London
EC3M 7DQ
Director Name | Mr Richard Edward Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter Antony Routledge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant Actuary |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Ms Elizabeth Ann Hitchcock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(63 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Stuart Carey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Ms Anita Chandna |
---|---|
Status | Current |
Appointed | 26 August 2022(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Ms Emily Nichols |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Pensions Actuary |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Jeremy Sandford Cohen |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wiston Mill Nayland Colchester Essex CO6 4LX |
Director Name | Alan Thomas Gregory |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Consultant |
Correspondence Address | Red Oak 31 Fairmile Avenue Cobham Surrey KT11 2JA |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Richard Arthur Dalzell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Perrymead Street London SW6 3SP |
Director Name | Alan Bertie Hedgecock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | Sandbanks 71 Cliff Road Felixstowe Suffolk IP11 9SQ |
Director Name | Timothy John Baggott |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 September 2000) |
Role | Personnel Director |
Correspondence Address | Treetops 98 Downs Court Road Purley Surrey CR8 1BD |
Director Name | Christopher Helyar Bishop |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 1996(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Bees Cottage Ashford Steep Petersfield Hampshire GU32 1AB |
Director Name | Mr Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sw19 |
Director Name | Michael Thomas Kenyon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(42 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Compliance Director |
Correspondence Address | 35 Forest Way Micklefield High Wycombe Buckinghamshire HP13 7JF |
Director Name | Alison Ramsay McVey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2001) |
Role | Human Resource Manager |
Correspondence Address | 6 Chalkeith Road Needham Market Ipswich Suffolk IP6 8HA |
Director Name | Mr Alan Sydney Herbert |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Mr Graham Keith Allen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(43 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Simon McGrath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2010) |
Role | Human Resources Director |
Correspondence Address | 14 Manor Gardens London SW20 9AB |
Director Name | Roderick Stewart Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2011) |
Role | Accountant |
Correspondence Address | Woodlands Ancaster Road Ipswich Suffolk IP2 9AJ |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Sally Elizabeth Catherine Bramall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2011) |
Role | Company Director |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Richard Henry Close-Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(55 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Kevin Andrew Leslie Abbott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter Knight |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(57 years, 7 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 | Pamela Jane Thomson-Hall |
---|---|
Status | Resigned |
Appointed | 18 September 2012(57 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Ms Elizabeth Ann Hitchcock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willis Group Limited Willis Group Limited Friars Street Ipswich IP1 1TA |
Director Name | Jane Armstrong |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2020) |
Role | Head Of Business Development Investment Emea |
Country of Residence | England |
Correspondence Address | Watson House London Road Reigate RH2 9PQ |
Secretary Name | Mr Robert James Durbin |
---|---|
Status | Resigned |
Appointed | 29 June 2021(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2022) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(55 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 | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
22 June 2015 | Delivered on: 4 July 2015 Persons entitled: Credit Suisse Securities (Europe) Limited Classification: A registered charge Outstanding |
---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
13 January 2023 | Appointment of Ms Emily Nichols as a director on 1 January 2023 (2 pages) |
19 October 2022 | Termination of appointment of Robert James Durbin as a secretary on 19 October 2022 (1 page) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 August 2022 | Appointment of Ms Anita Chandna as a secretary on 26 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Jignasa Patel as a director on 31 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 June 2021 | Appointment of Mr Robert James Durbin as a secretary on 29 June 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
3 June 2021 | Director's details changed for Ms Jignasa Patel on 1 June 2021 (2 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 September 2020 | Appointment of Ms Jignasa Patel as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Jane Armstrong as a director on 31 August 2020 (1 page) |
16 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 June 2020 | Appointment of Mr Stuart Carey as a director on 28 May 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Paul Anthony Owens as a director on 3 December 2019 (1 page) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Graham Keith Allen as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Ms Elizabeth Ann Hitchcock as a director on 1 January 2019 (2 pages) |
