Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Secretary Name | Miss Laura Hill |
---|---|
Status | Closed |
Appointed | 05 October 2009(10 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 December 2012) |
Role | Company Director |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Robert Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(12 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Andrew Gareth Ryde |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dell Lodge Pinewood Close Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Norman Graham Gibb |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 John Archer Way London SW18 2TQ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
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(1 year, 1 month 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(1 year, 11 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 | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Secretary |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Director Name | Mr Brian Harlowe Lindroth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
1.6b at 0.009 | Chubb Group (International) LTD 90.00% Ordinary |
---|---|
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £1,249,596,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
14 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 August 2012 | Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages) |
6 December 2011 | Appointment of Robert Sadler as a director on 1 November 2011 (2 pages) |
6 December 2011 | Appointment of Robert Sadler as a director (2 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (9 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (9 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 12 September 2011 (9 pages) |
8 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
8 November 2011 | Termination of appointment of Brian Harlowe Lindroth as a director on 1 November 2011 (1 page) |
22 September 2010 | Declaration of solvency (3 pages) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
22 September 2010 | Declaration of solvency (3 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
26 October 2009 | Director's details changed for Chubb Management Services Limited on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Chubb Management Services Limited on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Director's details changed for Mr Brian Harlowe Lindroth on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert John Sloss on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Director's details changed for Mr Brian Harlowe Lindroth on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert John Sloss on 26 October 2009 (2 pages) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
28 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
26 August 2008 | Director's Change of Particulars / robert sloss / 26/08/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
30 May 2008 | Appointment Terminated Secretary nora lafreniere (1 page) |
30 May 2008 | Appointment terminated secretary nora lafreniere (1 page) |
7 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (4 pages) |
1 April 2007 | Ad 22/12/06--------- £ si 2@1=2 £ ic 1631097160/1631097162 (2 pages) |
1 April 2007 | Ad 22/12/06--------- £ si 2@1=2 £ ic 1631097160/1631097162 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
10 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
14 November 2006 | Return made up to 07/10/06; no change of members (4 pages) |
14 November 2006 | Return made up to 07/10/06; no change of members (4 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
25 October 2005 | Return made up to 07/10/05; full list of members (4 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (4 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
15 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
16 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
17 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Company name changed williams overseas investments li mited\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed williams overseas investments li mited\certificate issued on 14/05/01 (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2000 | Declaration of assistance for shares acquisition (4 pages) |
19 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
18 February 2000 | Statement of affairs (8 pages) |
18 February 2000 | Statement of affairs (8 pages) |
18 February 2000 | Statement of affairs (7 pages) |
18 February 2000 | Ad 15/12/99--------- £ si 994602192@1=994602192 £ ic 438051446/1432653638 (2 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Ad 09/12/99--------- £ si 38038038@1=38038038 £ ic 100/38038138 (2 pages) |
18 February 2000 | Ad 09/12/99--------- £ si 18173000@1=18173000 £ ic 38038138/56211138 (2 pages) |
18 February 2000 | Statement of affairs (7 pages) |
18 February 2000 | Statement of affairs (21 pages) |
18 February 2000 | Ad 09/12/99--------- £ si 198443522@1=198443522 £ ic 1432653638/1631097160 (2 pages) |
18 February 2000 | Ad 09/12/99--------- £ si 381840308@1=381840308 £ ic 56211138/438051446 (2 pages) |
18 February 2000 | Statement of affairs (21 pages) |
18 February 2000 | Statement of affairs (7 pages) |
18 February 2000 | Statement of affairs (7 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Ad 09/12/99--------- £ si 18173000@1=18173000 £ ic 38038138/56211138 (2 pages) |
18 February 2000 | Ad 09/12/99--------- £ si 381840308@1=381840308 £ ic 56211138/438051446 (2 pages) |
18 February 2000 | Statement of affairs (7 pages) |
18 February 2000 | Ad 09/12/99--------- £ si 38038038@1=38038038 £ ic 100/38038138 (2 pages) |
18 February 2000 | Statement of affairs (7 pages) |
18 February 2000 | Ad 09/12/99--------- £ si 198443522@1=198443522 £ ic 1432653638/1631097160 (2 pages) |
18 February 2000 | Ad 15/12/99--------- £ si 994602192@1=994602192 £ ic 438051446/1432653638 (2 pages) |
29 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (6 pages) |
29 October 1999 | New director appointed (6 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (6 pages) |
29 October 1999 | New director appointed (6 pages) |
29 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 35 basinghall street london EC2V 5BH (1 page) |
27 October 1999 | Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 35 basinghall street london EC2V 5BH (1 page) |
27 October 1999 | Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1999 | Company name changed trushelfco (no.2538) LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed trushelfco (no.2538) LIMITED\certificate issued on 27/10/99 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
7 October 1999 | Incorporation (19 pages) |