CHUBB MANAGEMENT SERVICES LIMITED - ASHFORD


Company Profile Company Filings

Overview

CHUBB MANAGEMENT SERVICES LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Dissolved - no longer trading.
CHUBB MANAGEMENT SERVICES LIMITED was incorporated 38 years ago on 10/07/1985 and has the registered number: 01929512. The accounts status is MICRO ENTITY.

CHUBB MANAGEMENT SERVICES LIMITED - ASHFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

OAK HOUSE
ASHFORD
MIDDLESEX
TW15 1TZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2022 04/04/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LAURA WILCOCK Secretary 2009-10-05 CURRENT
MR PAUL W. GRUNAU Jul 1965 American Director 2022-01-03 CURRENT
MR ROBERT JOHN SLOSS Nov 1967 British Director 2005-03-10 CURRENT
MR JOHN ANTHONY ROBINSON Jan 1971 British Director 2019-06-18 UNTIL 2022-01-03 RESIGNED
SIR ANTHONY NIGEL RUSSELL RUDD Dec 1946 British Director RESIGNED
MR ROBERT WILLIAM SADLER May 1967 British Director 2006-06-16 UNTIL 2016-07-29 RESIGNED
MARTIN OBRIEN Sep 1944 Irish Director 1998-07-01 UNTIL 2002-04-02 RESIGNED
STEPHEN JOHN MUNDY Apr 1962 British Director 2004-05-05 UNTIL 2005-05-20 RESIGNED
MR BART OTTEN Oct 1962 Dutch Director 2011-11-01 UNTIL 2014-09-25 RESIGNED
RAFAEL ROSADO Oct 1970 American Director 2010-08-18 UNTIL 2012-03-27 RESIGNED
MR BRIAN DENNIS MCGOWAN Oct 1944 British Director RESIGNED
MURIEL MAKHARINE Jun 1964 French Director 2012-03-27 UNTIL 2019-05-07 RESIGNED
MR BRIAN HARLOWE LINDROTH Apr 1952 American Director 2008-06-30 UNTIL 2011-11-01 RESIGNED
MS EMMA LEIGH Sep 1978 British Director 2019-06-18 UNTIL 2023-03-08 RESIGNED
NORA LAFRENIERE Apr 1971 French Director 2005-08-10 UNTIL 2012-03-27 RESIGNED
JUSTINE KETTLE Sep 1967 British Director 2003-01-08 UNTIL 2004-02-27 RESIGNED
ROBERT LINDSAY KEMP HARPER Dec 1943 British Director RESIGNED
MR TIMOTHY JOHN MONEY Jan 1967 British Director 2002-04-02 UNTIL 2004-01-31 RESIGNED
MR ARTHUR JAMES BIRCHALL Jun 1949 Secretary 2001-09-28 UNTIL 2003-11-18 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Secretary 2000-11-14 UNTIL 2001-09-28 RESIGNED
DIONNE COOPER May 1970 American Secretary 2003-11-18 UNTIL 2005-08-10 RESIGNED
MR GRAHAM JOHN PARSONS British Secretary RESIGNED
M MARIE LOUISE MOORE Secretary 2008-05-29 UNTIL 2009-10-05 RESIGNED
MALCOLM STRATTON Mar 1953 British Secretary RESIGNED
MALCOLM STRATTON Mar 1953 British Secretary RESIGNED
NORA ELIZABETH LAFRENIERE Apr 1971 British Secretary 2005-08-10 UNTIL 2008-05-29 RESIGNED
ANTHONY BRENNAN Oct 1966 Irish Director 2019-06-18 UNTIL 2022-03-04 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Director 2000-11-02 UNTIL 2001-09-28 RESIGNED
JOHN WILLIAM HETHERINGTON Sep 1966 British Director 2005-02-01 UNTIL 2008-01-22 RESIGNED
MR NEIL ANDREW VINCENT GREGOR MACGREGOR Apr 1955 British Director 2014-09-25 UNTIL 2022-01-03 RESIGNED
HELEN CLARE GRANTHAM Jan 1965 Director 2001-09-28 UNTIL 2003-10-23 RESIGNED
GODFREY RAYMOND FRESHFIELD Jul 1937 British Director RESIGNED
DAVID FIELDING Oct 1951 British Director 1995-11-01 UNTIL 1998-07-01 RESIGNED
CHRISTOPHER BYRON DAVIES Dec 1949 British Director 1995-11-01 UNTIL 1996-03-31 RESIGNED
MISS ANNETTE SUSAN HITCHCOX Nov 1961 British Director 2000-11-02 UNTIL 2002-04-02 RESIGNED
JAMES BRIAN CUNNINGHAM Feb 1938 British Director RESIGNED
DENISE EVELYN COLES Jul 1964 British Director 1998-10-30 UNTIL 2000-11-10 RESIGNED
SIR ROGER MARTYN CARR Dec 1946 British Director RESIGNED
AN PING HSIEH May 1960 American Director 2003-11-18 UNTIL 2008-02-15 RESIGNED
