London
EC2P 2YU
Director Name | Mrs Rosemary Hazel Hammond-West |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2018(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 December 2019) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Kenneth Frank Last |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 May 1992) |
Role | Insurance Broker |
Correspondence Address | 45 The Ridgeway Sanderstead South Croydon Surrey CR2 0LJ |
Director Name | Alan Brian Johnson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 1993) |
Role | Insurance Broker |
Correspondence Address | Draycott Icehouse Wood Oxted Surrey RH8 9DW |
Director Name | Mr Peter William Fane |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheyne Row London SW3 5HL |
Secretary Name | Mr Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchdale Ambleside Road Lightwater Surrey GU18 5UH |
Director Name | Norman Alfred Taylor |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2001) |
Role | Insurance Broker |
Correspondence Address | Mullins Orsett Road Horndon On The Hill Stanford Le Hope Essex SS17 8NS |
Director Name | Patrick William Packer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Insurance Broker |
Correspondence Address | Hollytree Cottage 225 Plumberow Avenue Hockley Essex SS5 5NZ |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Edward Hugh Reynardson Fane |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 1999) |
Role | Reinsurance Broker |
Correspondence Address | 15 Kyrle Road London SW11 6BD |
Director Name | John Marriott Pelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albert Bridge Road London SW11 4PX |
Director Name | James Edward Douglas Vickers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2001) |
Role | Insurance Broker |
Correspondence Address | 28 Geraldine Road London SW18 2NT |
Director Name | Paul Wenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Ossulton Way London N2 0LD |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2005) |
Role | Company Director |
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(35 years 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 |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(36 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2016) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(36 years 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 | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(38 years, 11 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 |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(31 years, 6 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(31 years, 6 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(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
497.8k at £1 | Willis Faber LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 1989 | Delivered on: 5 October 1989 Satisfied on: 13 November 2013 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no 5 of 1988) (see form 395 for full details). Fully Satisfied |
---|---|
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 13 November 2013 Persons entitled: The Corporateion 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 interst in the monies standing to the credit of the company's "c" account at trust deed (see doc M36 for further details). Fully Satisfied |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 February 2016 | Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
20 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Statement of capital on 8 December 2014
|
24 November 2014 | Statement by Directors (1 page) |
24 November 2014 | Solvency Statement dated 29/10/14 (1 page) |
24 November 2014 | Resolutions
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
9 July 2013 | Resolutions
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
7 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 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 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 (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 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) |
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) |
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) |
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) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Location of register of members (1 page) |
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) |
30 May 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 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
31 March 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) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
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) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
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 (1 page) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 June 2000 | Auditor's resignation (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
27 May 1999 | Memorandum and Articles of Association (20 pages) |
27 May 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (16 pages) |
25 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
3 November 1998 | Memorandum and Articles of Association (18 pages) |
3 November 1998 | Resolutions
|
20 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (5 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 March 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
3 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |