This company is commonly known as Chubb Group Limited. The company was founded 66 years ago and was given the registration number 00585729. The firm's registered office is in ASHFORD. You can find them at 1st Floor, Ash House, Littleton Road, Ashford, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHUBB GROUP LIMITED |
---|---|---|
Company Number | : | 00585729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Secretary | 05 October 2009 | 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 |
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA | Secretary | 26 November 2001 | Active |
9 Amanda Circle, Windsor, Usa, | Secretary | 18 November 2003 | Active |
23 Lime Avenue, Duffield, Belper, DE56 4DX | Secretary | 01 April 1998 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Secretary | 28 September 2001 | Active |
9 Kingsley Close, Sandal, Wakefield, WF2 7EB | Secretary | 09 November 2000 | Active |
Northaw House, 12 Nicker Hill Keyworth, Nottingham, NG12 5GD | Secretary | - | Active |
120 Olde Wood Road, Glastonbury, United States, | Secretary | 10 August 2005 | Active |
20 Rockingham Road, Blackpool, FY2 0LP | Secretary | 29 May 2008 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Secretary | 08 May 2016 | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | 05 November 1999 | Active |
52 Egerton Crescent, London, SW3 2ED | Director | 28 September 1993 | Active |
25 Gresham Street, London, EC2V 7HN | Director | 01 January 1995 | Active |
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ | Director | 08 November 1999 | Active |
W8 | Director | - | Active |
Alkmonton Grange Alkmonton, Longford, Ashbourne, DE6 3DL | Director | 01 January 1995 | Active |
11 The Rills, Hinckley, LE10 1NA | Director | - | Active |
Offcote Hurst Ashbourne Green, Ashbourne, DE6 1JE | Director | 07 July 1998 | Active |
164 Kirby Lane, Rye, Usa, | Director | 08 November 1999 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 25 September 2014 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Director | 03 January 2022 | Active |
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ | Director | 08 November 1999 | Active |
169, Scoville Road, Avon, United States, CT 06001 | Director | 18 November 2003 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 18 June 2019 | Active |
Beamhurst Hall, Beamhurst, Uttoxeter, ST14 5EA | Director | - | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 16 May 2022 | Active |
Quietways, Burley Drive, Quarndon, DE6 4JT | Director | - | Active |
67 Hazelwood Road, Duffield Belper, Derby, DE56 4AA | Director | - | Active |
Moon Ridge Stayne End, Wentworth, Virginia Water, GU25 4PB | Director | - | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | - | Active |
Mathisen Way, Colnbrook, Slough, SL3 0HB | Director | 21 November 2007 | Active |
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG | Director | 21 November 2007 | Active |
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR | Director | 09 November 2000 | Active |
Chubb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Second filing of director termination with name. | Download |
2024-03-20 | Officers | Second filing of director appointment with name. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2023-06-06 | Confirmation statement | Confirmation statement with 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 |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.