About

Registered Number: 00373935
Date of Incorporation: 14/05/1942 (82 years and 11 months ago)
Company Status: Active
Registered Address: Littleton Road, Ashford, Middlesex, TW15 1TZ

 

Established in 1942, Chubb (Ni) Ltd have registered office in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Sloss, Robert John, Brennan, Anthony, Forbes, Craig Alexander, Mcnulty, Brendan Patrick, Birchall, Arthur James, Cooper, Dionne, Hill, Robert Christopher, Macevilly, Niall, Stratton, Malcolm, Biles, John Anthony, Byrne, David, Davies, Mark Dingad, Flood, Sean Anthony, Harvey, Lindsay Eric, Hughes, William Darryl, Kelleher, Connie, Lindroth, Brian Harlowe, Mundy, Stephen John, Oakes, Ivan C A, Otten, Bart, Quillish, Simon Andrew, Rue, Alain, Stewart, William Thomas, Thompson, Robert, Wear, David Alan, Weiss, Edward Louis Samuel, Westminster Securities Limited are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Anthony 30 July 2012 - 1
FORBES, Craig Alexander 13 March 2014 - 1
MCNULTY, Brendan Patrick 04 February 2020 - 1
BILES, John Anthony 27 February 1992 31 October 1997 1
BYRNE, David 11 June 2001 06 December 2019 1
DAVIES, Mark Dingad 11 June 2001 01 December 2003 1
FLOOD, Sean Anthony N/A 04 May 1997 1
HARVEY, Lindsay Eric 13 March 2014 28 July 2016 1
HUGHES, William Darryl 01 December 2003 13 January 2009 1
KELLEHER, Connie 11 June 2001 09 January 2009 1
LINDROTH, Brian Harlowe 30 June 2008 01 November 2011 1
MUNDY, Stephen John 11 June 2001 20 May 2005 1
OAKES, Ivan C A N/A 15 September 1998 1
OTTEN, Bart 01 November 2011 10 April 2013 1
QUILLISH, Simon Andrew 12 December 2011 17 March 2015 1
RUE, Alain 10 April 2013 13 March 2014 1
STEWART, William Thomas N/A 27 February 1992 1
THOMPSON, Robert N/A 03 July 1991 1
WEAR, David Alan 20 May 2005 30 June 2008 1
WEISS, Edward Louis Samuel N/A 27 February 1992 1
WESTMINSTER SECURITIES LIMITED 24 November 1997 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert John 28 July 2005 - 1
BIRCHALL, Arthur James 28 September 2001 18 November 2003 1
COOPER, Dionne 18 November 2003 28 July 2005 1
HILL, Robert Christopher 14 November 2000 28 September 2001 1
MACEVILLY, Niall N/A 31 July 1998 1
STRATTON, Malcolm 09 September 1998 14 November 2000 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CH02 - Change of particulars for corporate director 07 October 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 October 2019
CS01 - N/A 09 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2018
AA - Annual Accounts 24 September 2018
PSC02 - N/A 18 April 2018
PSC09 - N/A 18 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 30 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2016
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
TM01 - Termination of appointment of director 11 August 2016
AUD - Auditor's letter of resignation 14 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 02 October 2014
CH02 - Change of particulars for corporate director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 01 October 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 11 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH02 - Change of particulars for corporate director 09 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
353 - Register of members 06 March 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363a - Annual Return 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
287 - Change in situation or address of Registered Office 03 March 2004
353 - Register of members 02 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 21 October 2003
AUD - Auditor's letter of resignation 27 February 2003
363a - Annual Return 16 October 2002
AA - Annual Accounts 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 27 October 2000
363a - Annual Return 19 October 2000
363a - Annual Return 29 October 1999
AA - Annual Accounts 29 October 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 20 December 1998
AA - Annual Accounts 10 November 1998
225 - Change of Accounting Reference Date 10 November 1998
363a - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AUD - Auditor's letter of resignation 02 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AUD - Auditor's letter of resignation 19 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 31 December 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 February 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 11 May 1993
287 - Change in situation or address of Registered Office 02 March 1993
288 - N/A 15 February 1993
CERTNM - Change of name certificate 29 January 1993
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
363a - Annual Return 25 March 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 23 April 1991
363 - Annual Return 21 March 1991
CERTNM - Change of name certificate 04 September 1990
287 - Change in situation or address of Registered Office 22 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 08 May 1989
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 19 October 1988
288 - N/A 04 October 1988
363 - Annual Return 20 November 1986
363 - Annual Return 20 November 1986
288 - N/A 13 November 1986
287 - Change in situation or address of Registered Office 13 November 1986
NEWINC - New incorporation documents 14 May 1942

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.