WILLIS LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

WILLIS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00181116. The registration start date is April 12, 1922. The current status is Active.

Company Overview

Company Number 00181116
Company Name WILLIS LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1922-04-12
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-04-01
Mortgage Charges 9
Mortgage Outstanding 2
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance
65202 Non-life reinsurance

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOWDING, Marcus Philip Secretary (Active) 51 Lime Street, London, EC3M 7DQ /
7 December 2016
/
AUBERT, Nicolas Director (Active) 51 Lime Street, London, EC3M 7DQ September 1965 /
30 September 2015
French /
England
Company Director
BAKER-BATES, Rodney Pennington Director (Active) 51 Lime Street, London, EC3M 7DQ April 1944 /
5 August 2011
British /
United Kingdom
Director
CARTER, Peter James Director (Active) 51 Lime Street, London, EC3M 7DQ April 1970 /
14 March 2017
British /
England
Company Director
CAVANAGH, John Paul Director (Active) 51 Lime Street, London, EC3M 7DQ October 1958 /
12 January 2016
British /
England
Insurance Broker
HILARY, Rosemary Director (Active) 51 Lime Street, London, EC3M 7DQ May 1955 /
6 October 2016
British /
England
Company Director
MARTIN, Eloise Marnie Director (Active) 51 Lime Street, London, EC3M 7DQ March 1975 /
15 September 2016
British /
United Kingdom
Company Director
O'CONNOR, Mary Theresa Director (Active) 51 Lime Street, London, EC3M 7DQ August 1966 /
8 March 2017
Dual Irish/American /
England
Company Director
PERRY, Neil Phillip Director (Active) 51 Lime Street, London, EC3M 7DQ July 1970 /
9 September 2011
Australian /
United Kingdom
Accountant
POWELL, Claire Director (Active) 51 Lime Street, London, EC3M 7DQ March 1962 /
28 October 2014
British /
England
Director
ROY, Catherine Director (Active) 51 Lime Street, London, EC3M 7DQ June 1965 /
11 November 2015
British /
England
Company Director
SHAW, Peter Anderson Director (Active) 51 Lime Street, London, EC3M 7DQ April 1959 /
9 November 2016
British /
United Kingdom
Company Director
SWIFT, Alastair John Pardoe Director (Active) 51 Lime Street, London, EC3M 7DQ March 1970 /
8 June 2016
British /
England
Insurance Broker
TURVILL, Sarah Joan Director (Active) 51 Lime Street, London, EC3M 7DQ November 1953 /
15 April 2014
British /
England
Company Director
VICKERS, James Edward Douglas Director (Active) 51 Lime Street, London, EC3M 7DQ April 1958 /
22 February 2008
British /
United Kingdom
Director
WILLENS, James Henry Director (Active) 51 Lime Street, London, EC3M 7DQ June 1956 /
11 October 2016
British /
Scotland
Company Director
BRYANT, Shaun Kevin Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
1 April 2007
/
CHITTY, Michael Patrick Secretary (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL /
1 February 1997
/
LEWIS, Sarah Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
8 September 2010
/
MURPHY, Leo Secretary (Resigned) Birchdale Ambleside Road, Lightwater, Surrey, GU18 5UH /
/
PEEL, Alistair Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
10 August 2011
/
BARTLEET, Thomas Anthony Director (Resigned) Old House Farm, Bures Road, Wakes Colne, Colchester, Essex, CO6 2DR June 1969 /
5 January 2006
British /
England
Director
BESSIS, Guy Maurice Director (Resigned) 14 Ossington Street, London, W2 4LZ December 1956 /
1 April 1998
French /
Insurance Broker
BONE, Michael Norman Director (Resigned) The Old Vicarage, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AL August 1948 /
1 July 1994
British /
Insurance Broker
BOWDEN, William Paul Director (Resigned) 39 East 79th Street, New York, Ny 10021, United States February 1944 /
31 March 2004
United States /
Group General Counsel
BUCKNALL, Richard John Stafford Director (Resigned) 16 Blyths Wharf Narrow Street, Limehouse, London, E14 8BF July 1948 /
British /
England
Insurance Broker
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
1 April 2007
British /
United Kingdom
Chartered Secretary
CHIVERRELL, Richard Director (Resigned) High Laver House, High Laver, Ongar, Essex, CM5 0DR January 1943 /
British /
Insurance Broker
CLARK, Christopher Norman Director (Resigned) 10 Highwood Close, Kenley, Surrey, CR8 5HW April 1958 /
British /
Insurance Broker
COLRAINE, Thomas Director (Resigned) 58 Ridgway Place, Wimbledon, London, SW19 4SW June 1958 /
15 May 2006
British /
Chartered Accountant
CRANE, Stephen Andrew Director (Resigned) 1 West 67th Street, New York Ny 10023, Usa, FOREIGN June 1945 /
American /
Insurance Broker
CRANE, Stephen Andrew Director (Resigned) 1 West 67th Street, New York Ny 10023, Usa, FOREIGN June 1945 /
American /
Insurance Broker
DAVENPORT, Nicholas Peter Director (Resigned) 12 Chemin Du, Clos St Martin, 78620 L`Etang-La-Ville, France August 1950 /
British /
Insurance Broker
DICKINSON, Alan Peter Director (Resigned) 51 Lime Street, London, EC3M 7DQ June 1950 /
5 April 2012
British /
England
Director
DIXON, Robert Gerald Warde Director (Resigned) Floods Farm Dogmersfield, Hook, Hampshire, RG27 8TD November 1944 /
British /
Insurance Broker

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on WILLIS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches