Windsor
Connecticut 06095
United States
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 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 | 14 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Christopher Applegarth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Monkseaton Drive Whitley Bay Tyne & Wear NE26 1SZ |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Michael McDonald Bullock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Abbots Way North Shields Tyne & Wear NE29 8LY |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 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(4 years, 8 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(5 years, 6 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2004 | Declaration of solvency (3 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
31 March 2004 | Return made up to 07/03/04; 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) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
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) |
31 March 2003 | Return made up to 07/03/03; 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 DE21 4XA (1 page) |
25 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
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) |
19 March 2001 | Return made up to 07/03/01; full list of members (5 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 (9 pages) |
16 May 2000 | Resolutions
|
17 March 2000 | Return made up to 07/03/00; full list of members (5 pages) |
10 February 2000 | Full accounts made up to 28 February 1999 (12 pages) |
22 December 1999 | Ad 16/12/99--------- £ si 1690@1=1690 £ ic 100/1790 (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | £ nc 1000/2000 16/12/99 (1 page) |
28 May 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
13 April 1999 | Resolutions
|
18 March 1999 | Return made up to 07/03/99; full list of members (15 pages) |
8 March 1999 | Resolutions
|
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Auditor's resignation (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page) |
25 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 April 1997 | Return made up to 07/03/97; full list of members
|
13 June 1996 | Particulars of mortgage/charge (6 pages) |
16 May 1996 | Accounting reference date notified as 28/02 (1 page) |
16 May 1996 | Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Incorporation (14 pages) |