London
EC3M 7DQ
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(45 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 May 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 03 September 2012(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 May 2014) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Ms Sarah Joan Turvill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Canonbury Park North London N1 2JU |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(30 years, 2 months 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 | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(35 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(41 years, 9 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(42 years, 10 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 | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
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 |
37.3k at £1 | Willis Faber LTD 100.00% Ordinary |
---|---|
1 at £1 | Willis Corroon Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Restoration by order of the court (3 pages) |
26 November 2013 | Restoration by order of the court (3 pages) |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
12 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
12 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
12 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
18 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
18 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 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 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Appointment of Mr Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Mr Stephen Wood as a director (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Director appointed mr shaun kevin bryant (1 page) |
12 May 2009 | Director appointed mr shaun kevin bryant (1 page) |
16 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
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) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Company name changed willis group holdings LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed willis group holdings LIMITED\certificate issued on 09/07/01 (2 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
15 January 2001 | Company name changed stewart wrightson (overseas hold ings) LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed stewart wrightson (overseas hold ings) LIMITED\certificate issued on 15/01/01 (2 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
23 November 1999 | Auditor's resignation (2 pages) |
23 November 1999 | Auditor's resignation (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
5 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
28 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
21 December 1988 | Full accounts made up to 31 December 1987 (14 pages) |
21 December 1988 | Full accounts made up to 31 December 1986 (14 pages) |
12 November 1987 | Memorandum and Articles of Association (6 pages) |
12 November 1987 | Memorandum and Articles of Association (6 pages) |