London
EC2P 2YU
Director Name | Ms Rosemary Hazel Hammond-West |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2018(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 December 2019) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr John Vernon Harry Robins |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duncan Terrace London N1 8AG |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Helen Mary Staveley Gough |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Role | Solicitor |
Correspondence Address | 3 Heron Court 63 Lancaster Gate London W2 3NJ |
Director Name | Stuart Gordon Collings |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Park Road Combs Stowmarket Suffolk IP14 2JS |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View 2 Broadway Road Lightwater Surrey GU18 5SJ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(77 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2016) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(92 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.000k at £1 | Willis Faber LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 October 2018 | Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Declaration of solvency (5 pages) |
20 September 2018 | Solvency Statement dated 19/09/18 (2 pages) |
20 September 2018 | Statement by Directors (3 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Statement of capital on 20 September 2018
|
20 August 2018 | Appointment of Mrs Rosemary Hazel Hammond-West as a director on 17 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 February 2016 | Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
18 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
18 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
18 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
17 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
27 November 2000 | Company name changed willis faber property holdings l imited\certificate issued on 27/11/00 (2 pages) |
27 November 2000 | Company name changed willis faber property holdings l imited\certificate issued on 27/11/00 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 July 2000 | Return made up to 01/05/00; full list of members (5 pages) |
17 July 2000 | Return made up to 01/05/00; full list of members (5 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (5 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (5 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (16 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (16 pages) |
31 May 1994 | Return made up to 01/05/94; full list of members (7 pages) |
31 May 1994 | Return made up to 01/05/94; full list of members (7 pages) |
14 April 1994 | Director resigned (2 pages) |
14 April 1994 | Director resigned (2 pages) |
11 June 1993 | Return made up to 01/05/93; no change of members (8 pages) |
11 June 1993 | Return made up to 01/05/93; no change of members (8 pages) |