London
EC2P 2YU
Director Name | Ms Rosemary Hazel Hammond-West |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2018(98 years, 6 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, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 December 2019) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Insurance Broker |
Correspondence Address | 12 Chemin Du Clos St Martin 78620 L`Etang-La-Ville France |
Director Name | Victor Campbell Haslett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Cultra Avenue Holywood County Down BT18 0AZ Northern Ireland |
Director Name | Mr Robert Brown Guthrie |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Mr Robert Reginald Goodge |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Alan Patrick Gavaghan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 September 2001) |
Role | Insurance Broker |
Correspondence Address | Linden House Compton Way Moor Park Farnham Surrey GU10 1QT |
Director Name | Christine Lesley Douse |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road London SW19 7PR |
Director Name | William Gordon Davidson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Insurance Broker |
Correspondence Address | Inchbroom Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Mr Allan Lister Daffern |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | The Carrs Darley Harrogate North Yorkshire HG3 2QQ |
Director Name | Michael Claydon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 November 2003) |
Role | Insurance Broker |
Correspondence Address | 32 Strickmere Stratford St Mary Colchester Essex CO7 6NZ |
Director Name | Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 1997) |
Role | Insurance Broker |
Correspondence Address | 21 The Green Keswick Gardens Fetcham Leatherhead Surrey KT22 9XE |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Roderick Stewart Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | Woodlands Ancaster Road Ipswich Suffolk IP2 9AJ |
Director Name | Mr David Daniel Hawkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 November 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Padstow House 23 Weybridge Park Weybridge Surrey KT13 8SQ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Rev Marcus Clement Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Abergavenny House Mill Lane Rodmell East Sussex BN7 3HS |
Director Name | Quentin Edward Ellis Harker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | 29 Vine Court Road Sevenoaks Kent TN13 3UY |
Director Name | Maurice Hammond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Douglas Lyall Elliot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(75 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 November 2003) |
Role | Insurance Broker |
Correspondence Address | 23 Redwood Crescent Bishopton Renfrewshire PA7 5DJ Scotland |
Director Name | Mr Roger Stewart Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Somersbury 6 Stoneyfields Farnham Surrey GU9 8DX |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(77 years 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 | Mr Jeremy Jon Grahame Budden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(78 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 November 1998) |
Role | Dir Financial Accountancy |
Country of Residence | England |
Correspondence Address | 5 Grantham Court Queens Road Cowes Isle Of Wight PO31 8BB |
Director Name | Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Insurance Broker |
Correspondence Address | 28 Great Tower Street London EC3R 5AT |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(81 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(81 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 58 Ridgway Place Wimbledon London SW19 4SW |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(85 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2006) |
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 | 22 September 2008(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 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 |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(89 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(91 years, 10 months 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, 6 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 | 01 January 2007(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Cororate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | www.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 | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,323,000 |
Current Liabilities | £2,003,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 1999 | Delivered on: 2 December 1999 Satisfied on: 14 June 2003 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 25 november 1999 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
---|---|
20 October 1989 | Delivered on: 25 October 1989 Satisfied on: 14 June 2003 Persons entitled: Lloyd's Classification: Security of trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for creditors for the time being of the company in reject of insurance transactions under the terms of the charge. Particulars: All monies (including brokeage) for the time being standing to the credit of or pursuant to lloyds brokers byelow (no. 5OF 1988) required to be paid into an insurance broking account of the company see form 395 for full details. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 21 November 1989 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the companys right title and interest in the monies standing to the credit of the companys "c" account at the date of the trust deed (see doc M176 for details). Fully Satisfied |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2019 | Return of final meeting in a members' voluntary winding up (7 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 | Statement by Directors (3 pages) |
20 September 2018 | Statement of capital on 20 September 2018
|
20 September 2018 | Resolutions
|
20 September 2018 | Solvency Statement dated 19/09/18 (3 pages) |
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) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 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) |
25 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Katherine Louise Clark 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) |
18 December 2015 | Director's details changed for Oilver Hew Wallinger Goodinge on 1 January 2012 (2 pages) |
18 December 2015 | Director's details changed for Oilver Hew Wallinger Goodinge on 1 January 2012 (2 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Termination of appointment of Willis Cororate Secretarial Services Limited as a secretary (1 page) |
21 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
21 September 2012 | Termination of appointment of Willis Cororate Secretarial Services Limited as a secretary (1 page) |