ANTHEA JASMINE AMARYL BOWDLER Apr 1950 British Director 2004-05-05 UNTIL 2006-06-16 RESIGNED
LISA BONGIOVI Oct 1966 American Director 2012-03-27 UNTIL 2016-07-29 RESIGNED
MARK BELLM Dec 1959 British Director 2001-09-20 UNTIL 2018-05-31 RESIGNED
MR TIMOTHY PETER ALLEN Mar 1955 British Director RESIGNED
DIONNE COOPER May 1970 American Director 2003-10-20 UNTIL 2005-08-10 RESIGNED
ANTHONY CHARLES HOGG Sep 1941 British Director RESIGNED
MR LINDSAY ERIC HARVEY Jun 1966 British Director 2014-09-25 UNTIL 2016-07-29 RESIGNED
MR WILLIAM DARRYL HUGHES Nov 1953 British Director 2004-05-05 UNTIL 2009-01-13 RESIGNED
TROXELL K. SNYDER Sep 1953 American Director 2005-08-10 UNTIL 2010-08-18 RESIGNED
MR RUSSELL CHARLES SHEAR Oct 1961 British Director 2004-05-05 UNTIL 2007-01-23 RESIGNED
MALCOLM STRATTON Mar 1953 British Director 1993-12-17 UNTIL 1994-03-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chubb Group Limited 2017-03-21 Ashford   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEFINEAREA 3 LIMITED WORCESTERSHIRE ... DORMANT 2840 - Forge press stamp & roll form metal
PILGRIM HOUSE GROUP LIMITED STAINES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SECURITY MONITORING CENTRES LIMITED BLACKBURN ENGLAND Active FULL 80100 - Private security activities
C. E. MARSHALL LIMITED LONDON ... TOTAL EXEMPTION FULL 99999 - Dormant Company
OMES-FAULKNERS LIMITED DERBY Dissolved... DORMANT 7499 - Non-trading company
NEWMOND ADMINISTRATION LIMITED WARWICK ... DORMANT 7499 - Non-trading company
SWISH PRODUCTS LANCASHIRE Dissolved... DORMANT 7499 - Non-trading company
DIAMOND H CONTROLS LIMITED LONDON Dissolved... FULL 77400 - Leasing of intellectual property and similar products, except copyright works
FIRES NUMBER 1 LIMITED WARWICK Active DORMANT 27520 - Manufacture of non-electric domestic appliances
MEGAFLO LIMITED WARWICK Active FULL 99999 - Dormant Company
HINCKLEY PRODUCTS COMPANY LIMITED NOTTINGHAM Dissolved... DORMANT 7499 - Non-trading company
DIRT DEVIL LIMITED CHEADLE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SECURITAS SECURITY PERSONNEL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BURGESS SILENCERS (SIMONSIDE) LIMITED NOTTINGHAM ... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
CHUBB INTERNATIONAL LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CHUBB FIRE SECURITY (SA) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
BAXI OVERSEAS HOLDINGS LIMITED WARWICK Active FULL 70100 - Activities of head offices
KIDDE LIMITED ASHFORD ENGLAND Active FULL 70100 - Activities of head offices
MICROGEN ENGINE CORPORATION LIMITED PETERBOROUGH ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALTER KIDDE LIMITED ASHFORD ENGLAND Active DORMANT 99999 - Dormant Company
POURSHINS LIMITED ASHFORD Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
DETECTOR ELECTRONICS (U.K.) LIMITED ASHFORD Active FULL 82990 - Other business support service activities n.e.c.
SPECIALIST AIRPORT SERVICES LIMITED ASHFORD Active DORMANT 96090 - Other service activities n.e.c.
T G PRODUCTS LIMITED MIDDLESEX Active FULL 32990 - Other manufacturing n.e.c.
SUPPLAIR UK LIMITED ASHFORD Active FULL 56210 - Event catering activities
SFS HOLDINGS LIMITED ASHFORD ENGLAND Active FULL 70100 - Activities of head offices
PARKVIEW TREASURY SERVICES (UK) LIMITED ASHFORD Active FULL 70100 - Activities of head offices
ROOM SEASONS LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
SAFETY SOLUTIONS U.K. LIMITED ASHFORD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.