CHUBB LONDON HOLDINGS LIMITED
LONDON ACE LONDON HOLDINGS LIMITED

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

Company number 03132762
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited 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 forty-eight events have happened. The last three records are Accounts for a dormant company 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 7,565,107 ; Secretary's details changed for Ace London Services Limited on 30 March 2016. The most likely internet sites of CHUBB LONDON HOLDINGS LIMITED are www.chubblondonholdings.co.uk, and www.chubb-london-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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 London Holdings Limited is a Private Limited Company. The company registration number is 03132762. Chubb London Holdings Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Chubb London Holdings Limited 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 ASHTON, Michael Nicholas has been resigned. Secretary BROWN, Alexander Johnston has been resigned. Secretary BROWN, Alexander Johnston has been resigned. Secretary GLOVER, Michael Logan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBERIS, Rex Albert has been resigned. Director BROWN, Alexander Johnston has been resigned. Director CHARMAN, John Robert has been resigned. Director CIGELNIK, Randi Lyn has been resigned. Director CURTIS, Philippa Mary has been resigned. Director DUPERREAULT, Brian has been resigned. Director FIELD, Roger Anthony has been resigned. Director FINN, Richard George Maxwell has been resigned. Director FREDERICO, Dominic J has been resigned. Director GIBSON, Andrew James has been resigned. Director GLOVER, Michael Logan has been resigned. Director GOODMAN, Leslie David has been resigned. Director KENDRICK, Andrew James has been resigned. Director LLOYD, Jeffrey John has been resigned. Director LORBERG, John William has been resigned. Director LOSCHERT, William James has been resigned. Director MACDONALD, James William Stuart has been resigned. Director PITRON, Terence Owen has been resigned. Director POOLE, David Charles, The Lord has been resigned. Director RAYMOND, John Nicholas has been resigned. Director SAMUELSON, Nicholas Peter has been resigned. Director SCHMALZRIEDT, Gary has been resigned. Director UNDERHILL, Kenneth Landers Hoffman has been resigned. Director WILLIAMS, Peter Michael 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: 01 December 2004
68 years old

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

Resigned Directors

Secretary
ASHTON, Michael Nicholas
Resigned: 11 December 1996
Appointed Date: 26 November 1996

Secretary
BROWN, Alexander Johnston
Resigned: 24 November 1997
Appointed Date: 11 December 1996

Secretary
BROWN, Alexander Johnston
Resigned: 26 November 1996
Appointed Date: 30 November 1995

Secretary
GLOVER, Michael Logan
Resigned: 29 June 2001
Appointed Date: 24 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
BARBERIS, Rex Albert
Resigned: 26 November 1996
Appointed Date: 25 January 1996
94 years old

Director
BROWN, Alexander Johnston
Resigned: 25 January 1996
Appointed Date: 30 November 1995
80 years old

Director
CHARMAN, John Robert
Resigned: 17 March 2001
Appointed Date: 06 August 1998
72 years old

Director
CIGELNIK, Randi Lyn
Resigned: 31 January 2007
Appointed Date: 10 October 2003
64 years old

Director
CURTIS, Philippa Mary
Resigned: 30 September 2009
Appointed Date: 29 May 2001
65 years old

Director
DUPERREAULT, Brian
Resigned: 10 October 2003
Appointed Date: 17 March 2001
78 years old

Director
FIELD, Roger Anthony
Resigned: 06 August 1998
Appointed Date: 25 January 1996
77 years old

Director
FINN, Richard George Maxwell
Resigned: 26 November 1996
Appointed Date: 25 January 1996
80 years old

Director
FREDERICO, Dominic J
Resigned: 10 October 2003
Appointed Date: 17 March 2001
72 years old

Director
GIBSON, Andrew James
Resigned: 26 November 1996
Appointed Date: 25 January 1996
68 years old

Director
GLOVER, Michael Logan
Resigned: 28 February 2003
Appointed Date: 29 May 2001
66 years old

Director
GOODMAN, Leslie David
Resigned: 01 July 1998
Appointed Date: 26 November 1996
79 years old

Director
KENDRICK, Andrew James
Resigned: 14 October 2003
Appointed Date: 10 October 2003
68 years old

Director
LLOYD, Jeffrey John
Resigned: 17 March 2001
Appointed Date: 06 August 1998
74 years old

Director
LORBERG, John William
Resigned: 06 August 1998
Appointed Date: 26 November 1996
79 years old

Director
LOSCHERT, William James
Resigned: 15 November 1999
Appointed Date: 26 November 1996
86 years old

Director
MACDONALD, James William Stuart
Resigned: 25 January 1996
Appointed Date: 30 November 1995
88 years old

Director
PITRON, Terence Owen
Resigned: 26 November 1996
Appointed Date: 25 January 1996
89 years old

Director
POOLE, David Charles, The Lord
Resigned: 26 November 1996
Appointed Date: 25 January 1996
80 years old

Director
RAYMOND, John Nicholas
Resigned: 26 November 1996
Appointed Date: 17 April 1996
79 years old

Director
SAMUELSON, Nicholas Peter
Resigned: 26 November 1996
Appointed Date: 25 January 1996
83 years old

Director
SCHMALZRIEDT, Gary
Resigned: 01 December 2004
Appointed Date: 29 May 2001
79 years old

Director
UNDERHILL, Kenneth Landers Hoffman
Resigned: 21 January 2016
Appointed Date: 01 October 2009
60 years old

Director
WILLIAMS, Peter Michael
Resigned: 26 November 1996
Appointed Date: 25 January 1996
82 years old

CHUBB LONDON HOLDINGS LIMITED Events

18 Aug 2016
Accounts for a dormant company 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 7,565,107

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

...
... and 138 more events
07 Feb 1996
New director appointed
07 Feb 1996
New director appointed
07 Feb 1996
New director appointed
05 Dec 1995
Secretary resigned
30 Nov 1995
Incorporation