CHUBB DORMANT (NO.2) LIMITED - STAINES


Company Profile Company Filings

Overview

CHUBB DORMANT (NO.2) LIMITED is a Private Limited Company from STAINES UNITED KINGDOM and has the status: Active.
CHUBB DORMANT (NO.2) LIMITED was incorporated 52 years ago on 30/11/1971 and has the registered number: 01033086. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CHUBB DORMANT (NO.2) LIMITED - STAINES

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GROUND FLOOR
STAINES
TW18 3AG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
RENTOKIL DORMANT (NO.2) LIMITED (until 14/08/2007)

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LAURA WILCOCK Secretary 2016-08-23 CURRENT
MR PAUL W. GRUNAU Jul 1965 American Director 2022-01-03 CURRENT
MR CRAIG ALEXANDER FORBES Oct 1963 British Director 2016-08-23 CURRENT
DAVID JACKOLA Apr 1979 American Director 2023-07-21 CURRENT
MR ANDREW GRAEME WHITE Nov 1979 British Director 2023-02-06 CURRENT
LAURA KIM ROWE Oct 1961 British Director 1994-07-01 UNTIL 1995-05-31 RESIGNED
HENRY WILLIAM MCKAY Apr 1939 British Director RESIGNED
MR GEOFFREY TATE Sep 1944 British Director RESIGNED
PETER MARTIN STANSFIELD Dec 1950 British Director RESIGNED
EDWARD MICHAEL SMITH Mar 1945 British Director 1995-12-08 UNTIL 1998-04-14 RESIGNED
PETER FREDERICK HOWARD TOWLE Jul 1913 British Director RESIGNED
MR ROBERT JOHN SLOSS Nov 1967 British Director 2007-11-21 UNTIL 2023-07-21 RESIGNED
ROBERT SADLER May 1967 British Director 2011-11-01 UNTIL 2016-08-23 RESIGNED
ROGER SYDNEY WILLIAM HALE WIGGS Jun 1939 British Director RESIGNED
PAUL LAWRENCE RAYSON Feb 1962 British Director 1994-11-28 UNTIL 1995-09-13 RESIGNED
TERENCE SPENCER Sep 1939 British Director RESIGNED
PETER FREDERICK HOWARD TOWLE Jul 1913 British Secretary 1992-08-27 UNTIL 1994-12-13 RESIGNED
ROBERT SLOSS Secretary 2016-08-23 UNTIL 2023-07-21 RESIGNED
ANNE PATRICIA MUNSON Nov 1950 British Secretary RESIGNED
MRS KATHLEEN SANDRA CHADWICK Feb 1943 Secretary 1995-12-08 UNTIL 1998-04-14 RESIGNED
GRAYSTON CENTRAL SERVICES LIMITED Corporate Director 1998-04-14 UNTIL 2007-07-02 RESIGNED
PLANT NOMINEES LIMITED Corporate Director 1998-04-14 UNTIL 2007-07-02 RESIGNED
MARTIN JOHN BRADDOCK Oct 1956 British Director 1995-12-08 UNTIL 1997-06-12 RESIGNED
CHUBB MANAGEMENT SERVICES LIMITED Corporate Secretary 2007-07-02 UNTIL 2016-08-23 RESIGNED
PLANT NOMINEES LIMITED Corporate Secretary 1998-04-14 UNTIL 2007-07-02 RESIGNED
RICHARD GEORGE HAWKINS Dec 1949 British Director 1995-07-31 UNTIL 1995-12-08 RESIGNED
MR RAYMOND JOHN HART Apr 1945 British Director 1996-03-29 UNTIL 1996-05-24 RESIGNED
MR NEIL ANDREW VINCENT GREGOR MACGREGOR Apr 1955 British Director 2016-08-23 UNTIL 2022-01-03 RESIGNED
PAUL MARTIN ETHERIDGE Jan 1947 British Director 1995-06-06 UNTIL 1995-12-08 RESIGNED
MR FRASER SCOTT DUNCAN May 1960 British Director 1995-12-08 UNTIL 1997-08-15 RESIGNED
MR JOHN RICHARD DEADMAN Jul 1947 British Director 1992-05-05 UNTIL 1995-05-31 RESIGNED
HOWARD TRILL Feb 1938 British Director RESIGNED
IAN BONNETT Jun 1956 British Director RESIGNED
ANDREW MICHAEL BURTON May 1965 New Zealand Director 1994-07-11 UNTIL 1995-12-08 RESIGNED
THOMAS LITTLE May 1948 British Director RESIGNED
MR BRIAN HARLOWE LINDROTH Apr 1952 American Director 2008-06-30 UNTIL 2011-11-01 RESIGNED
FINTAN CHARLES O'TOOLE Apr 1959 Irish Director 1995-06-06 UNTIL 1995-12-08 RESIGNED
DAVID WINTER Aug 1944 British Director RESIGNED
CHUBB MANAGEMENT SERVICES LIMITED Corporate Director 2007-07-02 UNTIL 2016-08-23 RESIGNED
WESTMINSTER SECURITIES LIMITED Jan 1969 Director 2007-07-02 UNTIL 2007-11-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bet Security And Communications Limited 2017-04-11 Lancashire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM HILL ORGANIZATION LIMITED LONDON UNITED KINGDOM Active FULL 92000 - Gambling and betting activities
CAMEC LIMITED LONDON UNITED KINGDOM Active DORMANT 92000 - Gambling and betting activities
G4S CASH SOLUTIONS (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
G4S CARE AND JUSTICE SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 84230 - Justice and judicial activities
G4S AMERICAS (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CAMEC (SOUTHERN) LIMITED LONDON ... DORMANT 92000 - Gambling and betting activities
CAMEC (SCOTLAND) LIMITED LONDON UNITED KINGDOM Active DORMANT 92000 - Gambling and betting activities
G4S INTERNATIONAL 105 (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CAMEC (PROVINCIAL) LIMITED LONDON Dissolved... DORMANT 92000 - Gambling and betting activities
CHUBB SYSTEMS LIMITED BLACKBURN UNITED KINGDOM Active FULL 80200 - Security systems service activities
G4S SPV HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
G4S SECURE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
G4S NOMINEES LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DHL EXPRESS (UK) LIMITED COLNBROOK ENGLAND Active FULL 49410 - Freight transport by road
ANGEL TRAINS LIMITED LONDON Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BUILDING & PROPERTY (HOLDINGS) LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
ANNINGTON HOMES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BRITTON GROUP (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 64202 - Activities of production holding companies
15 TRINITY SQUARE MANAGEMENT COMPANY LTD MACCLESFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THERAKOS (UK), LTD STAINES-UPON-THAMES ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
NOBLE FOODS INTERNATIONAL LIMITED STAINES-UPON-THAMES ENGLAND Active DORMANT 99999 - Dormant Company
VEIKSME TECH LIMITED THE CAUSEWAY UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
MALLINCKRODT PHARMACEUTICALS LIMITED STAINES UPON THAMES UNITED KINGDOM Active FULL 70100 - Activities of head offices
IFS ULTIMO LTD STAINES-UPON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SUCAMPO INTERNATIONAL HOLDINGS LIMITED SURREY UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
SUSE GROUP UK LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HI PEAK ORGANIC FOOD LIMITED STAINES-UPON-THAMES ENGLAND Active DORMANT 99999 - Dormant Company
SUSE GROUP INTERNATIONAL HOLDINGS LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MALLINCKRODT UK FINANCE LLP STAINES UPON THAMES ENGLAND Active FULL None Supplied