Company NameWillis Corroon Product Safety Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number00294600
CategoryPrivate Limited Company
Incorporation Date1 December 1934(89 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(61 years, 8 months after company formation)
Appointment Duration27 years, 8 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
Appointed05 August 1996(61 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusCurrent
Appointed05 August 1996(61 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameCyril Howard Abbott
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleConsultant
Correspondence Address2 Queens Court
Queens Road
Richmond
Surrey
TW10 6LA
Director NameMichael Claydon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1996)
RoleInsurance Broker
Correspondence Address32 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6NZ
Director NameGeorge Frederick Nixon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1996)
RoleInsurance Broker
Country of ResidenceFrance
Correspondence AddressThe Old Cottage
Church Lane
Headley
Surrey
KT18 6LG
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 5 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 NameMr Nigel Trevor Daniels
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(58 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirby Lane
Leicester
Leicestershire
LE3 3JG
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed30 December 1994(60 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 1998Dissolved (1 page)
24 November 1997Res re liq books, a/cs, docs etc (1 page)
24 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 December 1996Ext res re powers of liq (1 page)
18 December 1996Ordinary res (1 page)
18 December 1996Appointment of a voluntary liquidator (2 pages)
18 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (1 page)
29 July 1996Accounts made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 01/05/96; full list of members (5 pages)
1 June 1995Return made up to 01/05/95; full list of members (10 pages)
12 April 1995Director resigned (4 pages)