WILLIS CORROON (FR) LIMITED

51 Lime Street, London, EC3M 7DQ
StatusACTIVE
Company No.00329931
CategoryPrivate Limited Company
Incorporated19 Jul 1937
Age86 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

WILLIS CORROON (FR) LIMITED is an active private limited company with number 00329931. It was incorporated 86 years, 9 months, 27 days ago, on 19 July 1937. The company address is 51 Lime Street, London, EC3M 7DQ.



People

HAMMOND-WEST, Rosemary Hazel

Director

Chartered Certified Accountant

ACTIVE

Assigned on 29 Jan 2016

Current time on role 8 years, 3 months, 17 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 7 days

BRYANT, Shaun Kevin

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Mar 2005

Resigned on 07 Sep 2010

Time on role 5 years, 6 months, 4 days

CHITTY, Michael Patrick

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1993

Time on role 31 years, 2 months, 20 days

CLARK, Giles Sebastian

Secretary

RESIGNED

Assigned on 25 Feb 1993

Resigned on 28 Feb 1997

Time on role 4 years, 3 days

PEEL, Alistair Charles

Secretary

RESIGNED

Assigned on 03 Sep 2012

Resigned on 22 Jul 2016

Time on role 3 years, 10 months, 19 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 03 Mar 2005

Time on role 8 years, 2 days

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 03 Sep 2012

Time on role 1 year, 11 months, 25 days

BRYANT, Shaun Kevin

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2005

Resigned on 07 Sep 2010

Time on role 5 years, 4 months, 17 days

CHITTY, Michael Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 25 Feb 1993

Resigned on 31 Jul 2009

Time on role 16 years, 5 months, 6 days

CLAYDON, Michael

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

DOUSE, Christine Lesley

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 05 Dec 2001

Time on role 22 years, 5 months, 10 days

GOODINGE, Oliver Hew Wallinger

Director

Legal Counsel

RESIGNED

Assigned on 01 Jan 2012

Resigned on 28 Jun 2018

Time on role 6 years, 5 months, 27 days

GRAY, Roderick Stewart

Director

Accountant

RESIGNED

Assigned on 12 Aug 1994

Resigned on 31 Dec 1999

Time on role 5 years, 4 months, 19 days

PETTS, David Albert

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

STEVENS, Peter Roger

Director

Insurance Economist

RESIGNED

Assigned on 28 Oct 1998

Resigned on 31 Dec 1999

Time on role 1 year, 2 months, 3 days

WARREN, Tracy Marina

Director

Chartered Secretary

RESIGNED

Assigned on 05 Dec 2001

Resigned on 01 Mar 2005

Time on role 3 years, 2 months, 27 days

WOOD, Stephen Edward

Director

Finance Controller

RESIGNED

Assigned on 14 Oct 2009

Resigned on 29 Jan 2016

Time on role 6 years, 3 months, 15 days


Some Companies

EL MASTIN FINE WINE LTD

5 WARWICK AVENUE,STOKE-ON-TRENT,ST10 1WD

Number:11901379
Status:ACTIVE
Category:Private Limited Company

HAIRPORT (TOOTING) LIMITED

74 MITCHAM ROAD,LONDON,SW17 9NA

Number:07304582
Status:ACTIVE
Category:Private Limited Company

JACAL COMPUTING LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:09701039
Status:ACTIVE
Category:Private Limited Company

ONYX MAKE UP LIMITED

ONYX CLYDE OFFICES,GLASGOW,G2 1BP

Number:SC627094
Status:ACTIVE
Category:Private Limited Company

PRODUCTION PROFILES LIMITED

OAK TREE COTTAGE,WINDLESHAM,GU20 6BJ

Number:03041207
Status:ACTIVE
Category:Private Limited Company

THE MOWER SHOP (NUNEATON) LIMITED

70 QUEENS ROAD,NUNEATON,CV11 5JZ

Number:04233971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source