CHUBB GROUP PROPERTIES LIMITED
SLOUGH WILLIAMS PROPERTIES LIMITED

Hellopages » Berkshire » Slough » SL3 0HB

Company number 02124564
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Statement of capital following an allotment of shares on 30 August 2016 GBP 397,410,016 ; Full accounts made up to 31 October 2015. The most likely internet sites of CHUBB GROUP PROPERTIES LIMITED are www.chubbgroupproperties.co.uk, and www.chubb-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Chubb Group Properties Limited is a Private Limited Company. The company registration number is 02124564. Chubb Group Properties Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Chubb Group Properties Limited is Mathisen Way Colnbrook Slough Berkshire Sl3 0hb. . SLOSS, Robert is a Secretary of the company. WILCOCK, Laura is a Secretary of the company. GREGOR MACGREGOR, Neil Andrew Vincent is a Director of the company. SLOSS, Robert John is a Director of the company. CHUBB MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary BIRCHALL, Arthur James has been resigned. Secretary COOPER, Dionne has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LAFRENIERE, Nora Elizabeth has been resigned. Secretary MOORE, Marie Louise, M has been resigned. Secretary PARSONS, Graham John has been resigned. Secretary STRATTON, Malcolm has been resigned. Director COLES, Denise Evelyn has been resigned. Director CUNNINGHAM, James Brian has been resigned. Director FULLELOVE, Glyn William has been resigned. Director GRANTHAM, Helen Clare has been resigned. Director MONEY, Timothy John has been resigned. Director O`BRIEN, Martin has been resigned. Director SADLER, Robert William has been resigned. Director STRATTON, Malcolm has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director WILLIAMS MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SLOSS, Robert
Appointed Date: 08 June 2016

Secretary
WILCOCK, Laura
Appointed Date: 05 October 2009

Director
GREGOR MACGREGOR, Neil Andrew Vincent
Appointed Date: 25 September 2014
70 years old

Director
SLOSS, Robert John
Appointed Date: 21 November 2007
57 years old

Director
CHUBB MANAGEMENT SERVICES LIMITED
Appointed Date: 03 August 2001

Resigned Directors

Secretary
BIRCHALL, Arthur James
Resigned: 18 November 2003
Appointed Date: 28 September 2001

Secretary
COOPER, Dionne
Resigned: 10 August 2005
Appointed Date: 18 November 2003

Secretary
HILL, Robert Christopher
Resigned: 28 September 2001
Appointed Date: 14 November 2000

Secretary
LAFRENIERE, Nora Elizabeth
Resigned: 29 May 2008
Appointed Date: 10 August 2005

Secretary
MOORE, Marie Louise, M
Resigned: 05 October 2009
Appointed Date: 29 May 2008

Secretary
PARSONS, Graham John
Resigned: 25 September 1992

Secretary
STRATTON, Malcolm
Resigned: 14 November 2000
Appointed Date: 25 September 1992

Director
COLES, Denise Evelyn
Resigned: 10 November 2000
Appointed Date: 22 October 1999
61 years old

Director
CUNNINGHAM, James Brian
Resigned: 22 October 1999
Appointed Date: 09 April 1999
87 years old

Director
FULLELOVE, Glyn William
Resigned: 29 September 2001
Appointed Date: 30 November 2000
64 years old

Director
GRANTHAM, Helen Clare
Resigned: 31 October 2003
Appointed Date: 29 September 2001
60 years old

Director
MONEY, Timothy John
Resigned: 31 January 2004
Appointed Date: 02 April 2002
58 years old

Director
O`BRIEN, Martin
Resigned: 02 April 2002
Appointed Date: 09 April 1999
81 years old

Director
SADLER, Robert William
Resigned: 08 June 2016
Appointed Date: 21 November 2007
58 years old

Director
STRATTON, Malcolm
Resigned: 30 November 2000
Appointed Date: 09 April 1999
72 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 21 November 2007
Appointed Date: 03 August 2001
56 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 09 April 1999
56 years old

Director
WILLIAMS MANAGEMENT SERVICES LIMITED
Resigned: 09 April 1999

CHUBB GROUP PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Oct 2016
Statement of capital following an allotment of shares on 30 August 2016
  • GBP 397,410,016

12 Jul 2016
Full accounts made up to 31 October 2015
09 Jun 2016
Termination of appointment of Robert William Sadler as a director on 8 June 2016
09 Jun 2016
Appointment of Robert Sloss as a secretary on 8 June 2016
...
... and 153 more events
06 Jan 1988
New director appointed

06 Jan 1988
Accounting reference date extended from 31/03 to 30/09

07 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1987
Registered office changed on 07/12/87 from: 84 temple chambers, temple avenue, london, EC4Y ohp

21 Apr 1987
Certificate of Incorporation

CHUBB GROUP PROPERTIES LIMITED Charges

25 January 2000
A security agreement
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Barclays Capital, Banco Espirito Santo De Investimento S.A., Barclays Bank PLC and Bancoespirito Santo S.A.
Description: Each and all of the 237,03O class a registered certificated…