London
EC3M 7DQ
Director Name | Mr Peter Richard McConnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mrs Elizabeth Lister |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Steven James Alcock |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Martyn Peter Walton Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 62 Westerfield Road Ipswich Suffolk IP4 2XN |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View 2 Broadway Road Lightwater Surrey GU18 5SJ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Mr Richard Arthur Dalzell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(19 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Perrymead Street London SW6 3SP |
Director Name | Robert Gerald Warde Dixon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 1999) |
Role | Insurance Broker |
Correspondence Address | Floods Farm Dogmersfield Hook Hampshire RG27 8TD |
Director Name | Christine Lesley Douse |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road London SW19 7PR |
Director Name | Mr Michael David Tufnell Faber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2a Lyall Mews London SW1X 8DJ |
Director Name | Robert Heydon Gayner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1998) |
Role | Insurance Broker |
Correspondence Address | 8 Belvedere Avenue Wimbledon Village London SW19 7PS |
Director Name | Mr Robert Brown Guthrie |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Martyn Anthony Hedley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1999) |
Role | Insurance Broker |
Correspondence Address | 67 Dovehouse Street London SW3 6JY |
Director Name | Brian Douglas Johnson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1997) |
Role | Insurance Executive |
Correspondence Address | 9183 Fox Run Drive Brentwood Tn 37027 Usa |
Director Name | Mr Robert Harvey Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 December 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rose Cottage Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Chemin Du Clos St Martin 78620 L`Etang-La-Ville France |
Director Name | Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1999) |
Role | Insurance Broker |
Correspondence Address | 21 The Green Keswick Gardens Fetcham Leatherhead Surrey KT22 9XE |
Director Name | Bruce Robert Bollom |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 10 Orchard Gardens Effingham Leatherhead Surrey KT24 5NR |
Director Name | Paul Richard Hackenburg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1997(21 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1998) |
Role | Insurance Broker |
Correspondence Address | 9006 Gasserway Circle Brentwood Tn 37027 United States |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(21 years, 3 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 | Timothy John Beswick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Accountant |
Correspondence Address | 77 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Jean-Marc De Bournonville |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1999) |
Role | Foreign Subsidiaries Manager |
Correspondence Address | 6 Rue Du Dobropol Paris 75017 France Foreign |
Director Name | Guy Maurice Bessis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1998(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Ossington Street London W2 4LZ |
Director Name | Michael Norman Bone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2002) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Great Stukeley Huntingdon Cambridgeshire PE28 4AL |
Director Name | Julian Mackenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2000) |
Role | Finance Director |
Correspondence Address | 1 Allee De La Charbonniere Louveciennes 78430 France Foreign |
Director Name | Christopher Michael London |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 1999) |
Role | Insurance Broker |
Correspondence Address | 28 Great Tower Street London EC3R 5AT |
Director Name | Mr Roger Stewart Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Somersbury 6 Stoneyfields Farnham Surrey GU9 8DX |
Director Name | Alasdair George Grant Forman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 10 Guion Road Fulham London SW6 4UE |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 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 | Allan Crawford Adamson Gribben |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 29 Vogans Mill Mill Street London SE1 2BZ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(36 years, 9 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 | Ms Ewa Irena Kerin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Richard Anthony Heading |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Adam Laird Garrard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
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 |
Year | 2012 |
---|---|
Turnover | £45,000,000 |
Net Worth | £22,000,000 |
Current Liabilities | £223,000,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
4 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 March 2022 | Appointment of Mr Steven James Alcock as a director on 24 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Peter Richard Mcconnell as a director on 24 March 2022 (1 page) |
8 February 2022 | Termination of appointment of Adam Laird Garrard as a director on 28 January 2022 (1 page) |
8 February 2022 | Appointment of Mrs Elizabeth Lister as a director on 28 January 2022 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Peter Richard Mcconnell as a director on 1 April 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
2 August 2018 | Termination of appointment of Richard Anthony Heading as a director on 20 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 August 2017 | Termination of appointment of Willis Corporate Director Services Limited as a director on 24 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Willis Corporate Director Services Limited as a director on 24 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
1 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
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) |
