CHUBB GROUP PROPERTIES LIMITED

13 officers / 18 resignations

DUNNAGAN, Stephen David

Correspondence address
Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 January 2025
Nationality
British
Occupation
Chief Operating Officer

FORBES, Craig Alexander

Correspondence address
Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 January 2025
Nationality
British
Occupation
Interim Chief Financial Officer

NICHOLAS, Bailee Terence

Correspondence address
Ground Floor 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Role ACTIVE
secretary
Appointed on
1 January 2025

JACKOLA, David

Correspondence address
Ground Floor 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
April 1979
Appointed on
21 July 2023
Resigned on
1 January 2025
Nationality
American
Occupation
Finance Executive

WHITE, Andrew Graeme

Correspondence address
Ground Floor 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 January 2023
Nationality
British
Occupation
Ceo

POOL, Nigel

Correspondence address
Oak House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 May 2022
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW15 1TZ £20,083,000

GRUNAU, Paul W.

Correspondence address
Ground Floor 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 January 2022
Resigned on
30 November 2023
Nationality
American
Occupation
Director

LEIGH, Emma

Correspondence address
Oak House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 June 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

SLOSS, Robert

Correspondence address
Ground Floor 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Role ACTIVE
secretary
Appointed on
8 June 2016
Resigned on
21 July 2023

GREGOR MACGREGOR, Neil Andrew Vincent

Correspondence address
Oak House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
25 September 2014
Resigned on
3 January 2022
Nationality
British
Occupation
Accounting And Controls Manager

Average house price in the postcode TW15 1TZ £20,083,000

WILCOCK, Laura

Correspondence address
Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
Role ACTIVE
secretary
Appointed on
5 October 2009
Resigned on
1 January 2025

SLOSS, Robert John

Correspondence address
Ground Floor 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
November 1967
Appointed on
21 November 2007
Resigned on
21 July 2023
Nationality
British
Occupation
Solicitor

CHUBB MANAGEMENT SERVICES LIMITED

Correspondence address
1ST FLOOR ASH HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, ENGLAND, TW15 1TZ
Role ACTIVE
Director
Appointed on
3 August 2001
Nationality
BRITISH

Average house price in the postcode TW15 1TZ £20,083,000


MOORE, MARIE LOUISE

Correspondence address
20 ROCKINGHAM ROAD, BLACKPOOL, LANCASHIRE, FY2 0LP
Role RESIGNED
Secretary
Appointed on
29 May 2008
Resigned on
5 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode FY2 0LP £159,000

SADLER, ROBERT WILLIAM

Correspondence address
MATHISEN WAY COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
21 November 2007
Resigned on
8 June 2016
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode SL3 0HB £20,495,000

LAFRENIERE, NORA ELIZABETH

Correspondence address
120 OLDE WOOD ROAD, GLASTONBURY, CONNECTICUT 060033, UNITED STATES
Role RESIGNED
Secretary
Appointed on
10 August 2005
Resigned on
29 May 2008
Nationality
BRITISH

COOPER, DIONNE

Correspondence address
9 AMANDA CIRCLE, WINDSOR, CONNECTICUT 06095, USA
Role RESIGNED
Secretary
Appointed on
18 November 2003
Resigned on
10 August 2005
Nationality
AMERICAN

MONEY, TIMOTHY JOHN

Correspondence address
DEANHURST, 13 DEAN ROAD, GODALMING, SURREY, GU7 2PJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 April 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU7 2PJ £779,000

GRANTHAM, HELEN CLARE

Correspondence address
53 SOUTHDOWN ROAD, HARPENDEN, LONDON, AL5 1PQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 September 2001
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL5 1PQ £1,170,000

BIRCHALL, ARTHUR JAMES

Correspondence address
13 NORMANHURST DRIVE, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1NA
Role RESIGNED
Secretary
Appointed on
28 September 2001
Resigned on
18 November 2003
Nationality
BRITISH

Average house price in the postcode TW1 1NA £916,000

WESTMINSTER SECURITIES LIMITED

Correspondence address
CHUBB HOUSE, STAINES ROAD WEST, SUNBURY ON THAMES, MIDDLESEX, TW16 7AR
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
3 August 2001
Resigned on
21 November 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode TW16 7AR £22,819,000

FULLELOVE, Glyn William

Correspondence address
Brook House, Spout Lane Tansley, Matlock, Derbyshire, DE4 5FH
Role RESIGNED
director
Date of birth
April 1961
Appointed on
30 November 2000
Resigned on
29 September 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE4 5FH £552,000

HILL, ROBERT CHRISTOPHER

Correspondence address
9 KINGSLEY CLOSE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 7EB
Role RESIGNED
Secretary
Appointed on
14 November 2000
Resigned on
28 September 2001
Nationality
BRITISH

Average house price in the postcode WF2 7EB £350,000

COLES, DENISE EVELYN

Correspondence address
152 ROSEMARY HILL ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 4HN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 October 1999
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B74 4HN £1,448,000

CUNNINGHAM, JAMES BRIAN

Correspondence address
23 LIME AVENUE, DUFFIELD, BELPER, DERBYSHIRE, DE56 4DX
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
9 April 1999
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE56 4DX £924,000

O'BRIEN, MARTIN

Correspondence address
60 POPLAR ROAD, BREASTON, DERBYSHIRE, DE72 3BH
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
9 April 1999
Resigned on
2 April 2002
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode DE72 3BH £1,027,000

STRATTON, MALCOLM

Correspondence address
WHITE ROSE GRANGE HOLLINGTON ROAD, STUBWOOD, UTTOXETER, STAFFORDSHIRE, ST14 5HY
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
9 April 1999
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode ST14 5HY £1,104,000

STRATTON, MALCOLM

Correspondence address
WHITE ROSE GRANGE HOLLINGTON ROAD, STUBWOOD, UTTOXETER, STAFFORDSHIRE, ST14 5HY
Role RESIGNED
Secretary
Appointed on
25 September 1992
Resigned on
14 November 2000
Nationality
BRITISH

Average house price in the postcode ST14 5HY £1,104,000

WESTMINSTER SECURITIES LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA
Role RESIGNED
Director
Appointed on
21 March 1992
Resigned on
9 April 1999
Nationality
BRITISH

WILLIAMS MANAGEMENT SERVICES LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Appointed on
21 March 1992
Resigned on
9 April 1999
Nationality
BRITISH

PARSONS, GRAHAM JOHN

Correspondence address
DERWENT RIDGE, BULLHURST LANE WESTON UNDERWOOD, ASHBOURNE, DERBYSHIRE, DE6 4PA
Role RESIGNED
Secretary
Appointed on
21 March 1992
Resigned on
25 September 1992
Nationality
BRITISH

Average house price in the postcode DE6 4PA £724,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company