CHUBB DORMANT (NO.2) LIMITED
MIDDLESEX RENTOKIL DORMANT (NO.2) LIMITED

Hellopages » Surrey » Spelthorne » TW15 1TZ
Company number 01033086
Status Active
Incorporation Date 30 November 1971
Company Type Private Limited Company
Address LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS; Confirmation statement made on 11 April 2017 with updates; Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS. The most likely internet sites of CHUBB DORMANT (NO.2) LIMITED are www.chubbdormantno2.co.uk, and www.chubb-dormant-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Fulwell Rail Station is 4.2 miles; to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chubb Dormant No 2 Limited is a Private Limited Company. The company registration number is 01033086. Chubb Dormant No 2 Limited has been working since 30 November 1971. The present status of the company is Active. The registered address of Chubb Dormant No 2 Limited is Littleton Road Ashford Middlesex Tw15 1tz. . SLOSS, Robert is a Secretary of the company. WILCOCK, Laura is a Secretary of the company. FORBES, Craig Alexander is a Director of the company. GREGOR MACGREGOR, Neil Andrew Vincent is a Director of the company. SLOSS, Robert John is a Director of the company. Secretary CHADWICK, Kathleen Sandra has been resigned. Secretary MUNSON, Anne Patricia has been resigned. Secretary TOWLE, Peter Frederick Howard has been resigned. Secretary CHUBB MANAGEMENT SERVICES LIMITED has been resigned. Secretary PLANT NOMINEES LIMITED has been resigned. Director BONNETT, Ian has been resigned. Director BRADDOCK, Martin John has been resigned. Director BURTON, Andrew Michael has been resigned. Director DEADMAN, John Richard has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director ETHERIDGE, Paul Martin has been resigned. Director HART, Raymond John has been resigned. Director HAWKINS, Richard George has been resigned. Director LINDROTH, Brian Harlowe has been resigned. Director LITTLE, Thomas has been resigned. Director MCKAY, Henry William has been resigned. Director O'TOOLE, Fintan Charles has been resigned. Director RAYSON, Paul Lawrence has been resigned. Director ROWE, Laura Kim has been resigned. Director SADLER, Robert has been resigned. Director SMITH, Edward Michael has been resigned. Director SPENCER, Terence has been resigned. Director STANSFIELD, Peter Martin has been resigned. Director TATE, Geoffrey has been resigned. Director TOWLE, Peter Frederick Howard has been resigned. Director TRILL, Howard has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director WIGGS, Roger Sydney William Hale has been resigned. Director WINTER, David has been resigned. Director CHUBB MANAGEMENT SERVICES LIMITED has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SLOSS, Robert
Appointed Date: 23 August 2016

Secretary
WILCOCK, Laura
Appointed Date: 23 August 2016

Director
FORBES, Craig Alexander
Appointed Date: 23 August 2016
62 years old

Director
GREGOR MACGREGOR, Neil Andrew Vincent
Appointed Date: 23 August 2016
70 years old

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

Resigned Directors

Secretary
CHADWICK, Kathleen Sandra
Resigned: 14 April 1998
Appointed Date: 08 December 1995

Secretary
MUNSON, Anne Patricia
Resigned: 08 December 1995

Secretary
TOWLE, Peter Frederick Howard
Resigned: 13 December 1994
Appointed Date: 27 August 1992

Secretary
CHUBB MANAGEMENT SERVICES LIMITED
Resigned: 23 August 2016
Appointed Date: 02 July 2007

Secretary
PLANT NOMINEES LIMITED
Resigned: 02 July 2007
Appointed Date: 14 April 1998

Director
BONNETT, Ian
Resigned: 31 May 1995
69 years old

Director
BRADDOCK, Martin John
Resigned: 12 June 1997
Appointed Date: 08 December 1995
69 years old

Director
BURTON, Andrew Michael
Resigned: 08 December 1995
Appointed Date: 11 July 1994
60 years old

Director
DEADMAN, John Richard
Resigned: 31 May 1995
Appointed Date: 05 May 1992
78 years old

Director
DUNCAN, Fraser Scott
Resigned: 15 August 1997
Appointed Date: 08 December 1995
65 years old

Director
ETHERIDGE, Paul Martin
Resigned: 08 December 1995
Appointed Date: 06 June 1995
79 years old

Director
HART, Raymond John
Resigned: 24 May 1996
Appointed Date: 29 March 1996
80 years old

Director
HAWKINS, Richard George
Resigned: 08 December 1995
Appointed Date: 31 July 1995
76 years old

Director
LINDROTH, Brian Harlowe
Resigned: 01 November 2011
Appointed Date: 30 June 2008
73 years old

Director
LITTLE, Thomas
Resigned: 31 August 1994
77 years old

Director
MCKAY, Henry William
Resigned: 08 December 1995
86 years old

Director
O'TOOLE, Fintan Charles
Resigned: 08 December 1995
Appointed Date: 06 June 1995
66 years old

Director
RAYSON, Paul Lawrence
Resigned: 13 September 1995
Appointed Date: 28 November 1994
64 years old

Director
ROWE, Laura Kim
Resigned: 31 May 1995
Appointed Date: 01 July 1994
64 years old

Director
SADLER, Robert
Resigned: 23 August 2016
Appointed Date: 01 November 2011
58 years old

Director
SMITH, Edward Michael
Resigned: 14 April 1998
Appointed Date: 08 December 1995
80 years old

Director
SPENCER, Terence
Resigned: 02 July 1993
86 years old

Director
STANSFIELD, Peter Martin
Resigned: 21 July 1994
75 years old

Director
TATE, Geoffrey
Resigned: 01 June 1994
81 years old

Director
TOWLE, Peter Frederick Howard
Resigned: 01 August 1992
112 years old

Director
TRILL, Howard
Resigned: 30 September 1993
88 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 21 November 2007
Appointed Date: 02 July 2007
57 years old

Director
WIGGS, Roger Sydney William Hale
Resigned: 08 December 1995
86 years old

Director
WINTER, David
Resigned: 08 December 1995
81 years old

Director
CHUBB MANAGEMENT SERVICES LIMITED
Resigned: 23 August 2016
Appointed Date: 02 July 2007

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 02 July 2007
Appointed Date: 14 April 1998

Director
PLANT NOMINEES LIMITED
Resigned: 02 July 2007
Appointed Date: 14 April 1998

CHUBB DORMANT (NO.2) LIMITED Events

13 Apr 2017
Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS
13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
13 Apr 2017
Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
30 Aug 2016
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 23 August 2016
30 Aug 2016
Appointment of Mr Craig Alexander Forbes as a director on 23 August 2016
...
... and 181 more events
05 May 1988
Registered office changed on 05/05/88 from: vigilant house 24 gillingham st london SW1V 1HZ

17 Sep 1987
Full accounts made up to 30 September 1986

17 Sep 1987
Return made up to 16/04/87; full list of members

21 Aug 1986
Full accounts made up to 30 September 1985

21 Aug 1986
Return made up to 11/04/86; full list of members