Company NameWillis UK Limited
Company StatusDissolved
Company Number00164667
CategoryPrivate Limited Company
Incorporation Date1 March 1920(104 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(95 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2018(98 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(90 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 December 2019)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameNicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleInsurance Broker
Correspondence Address12 Chemin Du
Clos St Martin
78620 L`Etang-La-Ville
France
Director NameVictor Campbell Haslett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence Address25 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Director NameMr Robert Brown Guthrie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameMr Robert Reginald Goodge
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address34 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameAlan Patrick Gavaghan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 03 September 2001)
RoleInsurance Broker
Correspondence AddressLinden House Compton Way
Moor Park
Farnham
Surrey
GU10 1QT
Director NameChristine Lesley Douse
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
London
SW19 7PR
Director NameWilliam Gordon Davidson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleInsurance Broker
Correspondence AddressInchbroom
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Allan Lister Daffern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressThe Carrs
Darley
Harrogate
North Yorkshire
HG3 2QQ
Director NameMichael Claydon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2003)
RoleInsurance Broker
Correspondence Address32 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6NZ
Director NameRichard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 1997)
RoleInsurance Broker
Correspondence Address21 The Green Keswick Gardens
Fetcham
Leatherhead
Surrey
KT22 9XE
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 April 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameRoderick Stewart Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(73 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1999)
RoleAccountant
Correspondence AddressWoodlands Ancaster Road
Ipswich
Suffolk
IP2 9AJ
Director NameMr David Daniel Hawkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPadstow House
23 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed30 December 1994(74 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameRev Marcus Clement Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 January 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAbergavenny House
Mill Lane
Rodmell
East Sussex
BN7 3HS
Director NameQuentin Edward Ellis Harker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address29 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameMaurice Hammond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1998)
RoleInsurance Broker
Correspondence Address4 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameDouglas Lyall Elliot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(75 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 November 2003)
RoleInsurance Broker
Correspondence Address23 Redwood Crescent
Bishopton
Renfrewshire
PA7 5DJ
Scotland
Director NameMr Roger Stewart Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(76 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSomersbury
6 Stoneyfields
Farnham
Surrey
GU9 8DX
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(77 years after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Jeremy Jon Grahame Budden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(78 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 November 1998)
RoleDir Financial Accountancy
Country of ResidenceEngland
Correspondence Address5 Grantham Court
Queens Road
Cowes
Isle Of Wight
PO31 8BB
Director NameRichard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(79 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleInsurance Broker
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(81 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(81 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(85 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(88 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(89 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(91 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(92 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2007(86 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Cororate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(90 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewww.willis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£4,323,000
Current Liabilities£2,003,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 November 1999Delivered 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 1989Delivered 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 1983Delivered 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

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
19 October 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Declaration of solvency (5 pages)
20 September 2018Statement by Directors (3 pages)
20 September 2018Statement of capital on 20 September 2018
  • GBP 1
(3 pages)
20 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2018Solvency Statement dated 19/09/18 (3 pages)
20 August 2018Appointment of Mrs Rosemary Hazel Hammond-West as a director on 17 August 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,636,088
(4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,636,088
(4 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
18 December 2015Director's details changed for Oilver Hew Wallinger Goodinge on 1 January 2012 (2 pages)
18 December 2015Director's details changed for Oilver Hew Wallinger Goodinge on 1 January 2012 (2 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,636,088
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,636,088
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,636,088
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,636,088
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,636,088
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,636,088
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 25/06/2013
(25 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 25/06/2013
(25 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of Willis Cororate Secretarial Services Limited as a secretary (1 page)
21 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
21 September 2012Termination of appointment of Willis Cororate Secretarial Services Limited as a secretary (1 page)
21 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (13 pages)
14 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Stephen Wood on 14 October 2009 (2 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Stephen Wood on 14 October 2009 (2 pages)
17 January 2012Appointment of Oilver Hew Wallinger Goodinge as a director (2 pages)
17 January 2012Appointment of Oilver Hew Wallinger Goodinge as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Appointment of Willis Cororate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Appointment of Willis Cororate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 December 2008Director appointed shaun kevin bryant (1 page)
