CHUBB LONDON GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHUBB LONDON GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CHUBB LONDON GROUP LIMITED was incorporated 28 years ago on 19/10/1995 and has the registered number: 03115073. The accounts status is FULL.
CHUBB LONDON GROUP LIMITED was incorporated 28 years ago on 19/10/1995 and has the registered number: 03115073. The accounts status is FULL.
CHUBB LONDON GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
This Company Originates in : United Kingdom
Previous trading names include:
ACE LONDON GROUP LIMITED (until 30/03/2016)
ACE LONDON GROUP LIMITED (until 30/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2018 | 16/06/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHUBB LONDON SERVICES LIMITED | Corporate Secretary | 2001-06-29 | CURRENT | ||
MR ANDREW JAMES KENDRICK | Feb 1957 | British | Director | 2004-12-01 | CURRENT |
ASHLEY CRAIG MULLINS | Apr 1976 | Australian | Director | 2016-02-05 | CURRENT |
MARK KENT HAMMOND | Sep 1960 | American | Director | 2013-08-06 | CURRENT |
DOMINIC J FREDERICO | Jan 1953 | American | Director | 2001-03-17 UNTIL 2003-10-10 | RESIGNED |
MR CLIFFORD SAMUEL HERBERT HAMPTON | Oct 1944 | British | Director | 1996-11-26 UNTIL 1997-10-06 | RESIGNED |
MR ANDREW JAMES KENDRICK | Feb 1957 | British | Director | 2003-10-10 UNTIL 2003-10-14 | RESIGNED |
DONALD KRAMER | Nov 1937 | Us | Director | 1996-11-26 UNTIL 1999-11-15 | RESIGNED |
MICHAEL CLEMENS ANTON LANGE | May 1963 | American | Director | 1997-03-27 UNTIL 1998-08-06 | RESIGNED |
JEFFREY JOHN LLOYD | Nov 1950 | British | Director | 1998-11-20 UNTIL 2001-03-17 | RESIGNED |
WILLIAM JAMES LOSCHERT | American | Director | 1995-11-20 UNTIL 1999-11-15 | RESIGNED | |
THE LORD DAVID CHARLES POOLE | Jan 1945 | British | Director | 1996-11-26 UNTIL 1998-09-30 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Secretary | 1997-11-24 UNTIL 2001-06-29 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Secretary | 1997-03-27 UNTIL 1997-11-24 | RESIGNED |
GARY SCHMALZRIEDT | Jun 1946 | American | Director | 2001-05-29 UNTIL 2004-12-01 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Director | 2001-05-29 UNTIL 2003-02-28 | RESIGNED |
SISEC LIMITED | Corporate Nominee Secretary | 1995-10-19 UNTIL 1997-03-27 | RESIGNED | ||
MR LESLIE DAVID GOODMAN | Jan 1946 | British | Director | 1996-03-27 UNTIL 1998-07-01 | RESIGNED |
MR ROGER ANTHONY FIELD | May 1948 | British | Director | 1996-11-26 UNTIL 1998-11-05 | RESIGNED |
MR KENNETH LANDERS HOFFMAN UNDERHILL | Oct 1964 | British | Director | 2009-08-10 UNTIL 2016-01-21 | RESIGNED |
BRIAN DUPERREAULT | May 1947 | U.S. Citizen | Director | 1995-11-20 UNTIL 1999-11-15 | RESIGNED |
BRIAN DUPERREAULT | May 1947 | U.S. Citizen | Director | 2001-03-17 UNTIL 2003-10-10 | RESIGNED |
MRS PHILIPPA MARY CURTIS | Feb 1960 | British | Director | 1996-11-26 UNTIL 1998-08-06 | RESIGNED |
MRS PHILIPPA MARY CURTIS | Feb 1960 | British | Director | 2001-05-29 UNTIL 2009-09-30 | RESIGNED |
RANDI LYN CIGELNIK | Dec 1960 | American | Director | 2003-10-10 UNTIL 2007-01-31 | RESIGNED |
MR JOHN ROBERT CHARMAN | Oct 1952 | British | Director | 1998-07-09 UNTIL 2001-03-17 | RESIGNED |
MR GRAHAM DAVID WILLIAMS | Dec 1942 | British | Director | 1996-11-26 UNTIL 1998-09-24 | RESIGNED |
MR MICHAEL GORDON SMITH | May 1945 | British | Director | 1998-04-01 UNTIL 1999-11-25 | RESIGNED |
LOVITING LIMITED | Corporate Nominee Director | 1995-10-19 UNTIL 1995-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chubb Market Company Limited | 2016-04-06 | London | Voting rights 75 to 100 percent |