This company is commonly known as Chubb Dormant (no.2) Limited. The company was founded 52 years ago and was given the registration number 01033086. The firm's registered office is in MIDDLESEX. You can find them at Littleton Road, Ashford, Middlesex, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHUBB DORMANT (NO.2) LIMITED |
---|---|---|
Company Number | : | 01033086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Littleton Road, Ashford, Middlesex, TW15 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Secretary | 23 August 2016 | Active |
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Director | 23 August 2016 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Director | 21 July 2023 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Director | 27 January 2023 | Active |
43 Russell Place, Great Harwood, Blackburn, BB6 7JP | Secretary | 08 December 1995 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | - | Active |
Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Secretary | 23 August 2016 | Active |
Cosgarne House Sharvells Road, Milford On Sea, Lymington, SO41 0PE | Secretary | 27 August 1992 | Active |
Utc, Mathisen Way, Colnbrook, Slough, England, SL3 0HB | Corporate Secretary | 02 July 2007 | Active |
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9RF | Corporate Secretary | 14 April 1998 | Active |
9 The Willows, Weybridge, KT13 8EQ | Director | - | Active |
14 Pheasant Walk, High Legh, Knutsford, WA16 6LU | Director | 08 December 1995 | Active |
The Byre, Church Lane, Redmile, Nottingham, NG13 0GE | Director | 11 July 1994 | Active |
10 Whitmores Wood, Hemel Hempstead, HP2 4RJ | Director | 05 May 1992 | Active |
25 Kippington Road, Sevenoaks, TN13 2LJ | Director | 08 December 1995 | Active |
12 Branksome Close, Walton On Thames, KT12 3BE | Director | 06 June 1995 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 23 August 2016 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Director | 03 January 2022 | Active |
Hazel Court, The Drive, Belmont, SM2 7DH | Director | 29 March 1996 | Active |
Pinehurst 103 Copthorne Road, Felbridge, East Grinstead, RH19 2PB | Director | 31 July 1995 | Active |
Marsham Street, Westminster, London, SW1P 4HW | Director | 30 June 2008 | Active |
5 Aycote Close, Gloucester, GL4 9QL | Director | - | Active |
35 Washington Court, Overton Road, Sutton, SM2 6RB | Director | - | Active |
45 Cornwall Road, Cheam, SM2 6DU | Director | 06 June 1995 | Active |
1 Ridge Green Close, South Nutfield, Redhill, RH1 5RW | Director | 28 November 1994 | Active |
12 Butterfields, East Grinstead, RH19 2BF | Director | 01 July 1994 | Active |
Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Director | 01 November 2011 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Director | 21 November 2007 | Active |
12 Fowler Close, Hoghton, Preston, PR5 0DS | Director | 08 December 1995 | Active |
The Old Stables Pinewood Avenue, Crowthorne, RG11 6RS | Director | - | Active |
4 Harvey Gardens, Guildford, GU1 3QJ | Director | - | Active |
Fron Fanadl, Llandyrnog, Denbigh, LL16 4HR | Director | - | Active |
Cosgarne House Sharvells Road, Milford On Sea, Lymington, SO41 0PE | Director | - | Active |
44 Dinorben Close, Fleet, GU13 9SL | Director | - | Active |
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR | Director | 02 July 2007 | Active |
Chubb Group Security Limited | ||
Notified on | : | 28 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 2 Lotus Park, Staines, England, TW18 3AG |
Nature of control | : |
|
Bet Security And Communications Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shadsworth Road, Blackburn, Lancashire, England, BB1 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-18 | Address | Change sail address company with old address new address. | Download |
2024-03-20 | Officers | Second filing of director appointment with name. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-03-29 | Incorporation | Memorandum articles. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.