Company NameWestminster Fire Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number03608484
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Business Activity

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(5 years, 3 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(2 years, 2 months 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(2 years, 2 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Peter Donald Fowler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnscote House
Bulls Lane Kings Sutton
Banbury
Oxon
OX17 3RB
Secretary NamePatricia Joan Fowler
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnscote House Bulls Lane
Kings Sutton
Banbury
Oxfordshire
OX17 3RB
Director NameMr Roger William Worrall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 2000)
RoleOperations 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(2 years, 2 months 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(2 years, 2 months 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(2 years, 2 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(2 years, 3 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(2 years, 10 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(2 years, 10 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(3 years, 1 month 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2014
Net Worth£2

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 2004Declaration of solvency (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 03/08/04; full list of members (5 pages)
12 August 2004Director's particulars changed (1 page)
2 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)
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)
13 August 2003Return made up to 03/08/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
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 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)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
4 October 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Return made up to 03/08/01; full list of members (7 pages)
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)
23 January 2001Auditor's resignation (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary 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 secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
6 October 2000Accounts made up to 30 April 2000 (10 pages)
14 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
4 August 1999Accounts made up to 30 April 1999 (10 pages)
15 June 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
10 August 1998Registered office changed on 10/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
3 August 1998Incorporation (13 pages)