WILLIS FABER LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

WILLIS FABER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01386469. The registration start date is September 1, 1978. The current status is Active.

Company Overview

Company Number 01386469
Company Name WILLIS FABER LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-09-01
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 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

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
ALCOCK, Steven James Director (Active) 51 Lime Street, London, EC3M 7DQ May 1979 /
29 January 2016
British /
England
Certified Accountant
WILLIS CORPORATE DIRECTOR SERVICES LIMITED Director (Active) 51 Lime Street, London, United Kingdom, EC3M 7DQ /
18 March 2010
/
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
3 March 2005
/
CHITTY, Michael Patrick Secretary (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL /
/
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
3 September 2012
/
WARREN, Tracy Marina Secretary (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF /
21 May 2001
/
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED Secretary (Resigned) 51 Lime Street, London, United Kingdom, EC3M 7DQ /
8 September 2010
/
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
18 January 1999
British /
United Kingdom
Chartered Secretary
COLRAINE, Thomas Director (Resigned) 58 Ridgway Place, Wimbledon, London, SW19 4SW June 1958 /
16 October 1997
British /
Chartered Accountant
DALZELL, Richard Arthur Director (Resigned) 14 Perrymead Street, London, SW6 3SP August 1940 /
31 March 1994
British /
England
Chartered Accountant
ELLIOTT, Roger John Director (Resigned) Highbarn Farm Highbarn Road, Effingham, Leatherhead, Surrey, KT24 5PP February 1933 /
British /
Insurance Broker
GREGORY, Adrian Airlie Director (Resigned) 44 West Square, London, SE11 4SP March 1932 /
British /
Insurance Broker
NIXON, George Frederick Director (Resigned) The Old Cottage, Church Lane, Headley, Surrey, KT18 6LG January 1940 /
1 September 1994
British /
France
Insurance Broker
REGAN, Patrick Charles Director (Resigned) Flat 124, Discovery Dock West, South Quay Plaza, London, England, E14 9RU March 1966 /
1 January 2007
British /
United Kingdom
Director
ROBINS, John Vernon Harry Director (Resigned) 56 Duncan Terrace, London, N1 8AG February 1939 /
British /
United Kingdom
Chief Finacial Officer
TAYLOR, John Maxwell Percy Director (Resigned) Centaur Place Foxburrow Hill, Bramley, Guildford, Surrey, GU5 0BU April 1948 /
1 September 1994
British /
United Kingdom
Insurance Broker
WOOD, Stephen Edward Director (Resigned) 51 Lime Street, London, EC3M 7DQ September 1963 /
24 August 2009
British /
England
Financial Controller

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on WILLIS FABER 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