CHUBB (CR) HOLDINGS
LONDON ACE (CR) HOLDINGS CAPITAL RE (UK) HOLDINGS

Hellopages » City of London » City of London » EC3A 3BP

Company number 03221240
Status Active
Incorporation Date 5 July 1996
Company Type Private Unlimited Company
Address 100 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 3BP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 67,769,902 ; Secretary's details changed for Ace London Services Limited on 30 March 2016. The most likely internet sites of CHUBB (CR) HOLDINGS are www.chubbcr.co.uk, and www.chubb-cr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chubb Cr Holdings is a Private Unlimited Company. The company registration number is 03221240. Chubb Cr Holdings has been working since 05 July 1996. The present status of the company is Active. The registered address of Chubb Cr Holdings is 100 Leadenhall Street London United Kingdom Ec3a 3bp. . CHUBB LONDON SERVICES LIMITED is a Secretary of the company. HAMMOND, Mark Kent is a Director of the company. KENDRICK, Andrew James is a Director of the company. MULLINS, Ashley Craig is a Director of the company. Secretary BRUCE-GARDNER, Robin Digby has been resigned. Secretary GLOVER, Michael Logan has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BUZEN, David Allan has been resigned. Director CHARMAN, John Robert has been resigned. Director CURTIS, Philippa Mary has been resigned. Director DONNELLY, Laurence Charles Daniel has been resigned. Director GLOVER, Michael Logan has been resigned. Director HOOKER, Susan Louise has been resigned. Director JURSCHAK, Jerome Frederick has been resigned. Director LLOYD, Jeffrey John has been resigned. Director ROSEMAN, Alan Stewart has been resigned. Director SATZ, Michael Ellis has been resigned. Director SWAIN, Joseph Warner has been resigned. Director UNDERHILL, Kenneth Landers Hoffman has been resigned. Director ACE LONDON GROUP LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CHUBB LONDON SERVICES LIMITED
Appointed Date: 29 June 2001

Director
HAMMOND, Mark Kent
Appointed Date: 06 August 2013
65 years old

Director
KENDRICK, Andrew James
Appointed Date: 24 September 2008
68 years old

Director
MULLINS, Ashley Craig
Appointed Date: 05 February 2016
49 years old

Resigned Directors

Secretary
BRUCE-GARDNER, Robin Digby
Resigned: 30 June 2000
Appointed Date: 15 October 1997

Secretary
GLOVER, Michael Logan
Resigned: 29 June 2001
Appointed Date: 01 July 2000

Nominee Secretary
SISEC LIMITED
Resigned: 15 October 1997
Appointed Date: 05 July 1996

Director
BUZEN, David Allan
Resigned: 23 August 2000
Appointed Date: 19 February 1997
66 years old

Director
CHARMAN, John Robert
Resigned: 17 March 2001
Appointed Date: 23 August 2000
72 years old

Director
CURTIS, Philippa Mary
Resigned: 30 September 2009
Appointed Date: 24 September 2008
65 years old

Director
DONNELLY, Laurence Charles Daniel
Resigned: 23 August 2000
Appointed Date: 19 February 1997
67 years old

Director
GLOVER, Michael Logan
Resigned: 23 April 2002
Appointed Date: 23 August 2000
66 years old

Director
HOOKER, Susan Louise
Resigned: 30 December 1999
Appointed Date: 22 December 1997
75 years old

Director
JURSCHAK, Jerome Frederick
Resigned: 23 August 2000
Appointed Date: 19 February 1997
77 years old

Director
LLOYD, Jeffrey John
Resigned: 31 July 2001
Appointed Date: 23 August 2000
74 years old

Director
ROSEMAN, Alan Stewart
Resigned: 23 August 2000
Appointed Date: 28 October 1996
68 years old

Director
SATZ, Michael Ellis
Resigned: 09 December 1998
Appointed Date: 28 October 1996
76 years old

Director
SWAIN, Joseph Warner
Resigned: 31 December 2000
Appointed Date: 19 February 1997
72 years old

Director
UNDERHILL, Kenneth Landers Hoffman
Resigned: 21 January 2016
Appointed Date: 24 September 2008
60 years old

Director
ACE LONDON GROUP LIMITED
Resigned: 06 August 2013
Appointed Date: 18 July 2001

Nominee Director
LOVITING LIMITED
Resigned: 28 October 1996
Appointed Date: 05 July 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 28 October 1996
Appointed Date: 05 July 1996

CHUBB (CR) HOLDINGS Events

21 Aug 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 67,769,902

22 Apr 2016
Secretary's details changed for Ace London Services Limited on 30 March 2016
18 Apr 2016
Memorandum and Articles of Association
31 Mar 2016
Company name changed ace (cr) holdings\certificate issued on 31/03/16
  • NM04 ‐ Change of name by provision in articles

...
... and 121 more events
05 Nov 1996
Accounting reference date extended from 31/07/97 to 31/12/97
05 Nov 1996
Director resigned
05 Nov 1996
Director resigned
28 Oct 1996
Company name changed 247TH shelf investment company l imited\certificate issued on 28/10/96
05 Jul 1996
Incorporation