CHUBB (NI) LIMITED
Overview
Company Name | CHUBB (NI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00373935 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHUBB (NI) LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is CHUBB (NI) LIMITED located?
Registered Office Address | Chubb House Shadsworth Road BB1 2PR Blackburn Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHUBB (NI) LIMITED?
Company Name | From | Until |
---|---|---|
RACAL-CHUBB (NI) LIMITED | Sep 05, 1990 | Sep 05, 1990 |
CHUBB (N.I.) LIMITED | Apr 27, 1982 | Apr 27, 1982 |
CHUBB FIRE SECURITY (N.I.) LIMITED | May 14, 1942 | May 14, 1942 |
What are the latest accounts for CHUBB (NI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CHUBB (NI) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 02, 2023 |
What are the latest filings for CHUBB (NI) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 11, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2024
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 003739350001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 003739350002 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Chubb Group Security Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Termination of appointment of Paul Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen David Dunnagan as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||||||
Registration of charge 003739350002, created on Nov 24, 2023 | 72 pages | MR01 | ||||||||||||||
Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Laura Wilcock as a secretary on Jul 21, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert John Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on Jun 01, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew White as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Pool as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Chubb Group Security Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of CHUBB (NI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | 311901890001 | |||||||||||
DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Managing Director | 256886130001 | ||||||||
FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | Finance Director | 78875010004 | ||||||||
WHITE, Andrew Graeme | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Ceo | 131241590002 | ||||||||
BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
MACEVILLY, Niall | Secretary | 16 Fonthill Park Rathfarnham IRISH Dublin 16 Ireland | British | 25381760001 | ||||||||||
SLOSS, Robert John | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | British | Company Director | 126014090002 | |||||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
BILES, John Anthony | Director | Woodbury 42 Grove Way KT10 8HL Esher Surrey | British | Company Director | 16796340001 | |||||||||
BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | Finance Director | 171149460001 | ||||||||
BYRNE, David | Director | Stillorgan Industrial Estate Blackrock 2 Co.Dublin Ireland | Ireland | Irish | Managing Director | 77291600002 | ||||||||
DAVIES, Mark Dingad | Director | 11 Northbourne Road SW4 7DW London | British | Managing Director | 39768710001 | |||||||||
FLOOD, Sean Anthony | Director | Roskeen Carrickbrack Road IRISH Baily Co Dublin | Irish | Director | 25381780001 | |||||||||
GRUNAU, Paul | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | United States | American | Executive | 296323010001 | ||||||||
HARVEY, Lindsay Eric | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | President | 130828160004 | ||||||||
HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | Company Director | 73874090001 | ||||||||
KELLEHER, Connie | Director | 73 Tudor Lawns Foxrock Dublin 18 | Irish | Finance Director | 77291470003 | |||||||||
LINDROTH, Brian Harlowe | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | England | American | Company Director | 140150610001 | ||||||||
MCNULTY, Brendan Patrick | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Managing Director | 201578760001 | ||||||||
MUNDY, Stephen John | Director | 5 Target Hill Warfield RG42 3SN Bracknell Berkshire | British | Finance Director | 97850210001 | |||||||||
OAKES, Ivan C A | Director | 8 Maccormac Drive Lurgan Co Armagh Northern Ireland | British | Company Director | 25381770001 | |||||||||
OTTEN, Bart | Director | Staines Road West TW16 7AR Sunbury-On-Thames Chubb House Middlesex England | England | Dutch | Company President | 164715030001 | ||||||||
POOL, Nigel | Director | Ashford TW15 1TZ Middlesex Littleton Road | United Kingdom | British | Chief Financial Officer | 296323570001 | ||||||||
QUILLISH, Simon Andrew | Director | Littleton Road TW15 1TZ Ashford Littleton Road Middlesex England | England | British | Managing Director | 165254770002 | ||||||||
RUE, Alain | Director | Ashford TW15 1TZ Middlesex Littleton Road England | France | French | Director | 177393110001 | ||||||||
STEWART, William Thomas | Director | Firtrees Cottage 67 Corban Road BT26 Hillsborough Co Down | British | Director | 25381790001 | |||||||||
THOMPSON, Robert | Director | 31 Lisnevanagh Road Ballee BT42 2LH Ballymena County Antrim | British | Director | 25381800001 | |||||||||
WEAR, David Alan | Director | 80 Admiralty Way TW11 0NN Teddington Middlesex | British | Director | 106025390004 | |||||||||
WEISS, Edward Louis Samuel | Director | Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | British | Company Director | 10961490001 | |||||||||
CHUBB MANAGEMENT SERVICES LIMITED | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor England |
| 6125640010 | ||||||||||
WESTMINSTER SECURITIES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | 33480800005 |
Who are the persons with significant control of CHUBB (NI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chubb Group Security Limited | Oct 02, 2016 | 2 Lotus Park TW18 3AG Staines Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHUBB (NI) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 02, 2016 | Oct 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0