CHUBB LIMITED
SLOUGH EXCHANGESTART PUBLIC LIMITED COMPANY

Hellopages » Berkshire » Slough » SL3 0HB

Company number 04034666
Status Active
Incorporation Date 17 July 2000
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 fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 30 August 2016 GBP 298,445,354.84 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of CHUBB LIMITED are www.chubb.co.uk, and www.chubb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Chubb Limited is a Private Limited Company. The company registration number is 04034666. Chubb Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Chubb 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 COOPER, Dionne has been resigned. Secretary GRANTHAM, Helen Clare 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 SHEAR, Russell Charles has been resigned. Secretary STRATTON, Malcolm has been resigned. Secretary STRATTON, Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLEN, Timothy Peter has been resigned. Director BLANK, Maurice Victor, Sir has been resigned. Director BOXELL, Timothy Sean has been resigned. Director CARR, Roger Martyn, Sir has been resigned. Director FAURE, Hubert has been resigned. Director FINDLER, Jonathan Paul has been resigned. Director GASPARINI, Robert Lincoln has been resigned. Director HORTON, Robert Baynes, Sir has been resigned. Director KALLMAN, Todd Joseph has been resigned. Director MURPHY, Frances Mary has been resigned. Director ROBERT, Olivier has been resigned. Director ROQUES, David John Seymour has been resigned. Director ROWE-HAM, David Kenneth, Sir has been resigned. Director SADLER, Robert William has been resigned. Director STRATTON, Malcolm has been resigned. Director SUSSENS, John Gilbert has been resigned. Director TRACHSEL, William has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS 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: 24 February 2005

Resigned Directors

Secretary
COOPER, Dionne
Resigned: 10 August 2005
Appointed Date: 31 October 2003

Secretary
GRANTHAM, Helen Clare
Resigned: 31 October 2003
Appointed Date: 28 September 2001

Secretary
HILL, Robert Christopher
Resigned: 29 January 2001
Appointed Date: 18 September 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
SHEAR, Russell Charles
Resigned: 08 August 2005
Appointed Date: 31 October 2003

Secretary
STRATTON, Malcolm
Resigned: 28 September 2001
Appointed Date: 29 January 2001

Secretary
STRATTON, Malcolm
Resigned: 18 September 2000
Appointed Date: 15 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2000
Appointed Date: 17 July 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 15 September 2000
Appointed Date: 13 September 2000

Director
ALLEN, Timothy Peter
Resigned: 18 September 2000
Appointed Date: 15 September 2000
70 years old

Director
BLANK, Maurice Victor, Sir
Resigned: 28 July 2003
Appointed Date: 18 September 2000
82 years old

Director
BOXELL, Timothy Sean
Resigned: 15 September 2000
Appointed Date: 13 September 2000
61 years old

Director
CARR, Roger Martyn, Sir
Resigned: 16 December 2002
Appointed Date: 18 September 2000
78 years old

Director
FAURE, Hubert
Resigned: 24 February 2005
Appointed Date: 22 September 2003
106 years old

Director
FINDLER, Jonathan Paul
Resigned: 28 July 2003
Appointed Date: 18 September 2000
73 years old

Director
GASPARINI, Robert Lincoln
Resigned: 19 February 2003
Appointed Date: 18 September 2000
74 years old

Director
HORTON, Robert Baynes, Sir
Resigned: 31 October 2003
Appointed Date: 30 September 2002
86 years old

Director
KALLMAN, Todd Joseph
Resigned: 24 February 2005
Appointed Date: 28 July 2003
69 years old

Director
MURPHY, Frances Mary
Resigned: 15 September 2000
Appointed Date: 13 September 2000
68 years old

Director
ROBERT, Olivier
Resigned: 24 February 2005
Appointed Date: 28 July 2003
74 years old

Director
ROQUES, David John Seymour
Resigned: 28 July 2003
Appointed Date: 01 January 2003
86 years old

Director
ROWE-HAM, David Kenneth, Sir
Resigned: 28 July 2003
Appointed Date: 18 September 2000
89 years old

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

Director
STRATTON, Malcolm
Resigned: 18 September 2000
Appointed Date: 15 September 2000
72 years old

Director
SUSSENS, John Gilbert
Resigned: 28 July 2003
Appointed Date: 01 January 2001
79 years old

Director
TRACHSEL, William
Resigned: 24 February 2005
Appointed Date: 28 July 2003
82 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 21 November 2007
Appointed Date: 24 February 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2000
Appointed Date: 17 July 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2000
Appointed Date: 17 July 2000

CHUBB LIMITED Events

28 Oct 2016
Statement of capital following an allotment of shares on 30 August 2016
  • GBP 298,445,354.84

27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
18 Jul 2016
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 18 July 2016
11 Jul 2016
Full accounts made up to 31 December 2015
...
... and 148 more events
18 Sep 2000
Registered office changed on 18/09/00 from: 1 mitchell lane bristol avon BS1 6BU
18 Sep 2000
New secretary appointed
18 Sep 2000
New director appointed
18 Sep 2000
New director appointed
17 Jul 2000
Incorporation