CHUBB (NI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHUBB (NI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00373935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHUBB (NI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACAL-CHUBB (NI) LIMITEDSep 05, 1990Sep 05, 1990
    CHUBB (N.I.) LIMITEDApr 27, 1982Apr 27, 1982
    CHUBB FIRE SECURITY (N.I.) LIMITEDMay 14, 1942May 14, 1942

    What are the latest accounts for CHUBB (NI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHUBB (NI) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2023

    What are the latest filings for CHUBB (NI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 11, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 10, 2024

    • Capital: GBP 5,001
    3 pagesSH01

    Satisfaction of charge 003739350001 in full

    1 pagesMR04

    Satisfaction of charge 003739350002 in full

    1 pagesMR04

    Change of details for Chubb Group Security Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Paul Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Stephen David Dunnagan as a director on Nov 21, 2023

    2 pagesAP01

    Registration of charge 003739350002, created on Nov 24, 2023

    72 pagesMR01

    Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023

    1 pagesTM01

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Appointment of Laura Wilcock as a secretary on Jul 21, 2023

    2 pagesAP03

    Termination of appointment of Robert John Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Andrew White as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Nigel Pool as a director on Feb 13, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Chubb Group Security Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Who are the officers of CHUBB (NI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    311901890001
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishManaging Director256886130001
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritishFinance Director78875010004
    WHITE, Andrew Graeme
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishCeo131241590002
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    MACEVILLY, Niall
    16 Fonthill Park
    Rathfarnham
    IRISH Dublin 16
    Ireland
    Secretary
    16 Fonthill Park
    Rathfarnham
    IRISH Dublin 16
    Ireland
    British25381760001
    SLOSS, Robert John
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    BritishCompany Director126014090002
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    BILES, John Anthony
    Woodbury 42 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    Woodbury 42 Grove Way
    KT10 8HL Esher
    Surrey
    BritishCompany Director16796340001
    BRENNAN, Anthony
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandIrishFinance Director171149460001
    BYRNE, David
    Stillorgan Industrial Estate
    Blackrock
    2
    Co.Dublin
    Ireland
    Director
    Stillorgan Industrial Estate
    Blackrock
    2
    Co.Dublin
    Ireland
    IrelandIrishManaging Director77291600002
    DAVIES, Mark Dingad
    11 Northbourne Road
    SW4 7DW London
    Director
    11 Northbourne Road
    SW4 7DW London
    BritishManaging Director39768710001
    FLOOD, Sean Anthony
    Roskeen
    Carrickbrack Road
    IRISH Baily
    Co Dublin
    Director
    Roskeen
    Carrickbrack Road
    IRISH Baily
    Co Dublin
    IrishDirector25381780001
    GRUNAU, Paul
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    United StatesAmericanExecutive296323010001
    HARVEY, Lindsay Eric
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandBritishPresident130828160004
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritishCompany Director73874090001
    KELLEHER, Connie
    73 Tudor Lawns
    Foxrock
    Dublin 18
    Director
    73 Tudor Lawns
    Foxrock
    Dublin 18
    IrishFinance Director77291470003
    LINDROTH, Brian Harlowe
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    EnglandAmericanCompany Director140150610001
    MCNULTY, Brendan Patrick
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishManaging Director201578760001
    MUNDY, Stephen John
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    Director
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    BritishFinance Director97850210001
    OAKES, Ivan C A
    8 Maccormac Drive
    Lurgan
    Co Armagh
    Northern Ireland
    Director
    8 Maccormac Drive
    Lurgan
    Co Armagh
    Northern Ireland
    BritishCompany Director25381770001
    OTTEN, Bart
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    EnglandDutchCompany President164715030001
    POOL, Nigel
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    United KingdomBritishChief Financial Officer296323570001
    QUILLISH, Simon Andrew
    Littleton Road
    TW15 1TZ Ashford
    Littleton Road
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Littleton Road
    Middlesex
    England
    EnglandBritishManaging Director165254770002
    RUE, Alain
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    FranceFrenchDirector177393110001
    STEWART, William Thomas
    Firtrees Cottage
    67 Corban Road
    BT26 Hillsborough
    Co Down
    Director
    Firtrees Cottage
    67 Corban Road
    BT26 Hillsborough
    Co Down
    BritishDirector25381790001
    THOMPSON, Robert
    31 Lisnevanagh Road
    Ballee
    BT42 2LH Ballymena
    County Antrim
    Director
    31 Lisnevanagh Road
    Ballee
    BT42 2LH Ballymena
    County Antrim
    BritishDirector25381800001
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    BritishDirector106025390004
    WEISS, Edward Louis Samuel
    Beeches 17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Beeches 17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    BritishCompany Director10961490001
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of CHUBB (NI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    Oct 02, 2016
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02985115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHUBB (NI) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2016Oct 02, 2016The 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