CHUBB MANAGEMENT SERVICES LIMITED

CHUBB MANAGEMENT SERVICES LIMITED

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

    Company NameCHUBB MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01929512
    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 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 AddressNo

    What were the previous names of CHUBB MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS MANAGEMENT SERVICES LIMITEDOct 18, 1985Oct 18, 1985
    ICEJUMP LIMITEDJul 10, 1985Jul 10, 1985

    What are the latest accounts for CHUBB MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CHUBB MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 pagesAD01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Emma Leigh as a director on Mar 08, 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 Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Brennan as a director on Mar 04, 2022

    1 pagesTM01

    Appointment of Paul Grunau as a director on Jan 03, 2022

    2 pagesAP01

    Termination of appointment of John Anthony Robinson as a director on Jan 03, 2022

    1 pagesTM01

    Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Jan 03, 2022

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Meghan Toner as a director on Aug 26, 2021

    1 pagesTM01

    Secretary's details changed for Mrs Laura Wilcock on Jun 15, 2021

    1 pagesCH03

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of CHUBB MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146218330002
    GRUNAU, Paul W.
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United StatesAmericanDirector291316190001
    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
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    BritishDeputy General Counsel107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    BritishCompany Secretary104102900001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    ALLEN, Timothy Peter
    Barton Park House
    Ashbourne Road
    DE65 5AT Church Broughton
    Derbyshire
    Director
    Barton Park House
    Ashbourne Road
    DE65 5AT Church Broughton
    Derbyshire
    EnglandBritishChartered Accountant92777740001
    BELLM, Mark
    Sir Frank Whittle Road
    DE21 4XA Derby
    Pentagon House
    United Kingdom
    Director
    Sir Frank Whittle Road
    DE21 4XA Derby
    Pentagon House
    United Kingdom
    United KingdomBritishBenifits Manager78234440005
    BONGIOVI, Lisa
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    England
    Director
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    England
    UsaAmericanSolicitor168055350001
    BOWDLER, Anthea Jasmine Amaryl
    Upper Sunnyside
    Grenville Road Shackleford
    GU8 6AG Godalming
    Surrey
    Director
    Upper Sunnyside
    Grenville Road Shackleford
    GU8 6AG Godalming
    Surrey
    BritishDirector97850150001
    BRENNAN, Anthony
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    IrelandIrishCfo205125780001
    CARR, Roger Martyn
    Fairfield 26 Ridgway
    Rothley
    LE7 7LE Leicester
    Leicestershire
    Director
    Fairfield 26 Ridgway
    Rothley
    LE7 7LE Leicester
    Leicestershire
    BritishChief Executive6775570001
    COLES, Denise Evelyn
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant61262650001
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Director
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    AmericanAttorney93434250001
    CUNNINGHAM, James Brian
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    Director
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    BritishChartered Accountant102609750001
    DAVIES, Christopher Byron
    Alkmonton Grange Alkmonton
    Longford
    DE6 3DL Ashbourne
    Derbyshire
    Director
    Alkmonton Grange Alkmonton
    Longford
    DE6 3DL Ashbourne
    Derbyshire
    BritishManaging Director41590700001
    FIELDING, David
    Offcote Hurst Ashbourne Green
    DE6 1JE Ashbourne
    Derbyshire
    Director
    Offcote Hurst Ashbourne Green
    DE6 1JE Ashbourne
    Derbyshire
    BritishManager41940220001
    FRESHFIELD, Godfrey Raymond
    The Nook 46 Brook Street
    Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    Director
    The Nook 46 Brook Street
    Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    BritishFinancial Director26087960002
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Director
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    BritishChartered Secretary53563370001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritishAccounting And Controls Manager152237360003
    HARVEY, Lindsay Eric
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    Director
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    EnglandBritishPresident187327160001
    HETHERINGTON, John William
    4 Hillside Way
    GU7 2HN Godalming
    Surrey
    Director
    4 Hillside Way
    GU7 2HN Godalming
    Surrey
    BritishRegional Controller Ukisa102877790001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Director
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    United KingdomBritishCompany Secretary72684940002
    HITCHCOX, Annette Susan
    2 Bentley Road
    DE74 2UL Castle Donington
    Derbyshire
    Director
    2 Bentley Road
    DE74 2UL Castle Donington
    Derbyshire
    BritishChartered Accountant73026540001
    HOGG, Anthony Charles
    5 Blackthorn Close
    Oakwood
    DE7 1EL Derby
    Derbyshire
    Director
    5 Blackthorn Close
    Oakwood
    DE7 1EL Derby
    Derbyshire
    BritishChartered Accountant26087970001
    HSIEH, An Ping
    7 Powder Horn Road
    Simsbury
    Ct 06070
    United States
    Director
    7 Powder Horn Road
    Simsbury
    Ct 06070
    United States
    AmericanDirector94603140001
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritishCompany Director73874090001
    KEMP HARPER, Robert Lindsay
    Northaw House
    12 Nicker Hill Keyworth
    NG12 5GD Nottingham
    Nottinghamshire
    Director
    Northaw House
    12 Nicker Hill Keyworth
    NG12 5GD Nottingham
    Nottinghamshire
    BritishAccountant26087980001
    KETTLE, Justine
    33 Rudloe Road
    SW12 0DR London
    Director
    33 Rudloe Road
    SW12 0DR London
    BritishTax Consultant86883560001
    LAFRENIERE, Nora
    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
    UsaFrenchVp, General Counsel163716360001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritishChartered Accountant256874640001

    Who are the persons with significant control of CHUBB MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Mar 21, 2017
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00585729
    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 MANAGEMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017Mar 21, 2017The 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