CHUBB MANAGEMENT SERVICES LIMITED
Overview
Company Name | CHUBB MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01929512 |
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 MANAGEMENT SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHUBB MANAGEMENT SERVICES LIMITED located?
Registered Office Address | Ground Floor 2 Lotus Park TW18 3AG Staines United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHUBB MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAMS MANAGEMENT SERVICES LIMITED | Oct 18, 1985 | Oct 18, 1985 |
ICEJUMP LIMITED | Jul 10, 1985 | Jul 10, 1985 |
What are the latest accounts for CHUBB MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CHUBB MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Robert John Sloss as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Emma Leigh as a director on Mar 08, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Chubb Group Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Brennan as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Paul Grunau as a director on Jan 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Robinson as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on Jan 12, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Meghan Toner as a director on Aug 26, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Laura Wilcock on Jun 15, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Who are the officers of CHUBB MANAGEMENT SERVICES 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 England | 146218330002 | |||||||
GRUNAU, Paul W. | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United States | American | Director | 291316190001 | ||||
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 | ||||||
LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | Deputy General Counsel | 107204970001 | |||||
MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | Company Secretary | 104102900001 | |||||
PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
ALLEN, Timothy Peter | Director | Barton Park House Ashbourne Road DE65 5AT Church Broughton Derbyshire | England | British | Chartered Accountant | 92777740001 | ||||
BELLM, Mark | Director | Sir Frank Whittle Road DE21 4XA Derby Pentagon House United Kingdom | United Kingdom | British | Benifits Manager | 78234440005 | ||||
BONGIOVI, Lisa | Director | Colnbrook SL3 0HB Slough Mathisen Way Berkshire England | Usa | American | Solicitor | 168055350001 | ||||
BOWDLER, Anthea Jasmine Amaryl | Director | Upper Sunnyside Grenville Road Shackleford GU8 6AG Godalming Surrey | British | Director | 97850150001 | |||||
BRENNAN, Anthony | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | Ireland | Irish | Cfo | 205125780001 | ||||
CARR, Roger Martyn | Director | Fairfield 26 Ridgway Rothley LE7 7LE Leicester Leicestershire | British | Chief Executive | 6775570001 | |||||
COLES, Denise Evelyn | Director | 152 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | England | British | Chartered Accountant | 61262650001 | ||||
COOPER, Dionne | Director | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | Attorney | 93434250001 | |||||
CUNNINGHAM, James Brian | Director | 23 Lime Avenue Duffield DE56 4DX Belper Derbyshire | British | Chartered Accountant | 102609750001 | |||||
DAVIES, Christopher Byron | Director | Alkmonton Grange Alkmonton Longford DE6 3DL Ashbourne Derbyshire | British | Managing Director | 41590700001 | |||||
FIELDING, David | Director | Offcote Hurst Ashbourne Green DE6 1JE Ashbourne Derbyshire | British | Manager | 41940220001 | |||||
FRESHFIELD, Godfrey Raymond | Director | The Nook 46 Brook Street Wymeswold LE12 6TU Loughborough Leicestershire | British | Financial Director | 26087960002 | |||||
GRANTHAM, Helen Clare | Director | 53 Southdown Road Harpenden AL5 1PQ London | British | Chartered Secretary | 53563370001 | |||||
GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | Accounting And Controls Manager | 152237360003 | ||||
HARVEY, Lindsay Eric | Director | Colnbrook SL3 0HB Slough Mathisen Way Berkshire | England | British | President | 187327160001 | ||||
HETHERINGTON, John William | Director | 4 Hillside Way GU7 2HN Godalming Surrey | British | Regional Controller Ukisa | 102877790001 | |||||
HILL, Robert Christopher | Director | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | United Kingdom | British | Company Secretary | 72684940002 | ||||
HITCHCOX, Annette Susan | Director | 2 Bentley Road DE74 2UL Castle Donington Derbyshire | British | Chartered Accountant | 73026540001 | |||||
HOGG, Anthony Charles | Director | 5 Blackthorn Close Oakwood DE7 1EL Derby Derbyshire | British | Chartered Accountant | 26087970001 | |||||
HSIEH, An Ping | Director | 7 Powder Horn Road Simsbury Ct 06070 United States | American | Director | 94603140001 | |||||
HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | Company Director | 73874090001 | ||||
KEMP HARPER, Robert Lindsay | Director | Northaw House 12 Nicker Hill Keyworth NG12 5GD Nottingham Nottinghamshire | British | Accountant | 26087980001 | |||||
KETTLE, Justine | Director | 33 Rudloe Road SW12 0DR London | British | Tax Consultant | 86883560001 | |||||
LAFRENIERE, Nora | Director | Staines Road West TW16 7AR Sunbury-On-Thames Chubb House Middlesex England | Usa | French | Vp, General Counsel | 163716360001 | ||||
LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | Chartered Accountant | 256874640001 |
Who are the persons with significant control of CHUBB MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chubb Group Limited | Mar 21, 2017 | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHUBB MANAGEMENT SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | Mar 21, 2017 | 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