This company is commonly known as Chubb Management Services Limited. The company was founded 38 years ago and was given the registration number 01929512. 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 74990 - Non-trading company.
Name | : | CHUBB MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01929512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1985 |
End of financial year | : | 31 December 2021 |
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 | 03 January 2022 | Active |
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA | Secretary | 28 September 2001 | Active |
9 Amanda Circle, Windsor, Usa, | Secretary | 18 November 2003 | Active |
9 Kingsley Close, Sandal, Wakefield, WF2 7EB | Secretary | 14 November 2000 | Active |
120 Olde Wood Road, Glastonbury, United States, | Secretary | 10 August 2005 | Active |
20 Rockingham Road, Blackpool, FY2 0LP | Secretary | 29 May 2008 | Active |
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA | Secretary | - | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | - | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | - | Active |
Barton Park House, Ashbourne Road, Church Broughton, DE65 5AT | Director | - | Active |
Pentagon House, Sir Frank Whittle Road, Derby, United Kingdom, DE21 4XA | Director | 20 September 2001 | Active |
Mathisen Way, Colnbrook, Slough, England, SL3 0HB | Director | 27 March 2012 | Active |
Upper Sunnyside, Grenville Road Shackleford, Godalming, GU8 6AG | Director | 05 May 2004 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 18 June 2019 | Active |
Fairfield 26 Ridgway, Rothley, Leicester, LE7 7LE | Director | - | Active |
152 Rosemary Hill Road, Sutton Coldfield, B74 4HN | Director | 30 October 1998 | Active |
9 Amanda Circle, Windsor, Usa, | Director | 20 October 2003 | Active |
23 Lime Avenue, Duffield, Belper, DE56 4DX | Director | - | Active |
Alkmonton Grange Alkmonton, Longford, Ashbourne, DE6 3DL | Director | 01 November 1995 | Active |
Offcote Hurst Ashbourne Green, Ashbourne, DE6 1JE | Director | 01 November 1995 | Active |
The Nook 46 Brook Street, Wymeswold, Loughborough, LE12 6TU | Director | - | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Director | 28 September 2001 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 25 September 2014 | Active |
Mathisen Way, Colnbrook, Slough, SL3 0HB | Director | 25 September 2014 | Active |
4 Hillside Way, Godalming, GU7 2HN | Director | 01 February 2005 | Active |
9 Kingsley Close, Sandal, Wakefield, WF2 7EB | Director | 02 November 2000 | Active |
2 Bentley Road, Castle Donington, DE74 2UL | Director | 02 November 2000 | Active |
5 Blackthorn Close, Oakwood, Derby, DE7 1EL | Director | - | Active |
7 Powder Horn Road, Simsbury, United States, | Director | 18 November 2003 | Active |
69 Ormond Avenue, Hampton, TW12 2RT | Director | 05 May 2004 | Active |
Northaw House, 12 Nicker Hill Keyworth, Nottingham, NG12 5GD | Director | - | Active |
33 Rudloe Road, London, SW12 0DR | Director | 08 January 2003 | Active |
Chubb House, Staines Road West, Sunbury-On-Thames, England, TW16 7AR | Director | 10 August 2005 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 18 June 2019 | Active |
Chubb Group Limited | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Ash House, Ashford, England, TW15 1TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-03-29 | Incorporation | Memorandum articles. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | 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 | 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 |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Change person secretary company with change date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.