CHUBB TARQUIN
LONDON ACE TARQUIN TARQUIN

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

Company number 02983302
Status Active
Incorporation Date 20 October 1994
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 fifty-five events have happened. The last three records are Full 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 50,000 USD 7,571,000 ; Secretary's details changed for Ace London Services Limited on 30 March 2016. The most likely internet sites of CHUBB TARQUIN are www.chubb.co.uk, and www.chubb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve 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 Tarquin is a Private Unlimited Company. The company registration number is 02983302. Chubb Tarquin has been working since 20 October 1994. The present status of the company is Active. The registered address of Chubb Tarquin 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 GLOVER, Michael Logan has been resigned. Secretary LLOYD, Jeffrey John has been resigned. Secretary LEGIBUS SECRETARIES LIMITED has been resigned. Director CHARLTON, Peter John has been resigned. Director CHARMAN, John Robert has been resigned. Director CURTIS, Philippa Mary has been resigned. Director GLOVER, Michael Logan has been resigned. Director GRUBER, Steven Bennett has been resigned. Director LLOYD, Jeffrey John has been resigned. Director LOSCHERT, William James has been resigned. Director PALMER, Tim Richard has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director SKINNER, Jeremy John Banks has been resigned. Director SPASS, Robert Alan has been resigned. Director UNDERHILL, Kenneth Landers Hoffman has been resigned. Director WARREN, Paul Hendrick has been resigned. Director WILLIAMSON, Mark has been resigned. Director ACE LONDON GROUP 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
GLOVER, Michael Logan
Resigned: 29 June 2001
Appointed Date: 23 July 1998

Secretary
LLOYD, Jeffrey John
Resigned: 23 July 1998
Appointed Date: 28 November 1994

Secretary
LEGIBUS SECRETARIES LIMITED
Resigned: 28 November 1994
Appointed Date: 20 October 1994

Director
CHARLTON, Peter John
Resigned: 28 November 1994
Appointed Date: 20 October 1994
69 years old

Director
CHARMAN, John Robert
Resigned: 17 March 2001
Appointed Date: 28 November 1994
72 years old

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

Director
GLOVER, Michael Logan
Resigned: 23 April 2002
Appointed Date: 15 November 1999
66 years old

Director
GRUBER, Steven Bennett
Resigned: 03 July 1998
Appointed Date: 28 November 1994
68 years old

Director
LLOYD, Jeffrey John
Resigned: 31 July 2001
Appointed Date: 28 November 1994
74 years old

Director
LOSCHERT, William James
Resigned: 15 November 1999
Appointed Date: 09 July 1998
86 years old

Director
PALMER, Tim Richard
Resigned: 03 July 1998
Appointed Date: 21 May 1996
67 years old

Director
RICHARDS, Martin Edgar
Resigned: 28 November 1994
Appointed Date: 20 October 1994
82 years old

Director
SKINNER, Jeremy John Banks
Resigned: 17 August 1998
Appointed Date: 27 February 1996
88 years old

Director
SPASS, Robert Alan
Resigned: 03 July 1998
Appointed Date: 28 November 1994
69 years old

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

Director
WARREN, Paul Hendrick
Resigned: 03 July 1998
Appointed Date: 28 November 1994
69 years old

Director
WILLIAMSON, Mark
Resigned: 15 May 1996
Appointed Date: 28 November 1994
62 years old

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

CHUBB TARQUIN Events

04 Oct 2016
Full 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 50,000
  • USD 7,571,000

21 Apr 2016
Secretary's details changed for Ace London Services Limited on 30 March 2016
18 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Mar 2016
Company name changed ace tarquin\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22

...
... and 145 more events
14 Dec 1994
Registered office changed on 14/12/94 from: 200 aldergate street london EC1A 4JJ

14 Dec 1994
Accounting reference date notified as 31/12

07 Dec 1994
Resolutions
  • SRES13 ‐ Special resolution

29 Nov 1994
Company name changed amberflame PLC\certificate issued on 29/11/94

20 Oct 1994
Incorporation

CHUBB TARQUIN Charges

3 September 1997
Supplemental deed of subordination
Delivered: 20 September 1997
Status: Satisfied on 10 July 1998
Persons entitled: Bank Boston Na
Description: All monies available for a permitted payment as defined in…
28 November 1995
Deed of subordination
Delivered: 14 December 1995
Status: Satisfied on 10 July 1998
Persons entitled: The First National Bank of Boston Aeneas Venture Corporation
Description: All monies available to the company for a permitted payment…