23 October 2018 | Appointment of Mr Paul Anthony Owens as a director on 10 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Peter Antony Routledge on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Elizabeth Ann Hitchcock as a director on 1 October 2018 (1 page) |
21 September 2018 | Termination of appointment of Richard Henry Close-Smith as a director on 17 September 2018 (1 page) |
16 July 2018 | Amended accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Kevin Andrew Leslie Abbott as a director on 31 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Tina Jayne Walton as a director on 28 February 2018 (1 page) |
6 November 2017 | Director's details changed for Mr Richard Edward Keith Greenfield on 26 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Richard Edward Keith Greenfield on 26 October 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Termination of appointment of Ian Christopher Warner as a director on 30 June 2017 (1 page) |
24 July 2017 | Termination of appointment of Ian Christopher Warner as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Peter Antony Routledge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter Antony Routledge as a director on 1 July 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Appointment of Elizabeth Ann Hitchcock as a director on 23 March 2017 (2 pages) |
13 April 2017 | Appointment of Elizabeth Ann Hitchcock as a director on 23 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Appointment of Jane Armstrong as a director on 23 March 2017 (2 pages) |
12 April 2017 | Appointment of Jane Armstrong as a director on 23 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sarah Joan Turvill as a director on 30 December 2016 (1 page) |
4 April 2017 | Termination of appointment of Sarah Joan Turvill as a director on 30 December 2016 (1 page) |
11 October 2016 | Termination of appointment of Pamela Jane Thomson-Hall as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Pamela Jane Thomson-Hall as a director on 11 October 2016 (1 page) |
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) |
26 July 2016 | Appointment of Mr Richard Edward Keith Greenfield as a director on 21 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr Richard Edward Keith Greenfield as a director on 21 June 2016 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Peter Knight as a director on 23 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Peter Knight as a director on 23 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Allan John Macdonald as a director on 23 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Allan John Macdonald as a director on 23 March 2016 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 July 2015 | Registration of charge 005438280001, created on 22 June 2015 (31 pages) |
4 July 2015 | Registration of charge 005438280001, created on 22 June 2015 (31 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
3 July 2014 | Appointment of Tina Jayne Walton as a director (2 pages) |
3 July 2014 | Appointment of Tina Jayne Walton as a director (2 pages) |
3 July 2014 | Termination of appointment of Sally Bramall as a director (1 page) |
3 July 2014 | Termination of appointment of Sally Bramall as a director (1 page) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Director's details changed for Sally Elizabeth Catherine Bramall on 2 February 2011 (2 pages) |
9 April 2013 | Director's details changed for Sally Elizabeth Catherine Bramall on 2 February 2011 (2 pages) |
9 April 2013 | Director's details changed for Sally Elizabeth Catherine Bramall on 2 February 2011 (2 pages) |
21 September 2012 | Appointment of Pamela Jane Thomson-Hall as a director (2 pages) |
21 September 2012 | Termination of appointment of Pamela Thomson-Hall as a secretary (1 page) |
21 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
21 September 2012 | Appointment of Pamela Jane Thomson-Hall as a director (2 pages) |
21 September 2012 | Termination of appointment of Pamela Thomson-Hall 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 Corporate Secretarial Services Limited as a secretary (1 page) |
21 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
20 September 2012 | Appointment of Pamela Jane Thomson-Hall as a secretary (1 page) |
20 September 2012 | Appointment of Pamela Jane Thomson-Hall as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 April 2012 | Termination of appointment of Matthew Wilson as a director (1 page) |
19 April 2012 | Termination of appointment of Matthew Wilson as a director (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Director's details changed for Sally Elizabeth Catherine Bramall on 1 October 2009 (2 pages) |
10 April 2012 | Director's details changed for Sally Elizabeth Catherine Bramall on 1 October 2009 (2 pages) |
10 April 2012 | Director's details changed for Graham Keith Allen on 2 February 2011 (2 pages) |
10 April 2012 | Director's details changed for Richard Henry Close-Smith on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Richard Henry Close-Smith on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Richard Henry Close-Smith on 1 January 2011 (2 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Director's details changed for Sally Elizabeth Catherine Bramall on 1 October 2009 (2 pages) |
10 April 2012 | Director's details changed for Graham Keith Allen on 2 February 2011 (2 pages) |
10 April 2012 | Director's details changed for Graham Keith Allen on 2 February 2011 (2 pages) |