19 July 2016 | Appointment of Mr Adam Laird Garrard as a director on 1 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Adam Laird Garrard as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Timothy David Wright as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Timothy David Wright as a director on 21 June 2016 (1 page) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 September 2015 | Appointment of Mr Richard Anthony Heading as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ewa Irena Kerin as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Ewa Irena Kerin as a director on 28 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Richard Anthony Heading as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Richard Anthony Heading as a director on 1 September 2015 (2 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 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
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
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 March 2014 | Appointment of Mr Timothy David Wright as a director (2 pages) |
18 March 2014 | Appointment of Mr Timothy David Wright as a director (2 pages) |
3 March 2014 | Appointment of Timothy David Wright as a director (2 pages) |
3 March 2014 | Appointment of Ewa Irena Kerin as a director (2 pages) |
3 March 2014 | Appointment of Ewa Irena Kerin as a director (2 pages) |
3 March 2014 | Appointment of Timothy David Wright as a director (2 pages) |
7 January 2014 | Termination of appointment of Sarah Turvill as a director (1 page) |
7 January 2014 | Termination of appointment of Sarah Turvill as a director (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited 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 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 May 2012 | Director's details changed for Ms Sarah Joan Turvill on 2 May 2011 (2 pages) |
16 May 2012 | Director's details changed for Ms Sarah Joan Turvill on 2 May 2011 (2 pages) |
16 May 2012 | Director's details changed for Ms Sarah Joan Turvill on 2 May 2011 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Appointment of Pamela Thomson-Hall as a director (2 pages) |
10 January 2012 | Appointment of Pamela Thomson-Hall as a director (2 pages) |
17 November 2011 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
17 November 2011 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
9 November 2011 | Termination of appointment of John Mcgrath as a director (1 page) |
9 November 2011 | Termination of appointment of John Mcgrath as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 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) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
20 May 2010 | Director's details changed for Mr John Brendan Mcgrath on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sarah Joan Turvill on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sarah Joan Turvill on 1 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr John Brendan Mcgrath on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr John Brendan Mcgrath on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sarah Joan Turvill on 1 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Director appointed mr john brendan mcgrath (1 page) |
11 August 2009 | Director appointed mr john brendan mcgrath (1 page) |
10 August 2009 | Appointment terminated director allan gribben (1 page) |
10 August 2009 | Appointment terminated director allan gribben (1 page) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 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) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 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) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
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) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 August 2006 | Memorandum and Articles of Association (19 pages) |
31 August 2006 | Memorandum and Articles of Association (19 pages) |
16 August 2006 | Company name changed willis international holdings li mited\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed willis international holdings li mited\certificate issued on 16/08/06 (2 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 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) |
7 August 2000 | Return made up to 01/05/00; full list of members (7 pages) |
7 August 2000 | Return made up to 01/05/00; full list of members (7 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 January 2000 | Company name changed willis corroon international hol dings LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed willis corroon international hol dings LIMITED\certificate issued on 05/01/00 (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
23 November 1999 | Auditor's resignation (2 pages) |
23 November 1999 | Auditor's resignation (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (13 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (13 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (18 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (18 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (18 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (18 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (14 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (14 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
7 January 1998 | £ nc 20000/40000 23/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | £ nc 20000/40000 23/12/97 (1 page) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (1 page) |
5 June 1997 | Return made up to 01/05/97; no change of members (12 pages) |
5 June 1997 | Return made up to 01/05/97; no change of members (12 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
30 May 1996 | Memorandum and Articles of Association (20 pages) |
30 May 1996 | Memorandum and Articles of Association (20 pages) |
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
10 August 1995 | Company name changed willis corroon overseas holdings LIMITED\certificate issued on 11/08/95 (4 pages) |
10 August 1995 | Company name changed willis corroon overseas holdings LIMITED\certificate issued on 11/08/95 (4 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
2 July 1993 | Company name changed willis faber international limit ed\certificate issued on 05/07/93 (2 pages) |
2 July 1993 | Company name changed willis faber international limit ed\certificate issued on 05/07/93 (2 pages) |
20 November 1975 | Certificate of incorporation (1 page) |
20 November 1975 | Certificate of incorporation (1 page) |