London
EC3M 7DQ
Director Name | Mrs Rosemary Hazel Hammond-West |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2010(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(14 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Michael Henry Woods |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Insurance Broker |
Correspondence Address | 17 The Walled Garden Tadworth Surrey KT20 5UR |
Director Name | Mr John Vernon Harry Robins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(14 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1994) |
Role | Group Financial Directorllis Corroon |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duncan Terrace London N1 8AG |
Director Name | Christopher Helyar Bishop |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1992(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Bees Cottage Ashford Steep Petersfield Hampshire GU32 1AB |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 1997) |
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(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Perrymead Street London SW6 3SP |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 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 | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 9 months after company formation) |
Appointment Duration | 5 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(30 years, 6 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 |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(31 years, 6 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 | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2016) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(33 years, 9 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 Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(34 years, 5 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(27 years 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(27 years 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(32 years, 5 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 | 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 |
100 at £1 | Willis Faber LTD 100.00% Ordinary |
---|
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, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Mrs Katherine Louise Clark on 20 December 2021 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
11 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 August 2018 | Appointment of Mrs Rosemary Hazel Hammond-West as a director on 17 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
24 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 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 Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Katherine Louise Clark 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) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
7 September 2012 | Appointment of Alistair Peel as a secretary (1 page) |
7 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
7 September 2012 | Appointment of Alistair Peel 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) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 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) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 1 April 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 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 | Appointment of Mr Stephen Wood as a director (2 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 | Appointment of Mr Stephen Wood as a director (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 June 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
2 June 2010 | Termination of appointment of Michael Chitty as a director (1 page) |
2 June 2010 | Termination of appointment of Michael Chitty as a director (1 page) |
2 June 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 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) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
11 December 2008 | Director appointed michael chitty (1 page) |
11 December 2008 | Director appointed michael chitty (1 page) |
2 December 2008 | Director appointed shaun kevin bryant (1 page) |
2 December 2008 | Director appointed shaun kevin bryant (1 page) |
2 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
2 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 May 2008 | Location of register of members (1 page) |
2 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) |
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) |
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) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (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
|
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 May 2000 | Return made up to 01/04/00; full list of members (5 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (5 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 May 1999 | Return made up to 01/04/99; full list of members (5 pages) |
13 May 1999 | Return made up to 01/04/99; full list of members (5 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
1 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 01/04/97; no change of members (7 pages) |
20 May 1997 | Return made up to 01/04/97; no change of members (7 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
2 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
15 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 May 1995 | Return made up to 01/04/95; full list of members (16 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |