WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

WILLIS CORPORATE DIRECTOR SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05059095. The registration start date is March 1, 2004. The current status is Active.

Company Overview

Company Number 05059095
Company Name WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-03-01
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

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
HEADING, Richard Anthony Director (Active) 51 Lime Street, London, EC3M 7DQ October 1973 /
1 January 2012
British /
England
Accountant
LEWIS, John Christopher Director (Active) 51 Lime Street, London, EC3M 7DQ October 1965 /
29 January 2016
British /
England
Finance Professional
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
30 September 2008
/
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
1 July 2005
/
CUMMING, Simon James Secretary (Resigned) 15 Hampshire Court, Stanton Road Barnes, London, SW13 0ES /
1 March 2005
/
LEWIS, Sarah Secretary (Resigned) 51 Lime Street, London, London, England, EC3M 7DQ /
8 September 2010
/
MINOCHA, Susanne Secretary (Resigned) 19 Himley Green, Linslade, Leighton Buzzard, Bedfordshire, LU7 2PY /
21 December 2006
/
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
10 August 2011
/
WARREN, Tracy Marina Secretary (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF /
12 March 2004
/
BRYANT, Shaun Kevin Director (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS November 1967 /
1 March 2005
British /
Chartered Secretary
Chartered Secretary
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
12 March 2004
British /
United Kingdom
Chartered Secretary
COLRAINE, Thomas Director (Resigned) 58 Ridgway Place, Wimbledon, London, SW19 4SW June 1958 /
7 September 2006
British /
Director
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
WARNER, Ian Christopher Director (Resigned) 51 Lime Street, London, EC3M 7DQ January 1956 /
8 September 2010
British /
United Kingdom
Corporate Treasurer
WARREN, Tracy Marina Director (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF October 1962 /
12 March 2004
British /
England
Chartered Secretary
WOOD, Stephen Edward Director (Resigned) 51 Lime Street, London, EC3M 7DQ September 1963 /
14 October 2009
British /
England
Finance Controller
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
1 March 2004
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on WILLIS CORPORATE DIRECTOR SERVICES 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