Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 5 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 | 19 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | Mr Raymond Anthony Smart |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Secretary Name | Carol Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Barrister |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
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 | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 June 2004 | Return made up to 24/04/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
2 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) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
25 April 2003 | Full accounts made up to 30 April 2002 (14 pages) |
13 February 2003 | Auditor's resignation (1 page) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
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) |
10 April 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 153 middlewood road sheffield south yorkshire S10 3QT (1 page) |
25 October 2001 | Secretary resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page) |