2 December 2008Director appointed shaun kevin bryant (1 page)
20 June 2008Director appointed mr michael patrick chitty (1 page)
20 June 2008Director appointed mr michael patrick chitty (1 page)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Return made up to 01/04/08; full list of members (3 pages)
15 May 2008Return made up to 01/04/08; full list of members (3 pages)
2 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
2 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
2 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
2 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 May 2007Return made up to 01/04/07; full list of members (2 pages)
10 May 2007Return made up to 01/04/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Return made up to 01/04/06; full list of members (3 pages)
7 April 2006Return made up to 01/04/06; full list of members (3 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
27 April 2004Return made up to 01/04/04; full list of members (6 pages)
27 April 2004Return made up to 01/04/04; full list of members (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Return made up to 01/04/03; full list of members (8 pages)
19 June 2003Return made up to 01/04/03; full list of members (8 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
17 September 2002Full accounts made up to 31 December 2001 (13 pages)
17 September 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 April 2002Return made up to 01/04/02; full list of members (9 pages)
24 April 2002Return made up to 01/04/02; full list of members (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
8 June 2001Memorandum and Articles of Association (22 pages)
8 June 2001Memorandum and Articles of Association (22 pages)
25 April 2001Return made up to 01/04/01; full list of members (10 pages)
25 April 2001Return made up to 01/04/01; full list of members (10 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Return made up to 01/04/00; full list of members (13 pages)
3 May 2000Return made up to 01/04/00; full list of members (13 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
1 February 2000Company name changed willis corroon LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed willis corroon LIMITED\certificate issued on 01/02/00 (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Auditor's resignation (2 pages)
13 May 1999Return made up to 01/04/99; full list of members (11 pages)
13 May 1999Return made up to 01/04/99; full list of members (11 pages)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
1 May 1998Return made up to 01/04/98; no change of members (11 pages)
1 May 1998Return made up to 01/04/98; no change of members (11 pages)
19 February 1998Full accounts made up to 31 December 1997 (19 pages)
19 February 1998Full accounts made up to 31 December 1997 (19 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 01/04/97; no change of members (11 pages)
20 May 1997Return made up to 01/04/97; no change of members (11 pages)
20 May 1997Director's particulars changed (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
25 February 1997Full accounts made up to 31 December 1996 (21 pages)
25 February 1997Full accounts made up to 31 December 1996 (21 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
2 May 1996Return made up to 01/04/96; full list of members (17 pages)
2 May 1996Return made up to 01/04/96; full list of members (17 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
6 November 1995Memorandum and Articles of Association (22 pages)
6 November 1995Memorandum and Articles of Association (22 pages)
9 May 1995Return made up to 01/04/95; full list of members (34 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
9 May 1995Return made up to 01/04/95; full list of members (34 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (24 pages)
21 April 1995Full accounts made up to 31 December 1994 (24 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
25 April 1994Full accounts made up to 31 December 1993 (24 pages)
25 April 1994Full accounts made up to 31 December 1993 (24 pages)
7 May 1993Full accounts made up to 31 December 1992 (19 pages)
7 May 1993Full accounts made up to 31 December 1992 (19 pages)
14 May 1992Full accounts made up to 31 December 1991 (18 pages)
14 May 1992Full accounts made up to 31 December 1991 (18 pages)
31 December 1991Company name changed willis wrightson LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed willis wrightson LIMITED\certificate issued on 01/01/92 (2 pages)
10 May 1991Full accounts made up to 31 December 1990 (19 pages)
10 May 1991Full accounts made up to 31 December 1990 (19 pages)
18 June 1990Full accounts made up to 31 December 1989 (25 pages)
18 June 1990Full accounts made up to 31 December 1989 (25 pages)
25 October 1989Particulars of mortgage/charge (7 pages)
25 October 1989Particulars of mortgage/charge (7 pages)
19 July 1989Full accounts made up to 31 December 1988 (20 pages)
19 July 1989Full accounts made up to 31 December 1988 (20 pages)
8 July 1988Full accounts made up to 31 December 1987 (21 pages)
8 July 1988Full accounts made up to 31 December 1987 (21 pages)
5 January 1988Company name changed stewart wrightson LIMITED\certificate issued on 01/01/88 (2 pages)
5 January 1988Company name changed stewart wrightson LIMITED\certificate issued on 01/01/88 (2 pages)
8 September 1987Full accounts made up to 31 December 1986 (15 pages)
8 September 1987Full accounts made up to 31 December 1986 (15 pages)
1 January 1987Company name changed golding stewart wrightson limite d\certificate issued on 01/01/87 (2 pages)
1 January 1987Company name changed golding stewart wrightson limite d\certificate issued on 01/01/87 (2 pages)
29 July 1986Full accounts made up to 31 December 1985 (13 pages)
29 July 1986Full accounts made up to 31 December 1985 (13 pages)
20 July 1985Accounts made up to 31 December 1984 (12 pages)
20 July 1985Accounts made up to 31 December 1984 (12 pages)
3 August 1984Accounts made up to 31 December 1983 (11 pages)
3 August 1984Accounts made up to 31 December 1983 (11 pages)
16 April 1983Accounts made up to 31 December 1982 (9 pages)
16 April 1983Accounts made up to 31 December 1982 (9 pages)
23 July 1982Accounts made up to 31 December 1981 (8 pages)
23 July 1982Accounts made up to 31 December 1981 (8 pages)
31 July 1981Accounts made up to 31 December 1980 (8 pages)
31 July 1981Accounts made up to 31 December 1980 (8 pages)
16 July 1980Accounts made up to 31 December 1979 (7 pages)
16 July 1980Accounts made up to 31 December 1979 (7 pages)
26 July 1978Accounts made up to 31 December 1977 (6 pages)
26 July 1978Accounts made up to 31 December 1977 (6 pages)
29 July 1977Accounts made up to 31 December 1976 (6 pages)
29 July 1977Accounts made up to 31 December 1976 (6 pages)
16 September 1976Accounts made up to 31 December 1975 (6 pages)
16 September 1976Accounts made up to 31 December 1975 (6 pages)
3 October 1975Accounts made up to 31 December 2073 (8 pages)
3 October 1975Accounts made up to 31 December 2073 (8 pages)
30 May 1975Accounts made up to 31 December 1974 (9 pages)
30 May 1975Accounts made up to 31 December 1974 (9 pages)