21 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr Stephen Wood on 14 October 2009 (2 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr Stephen Wood on 14 October 2009 (2 pages) |
17 January 2012 | Appointment of Oilver Hew Wallinger Goodinge as a director (2 pages) |
17 January 2012 | Appointment of Oilver Hew Wallinger Goodinge as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Appointment of Willis Cororate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Appointment of Willis Cororate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
22 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 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) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 December 2008 | Director appointed shaun kevin bryant (1 page) |
2 December 2008 | Director appointed shaun kevin bryant (1 page) |
20 June 2008 | Director appointed mr michael patrick chitty (1 page) |
20 June 2008 | Director appointed mr michael patrick chitty (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of register of members (1 page) |
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) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 May 2005 | Return made up to 01/04/05; full list of members
|
3 May 2005 | Return made up to 01/04/05; full list of members
|
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Return made up to 01/04/03; full list of members (8 pages) |
19 June 2003 | Return made up to 01/04/03; full list of members (8 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Memorandum and Articles of Association (22 pages) |
8 June 2001 | Memorandum and Articles of Association (22 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (10 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (10 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (13 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (13 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
1 February 2000 | Company name changed willis corroon LIMITED\certificate issued on 01/02/00 (2 pages) |
1 February 2000 | Company name changed willis corroon LIMITED\certificate issued on 01/02/00 (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Return made up to 01/04/99; full list of members (11 pages) |
13 May 1999 | Return made up to 01/04/99; full list of members (11 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
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 | Declaration of assistance for shares acquisition (10 pages) |
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 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (11 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (11 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 01/04/97; no change of members (11 pages) |
20 May 1997 | Return made up to 01/04/97; no change of members (11 pages) |
20 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
25 February 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 February 1997 | Full accounts made up to 31 December 1996 (21 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 01/04/96; full list of members (17 pages) |
2 May 1996 | Return made up to 01/04/96; full list of members (17 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 November 1995 | Memorandum and Articles of Association (22 pages) |
6 November 1995 | Memorandum and Articles of Association (22 pages) |
9 May 1995 | Return made up to 01/04/95; full list of members (34 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | Return made up to 01/04/95; full list of members (34 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (24 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (24 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (24 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (24 pages) |
7 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
7 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (18 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (18 pages) |
31 December 1991 | Company name changed willis wrightson LIMITED\certificate issued on 01/01/92 (2 pages) |
31 December 1991 | Company name changed willis wrightson LIMITED\certificate issued on 01/01/92 (2 pages) |
10 May 1991 | Full accounts made up to 31 December 1990 (19 pages) |
10 May 1991 | Full accounts made up to 31 December 1990 (19 pages) |
18 June 1990 | Full accounts made up to 31 December 1989 (25 pages) |
18 June 1990 | Full accounts made up to 31 December 1989 (25 pages) |
25 October 1989 | Particulars of mortgage/charge (7 pages) |
25 October 1989 | Particulars of mortgage/charge (7 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (20 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (20 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (21 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (21 pages) |
5 January 1988 | Company name changed stewart wrightson LIMITED\certificate issued on 01/01/88 (2 pages) |
5 January 1988 | Company name changed stewart wrightson LIMITED\certificate issued on 01/01/88 (2 pages) |
8 September 1987 | Full accounts made up to 31 December 1986 (15 pages) |
8 September 1987 | Full accounts made up to 31 December 1986 (15 pages) |
1 January 1987 | Company name changed golding stewart wrightson limite d\certificate issued on 01/01/87 (2 pages) |
1 January 1987 | Company name changed golding stewart wrightson limite d\certificate issued on 01/01/87 (2 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
20 July 1985 | Accounts made up to 31 December 1984 (12 pages) |
20 July 1985 | Accounts made up to 31 December 1984 (12 pages) |
3 August 1984 | Accounts made up to 31 December 1983 (11 pages) |
3 August 1984 | Accounts made up to 31 December 1983 (11 pages) |
16 April 1983 | Accounts made up to 31 December 1982 (9 pages) |
16 April 1983 | Accounts made up to 31 December 1982 (9 pages) |
23 July 1982 | Accounts made up to 31 December 1981 (8 pages) |
23 July 1982 | Accounts made up to 31 December 1981 (8 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (8 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (8 pages) |
16 July 1980 | Accounts made up to 31 December 1979 (7 pages) |
16 July 1980 | Accounts made up to 31 December 1979 (7 pages) |
26 July 1978 | Accounts made up to 31 December 1977 (6 pages) |
26 July 1978 | Accounts made up to 31 December 1977 (6 pages) |
29 July 1977 | Accounts made up to 31 December 1976 (6 pages) |
29 July 1977 | Accounts made up to 31 December 1976 (6 pages) |
16 September 1976 | Accounts made up to 31 December 1975 (6 pages) |
16 September 1976 | Accounts made up to 31 December 1975 (6 pages) |
3 October 1975 | Accounts made up to 31 December 2073 (8 pages) |
3 October 1975 | Accounts made up to 31 December 2073 (8 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (9 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (9 pages) |