 1998Ad 27/04/98--------- £ si 14667@1=14667 £ ic 173667/188334 (2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 May 1998Nc inc already adjusted 27/04/98 (1 page)
16 March 1998Return made up to 22/02/98; no change of members (7 pages)
18 September 1997Full group accounts made up to 30 April 1997 (23 pages)
10 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
16 October 1996Accounting reference date notified as 30/04 (1 page)
25 September 1996Company name changed philante PLC\certificate issued on 26/09/96 (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 September 1996New director appointed (3 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Conve 02/09/96 (1 page)
13 September 1996Ad 02/09/96--------- £ si 109000@1=109000 £ ic 50000/159000 (2 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
3 September 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 47 north bar banbury oxfordshire OX16 0TJ (1 page)
20 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1996Ad 14/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 August 1996Application to commence business (2 pages)
15 August 1996Certificate of authorisation to commence business and borrow (1 page)
29 February 1996Secretary resigned (1 page)
22 February 1996Incorporation (19 pages)