Company NameWillis Corroon South Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number00184473
CategoryPrivate Limited Company
Incorporation Date20 September 1922(101 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusCurrent
Appointed01 March 1997(74 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(75 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(75 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Director NameJohn Woodward Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 May 1997)
RoleInsurance Broker
Correspondence AddressWorkling Lane
Gretton
Cheltenham
Glos
GL54 5YU
Wales
Director NameIan Ferguson McDonald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 May 1997)
RoleInsurance Broker
Correspondence Address67 School Lane
Broomfield
Chelmsford
Essex
Director NameDavid Marshall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 May 1997)
RoleInsurance Broker
Correspondence Address9 Catley Grove
Long Ashton
Bristol
Avon
BS18 9NH
Director NameCharles William Lucas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleInsurance Broker
Correspondence Address215 Willington Street
Maidstone
Kent
ME15 8EW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1993)
RoleChartered Accountant
Correspondence Address7 Evelyn Road
Wimbledon
London
SW19 8NU
Director NameAlan Patrick Gavaghan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleInsurance Broker
Correspondence AddressLinden House Compton Way
Moor Park
Farnham
Surrey
GU10 1QT
Director NameClive Rodney Berry
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address21 Rosehill Park Emmer Green
Reading
Berkshire
RG4 8XE
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(69 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMrs Susan Helen Mortley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(70 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleSystems Director
Correspondence AddressCopperfields
Cooling
Rochester
Kent
ME3 8DH
Director NameVictor Campbell Haslett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(70 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 1997)
RoleInsurance Broker
Correspondence Address25 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Director NameRoderick Stewart Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(70 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1997)
RoleAccountant
Correspondence AddressWoodlands Ancaster Road
Ipswich
Suffolk
IP2 9AJ
Director NameRichard Calton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(71 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 May 1997)
RoleInsurance Broker
Correspondence Address28 Medstead Road
Beech
Alton
Hampshire
GU34 4AD
Director NamePatrick Ernest Lawrence
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(71 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1997)
RoleAccounts Director
Correspondence Address32 Macklands Way
Gillingham
Kent
ME8 7PE
Director NameGordon Morris Pugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(71 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1995)
RoleInsurance Broker
Correspondence AddressWych House 22 Holtwood Road
Oxshott
Leatherhead
Surrey
KT22 0QJ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed30 December 1994(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Robert Brown Guthrie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(74 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Downer Road
Benfleet
Essex
SS7 1BQ

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 1998Dissolved (1 page)
5 June 1998Return of final meeting in a members' voluntary winding up (4 pages)
11 December 1997Registered office changed on 11/12/97 from: 10 trinity sq london EC3P 3AX (1 page)
9 December 1997Res re assets in specie (1 page)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Declaration of solvency (3 pages)
9 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 1997Res re liquidators remuneration (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
22 June 1997Location of register of members (1 page)
22 June 1997Return made up to 01/05/97; no change of members (5 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (6 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (6 pages)
20 June 1996Director resigned (1 page)
2 June 1996Return made up to 01/05/96; full list of members (10 pages)
5 June 1995Return made up to 01/05/95; full list of members (20 pages)
18 May 1995Director resigned (4 pages)
2 May 1995Full accounts made up to 31 December 1994 (7 pages)