Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHUBB GROUP SECURITY LIMITED
Company Information for

CHUBB GROUP SECURITY LIMITED

GROUND FLOOR, 2 LOTUS PARK, STAINES, TW18 3AG,
Company Registration Number
02985115
Private Limited Company
Active

Company Overview

About Chubb Group Security Ltd
CHUBB GROUP SECURITY LIMITED was founded on 1994-11-01 and has its registered office in Staines. The organisation's status is listed as "Active". Chubb Group Security Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHUBB GROUP SECURITY LIMITED
 
Legal Registered Office
GROUND FLOOR
2 LOTUS PARK
STAINES
TW18 3AG
Other companies in TW15
 
Filing Information
Company Number 02985115
Company ID Number 02985115
Date formed 1994-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 04:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUBB GROUP SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHUBB GROUP SECURITY LIMITED

Current Directors
Officer Role Date Appointed
LAURA WILCOCK
Company Secretary 2009-10-05
ANTHONY BRENNAN
Director 2012-07-30
CHUBB MANAGEMENT SERVICES LIMITED
Director 1994-11-11
ROBERT JOHN SLOSS
Director 2011-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ERIC HARVEY
Director 2014-03-13 2016-07-28
ALAIN RUE
Director 2013-04-10 2014-03-13
BART OTTEN
Director 2012-07-30 2013-04-10
ROBERT SADLER
Director 2011-11-01 2013-03-18
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
JUAN MOGOLLON
Director 2009-01-13 2009-11-06
MARIE LOUISE MOORE
Company Secretary 2008-05-29 2009-10-05
WILLIAM DARRYL HUGHES
Director 2007-11-21 2009-01-13
DAVID ALAN WEAR
Director 2007-11-21 2008-06-30
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2008-05-29
WESTMINSTER SECURITIES LIMITED
Director 1994-11-11 2007-11-21
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
MALCOLM STRATTON
Company Secretary 1994-11-11 2000-11-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-01 1994-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-01 1994-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRENNAN CHUBB FIRE & SECURITY LIMITED Director 2012-07-30 CURRENT 1953-10-09 Active
ANTHONY BRENNAN CHUBB FIRE LIMITED Director 2012-07-30 CURRENT 1914-02-25 Active
ANTHONY BRENNAN CHUBB (NI) LIMITED Director 2012-07-30 CURRENT 1942-05-14 Active
ANTHONY BRENNAN CHUBB SYSTEMS LIMITED Director 2012-07-30 CURRENT 1962-02-12 Active
ANTHONY BRENNAN MENTOR BUSINESS SYSTEMS LIMITED Director 2012-07-30 CURRENT 1985-03-05 Active
ANTHONY BRENNAN T G PRODUCTS LIMITED Director 2012-07-30 CURRENT 1992-12-17 Active
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS RIELLO LIMITED Director 2016-07-26 CURRENT 1976-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19Second filing for the termination of Nigel Pool
2024-03-20Second filing of director appointment of Mr Andrew Graeme White
2024-02-08FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-24Change of details for Chubb Group Limited as a person with significant control on 2023-06-08
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNAU
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 029851150002
2023-08-22DIRECTOR APPOINTED DAVID JACKOLA
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Littleton Road Ashford Middlesex TW15 1TZ
2023-02-16Memorandum articles filed
2023-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-15APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-02-15DIRECTOR APPOINTED MR ANDREW GRAEME WHITE
2023-01-04CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851150001
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-01PSC07CESSATION OF CARRIER UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01PSC02Notification of Chubb Group Limited as a person with significant control on 2021-10-28
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2021-06-15
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-09-08PSC05Change of details for Goodrich Aftermarket Services Limited as a person with significant control on 2020-09-04
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2018-05-20
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-05SH20Statement by Directors
2018-10-05SH20Statement by Directors
2018-10-05SH19Statement of capital on 2018-10-05 GBP 4,725,211.06
2018-10-05SH19Statement of capital on 2018-10-05 GBP 4,725,211.06
2018-10-05CAP-SSSolvency Statement dated 04/10/18
2018-10-05CAP-SSSolvency Statement dated 04/10/18
2018-10-05RES13Resolutions passed:
  • Cancellation of share premium account 04/10/2018
  • Resolution of reduction in issued share capital
2018-10-05RES13Resolutions passed:
  • Cancellation of share premium account 04/10/2018
  • Resolution of reduction in issued share capital
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24PSC02Notification of Goodrich Aftermarket Services Limited as a person with significant control on 2016-11-01
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 472521007
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-01AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2016-11-01
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ERIC HARVEY
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 472521007
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 472521007
2014-12-18SH0108/12/14 STATEMENT OF CAPITAL GBP 472521007
2014-11-11RES01ADOPT ARTICLES 11/11/14
2014-11-07AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 472521006
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 01/10/2013
2013-11-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013
2013-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/10/2013
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB ENGLAND
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013
2013-04-11AP01DIRECTOR APPOINTED MR ALAIN RUE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BART OTTEN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2012-11-01AR0101/11/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR BART OTTEN
2012-08-06AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AP01DIRECTOR APPOINTED ROBERT SADLER
2011-12-02AP01DIRECTOR APPOINTED MR ROBERT JOHN SLOSS
2011-11-01AR0101/11/11 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0101/11/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MOGOLLON
2009-11-11AR0101/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MOGOLLON / 11/11/2009
2009-11-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/11/2009
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-10-21AP03SECRETARY APPOINTED MISS LAURA HILL
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-21288aDIRECTOR APPOINTED MR JUAN MOGOLLON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES
2008-11-26363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-06288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEAR
2008-06-02288aSECRETARY APPOINTED MRS MARIE LOUISE MOORE
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-15363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-04-0188(2)RAD 22/12/06--------- £ SI 2@1=2 £ IC 472521003/472521005
2007-02-01363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-11-23363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-14SASHARES AGREEMENT OTC
2005-10-1488(2)RAD 26/09/05--------- £ SI 1@1=1 £ IC 472521003/472521004
2005-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-25SASHARES AGREEMENT OTC
2005-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-10363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHUBB GROUP SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUBB GROUP SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHUBB GROUP SECURITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHUBB GROUP SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of CHUBB GROUP SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB GROUP SECURITY LIMITED
Trademarks
We have not found any records of CHUBB GROUP SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUBB GROUP SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHUBB GROUP SECURITY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHUBB GROUP SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB GROUP SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUBB GROUP SECURITY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.