This company is commonly known as Chubb Company Services Limited. The company was founded 28 years ago and was given the registration number 03166503. The firm's registered office is in LONDON. You can find them at 100 Leadenhall Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHUBB COMPANY SERVICES LIMITED |
---|---|---|
Company Number | : | 03166503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Leadenhall Street, London, United Kingdom, EC3A 3BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Corporate Secretary | 18 June 2001 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 October 2018 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 30 November 2020 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 10 July 2023 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Secretary | 30 April 1997 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Secretary | 24 November 1997 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 29 February 1996 | Active |
Trafford Farmhouse Dingleden, Benenden, Cranbrook, TN17 4JU | Director | 15 November 1999 | Active |
Flat 16 Tudor Grange, 83 Oatlands Drive, Weybridge, KT13 9LN | Director | 17 April 2002 | Active |
7 Priory Walk, London, SW10 9SP | Director | 23 February 1998 | Active |
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 01 December 1998 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 24 September 2008 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 15 November 1999 | Active |
Sanctuary, 55 Harbour Road, Paget, Bermuda, PG02 | Director | 27 March 1996 | Active |
South View, The Green, Leigh, TN11 8QR | Director | 30 April 1997 | Active |
Old Mill House, Black Mill Headcorn, Ashford, TN27 9JT | Director | 30 April 1997 | Active |
53 Onslow Road, Walton On Thames, KT12 5BA | Director | 24 August 2005 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Director | 15 November 1999 | Active |
19 Tideswell Road, Putney, London, SW15 6LJ | Director | 23 February 1998 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 06 August 2013 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 24 September 2008 | Active |
23 Klea Avenue, London, SW4 9HG | Director | 15 November 1999 | Active |
1 Queens Elm Square, London, SW3 6ED | Director | 22 April 1996 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 09 March 1999 | Active |
25 Court Farm Road, Mottingham, London, SE9 4JL | Director | 30 April 1997 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 09 March 1999 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 27 March 1996 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 05 February 2016 | Active |
23 Arlow Road, London, N21 3JS | Director | 15 November 1999 | Active |
33, Queens Road, Brentwood, CM14 4HE | Director | 24 September 2008 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 October 2018 | Active |
18 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ | Director | 30 April 1997 | Active |
Chase Cottage Coggeshall Road, Kelvedon, Colchester, CO5 9PH | Director | 15 November 1999 | Active |
100, Ace Building, 100 Leadenhall Street, London, United Kingdom, EC3A 3BP | Corporate Director | 17 April 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 29 February 1996 | Active |
Chubb London Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Leadenhall Street, London, United Kingdom, EC3A 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Incorporation | Memorandum articles. | Download |
2017-05-05 | Change of name | Certificate change of name company. | Download |
2017-05-02 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.