6 December 2011 | Appointment of Mr Peter Knight as a director (2 pages) |
6 December 2011 | Termination of appointment of Roderick Gray as a director (1 page) |
6 December 2011 | Appointment of Mr Peter Knight as a director (2 pages) |
6 December 2011 | Termination of appointment of Roderick Gray as a director (1 page) |
17 November 2011 | Appointment of Ms Sarah Joan Turvill as a director (2 pages) |
17 November 2011 | Appointment of Ms Sarah Joan Turvill as a director (2 pages) |
14 November 2011 | Termination of appointment of David Margrett as a director (1 page) |
14 November 2011 | Termination of appointment of David Margrett as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 May 2011 | Termination of appointment of Michael Rendle as a director (2 pages) |
23 May 2011 | Termination of appointment of Michael Rendle as a director (2 pages) |
9 May 2011 | Appointment of Kevin Andrew Leslie Abbott as a director (3 pages) |
9 May 2011 | Appointment of Kevin Andrew Leslie Abbott as a director (3 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (21 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (21 pages) |
20 January 2011 | Termination of appointment of Thomas Colraine as a director (1 page) |
20 January 2011 | Termination of appointment of Thomas Colraine as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
13 August 2010 | Appointment of Richard Henry Close-Smith as a director (2 pages) |
13 August 2010 | Appointment of Richard Henry Close-Smith as a director (2 pages) |
28 July 2010 | Appointment of Matthew Wilson as a director (2 pages) |
28 July 2010 | Appointment of Matthew Wilson as a director (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
19 April 2010 | Termination of appointment of Alan Herbert as a director (1 page) |
19 April 2010 | Termination of appointment of Alan Herbert as a director (1 page) |
15 April 2010 | Termination of appointment of Martin Whaley as a director (1 page) |
15 April 2010 | Termination of appointment of Martin Whaley as a director (1 page) |
13 April 2010 | Appointment of Mr Ian Christopher Warner as a director (2 pages) |
13 April 2010 | Appointment of Mr Ian Christopher Warner as a director (2 pages) |
6 April 2010 | Termination of appointment of Simon Mcgrath as a director (1 page) |
6 April 2010 | Termination of appointment of Simon Mcgrath as a director (1 page) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (6 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 01/04/08; full list of members (6 pages) |
2 May 2008 | Location of register of members (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (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) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 October 2007 | Director's particulars changed
|
5 October 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 01/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 01/04/07; full list of members (4 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
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
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 May 2002 | Return made up to 01/04/02; full list of members (9 pages) |
16 May 2002 | Return made up to 01/04/02; full list of members (9 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 August 2001 | Memorandum and Articles of Association (18 pages) |
7 August 2001 | Memorandum and Articles of Association (18 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
29 January 2001 | Company name changed willis faber pension trustees li mited\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed willis faber pension trustees li mited\certificate issued on 29/01/01 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 01/04/00; full list of members (12 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (12 pages) |
17 April 2000 | New secretary appointed (1 page) |
17 April 2000 | New secretary appointed (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 May 1999 | Return made up to 01/04/99; full list of members (13 pages) |
13 May 1999 | Return made up to 01/04/99; full list of members (13 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (10 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (10 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (3 pages) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 01/04/97; no change of members (8 pages) |
1 May 1997 | Return made up to 01/04/97; no change of members (8 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
2 May 1996 | Return made up to 01/04/96; full list of members (9 pages) |
2 May 1996 | Return made up to 01/04/96; full list of members (9 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | New director appointed (4 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (20 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (20 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 January 1993 | New director appointed (2 pages) |
25 January 1993 | New director appointed (2 pages) |
12 March 1988 | New secretary appointed (4 pages) |
12 March 1988 | New secretary appointed (4 pages) |
2 March 1988 | Company name changed\certificate issued on 02/03/88 (2 pages) |
2 March 1988 | Company name changed\certificate issued on 02/03/88 (2 pages) |
4 August 1984 | Accounts made up to 31 December 1983 (6 pages) |
4 August 1984 | Accounts made up to 31 December 1983 (6 pages) |
10 September 1974 | Accounts made up to 31 December 2073 (3 pages) |
10 September 1974 | Accounts made up to 31 December 2073 (3 pages) |
27 January 1955 | Certificate of incorporation (1 page) |
27 January 1955 | Certificate of incorporation (1 page) |