WILLIS FIRST RESPONSE LIMITED

51 Lime Street, London, EC3M 7DQ
StatusDISSOLVED
Company No.01484674
CategoryPrivate Limited Company
Incorporated12 Mar 1980
Age44 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 22 days

SUMMARY

WILLIS FIRST RESPONSE LIMITED is an dissolved private limited company with number 01484674. It was incorporated 44 years, 2 months, 10 days ago, on 12 March 1980 and it was dissolved 11 years, 22 days ago, on 30 April 2013. The company address is 51 Lime Street, London, EC3M 7DQ.



People

PEEL, Alistair Charles

Secretary

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 8 months, 19 days

GOODINGE, Oliver Hew Wallinger

Director

Legal Counsel

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 21 days

WOOD, Stephen Edward

Director

Finance Controller

ACTIVE

Assigned on 14 Oct 2009

Current time on role 14 years, 7 months, 8 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 14 days

BRYANT, Shaun Kevin

Secretary

RESIGNED

Assigned on 14 Oct 2009

Resigned on 07 Sep 2010

Time on role 10 months, 24 days

CHITTY, Michael Patrick

Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 1994

Time on role 29 years, 4 months, 22 days

CLARK, Giles Sebastian

Secretary

RESIGNED

Assigned on 30 Dec 1994

Resigned on 28 Feb 1997

Time on role 2 years, 1 month, 29 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

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2005

Resigned on 14 Oct 2009

Time on role 4 years, 6 months, 16 days

BROWN, Roger Stewart

Director

Insurance Broker

RESIGNED

Assigned on 01 Apr 1994

Resigned on 30 Sep 1995

Time on role 1 year, 5 months, 29 days

BRYANT, Shaun Kevin

Director

Company Secretary

RESIGNED

Assigned on 22 Sep 2008

Resigned on 07 Sep 2010

Time on role 1 year, 11 months, 15 days

CHITTY, Michael Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 14 Nov 2003

Resigned on 29 Mar 2005

Time on role 1 year, 4 months, 15 days

CHITTY, Michael Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 28 Feb 1997

Time on role 1 year, 4 months, 27 days

ELLIOT, Douglas Lyall

Director

Insurance Broker

RESIGNED

Assigned on 21 Dec 2001

Resigned on 14 Nov 2003

Time on role 1 year, 10 months, 24 days

ELLIOT, Douglas Lyall

Director

Insurance Broker

RESIGNED

Assigned on 01 Sep 1996

Resigned on 31 Dec 1999

Time on role 3 years, 3 months, 30 days

GOODGE, Robert Reginald

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 21 days

GRAY, Roderick Stewart

Director

Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 29 Jul 1999

Time on role 2 years, 10 months, 28 days

HAMMOND, Maurice

Director

Insurance Broker

RESIGNED

Assigned on 01 Sep 1996

Resigned on 31 Aug 1998

Time on role 1 year, 11 months, 30 days

HAWKINS, David Daniel

Director

Insurance Broker

RESIGNED

Assigned on 01 Apr 1994

Resigned on 30 Sep 1995

Time on role 1 year, 5 months, 29 days

HENNEM, David Henry

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 21 days

JEMPHREY, Charles Edward

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 21 days

MCDONALD, Ian Ferguson

Director

Insurance Broker

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Sep 1998

Time on role 2 years

MURTY, John Treanor

Director

Insurance Broker

RESIGNED

Assigned on 01 Sep 1996

Resigned on 31 Dec 1998

Time on role 2 years, 3 months, 30 days

PARNCUTT, Brian William James

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Mar 1994

Time on role 1 year, 2 months, 30 days

PAUL, James Crawford

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 22 days

STEVENS, Peter Roger

Director

Insurance Economist

RESIGNED

Assigned on 01 Oct 1995

Resigned on 30 Sep 1996

Time on role 11 months, 29 days

WARREN, Hugh Ammie

Director

Insurance Broker

RESIGNED

Assigned on 01 Sep 1996

Resigned on 21 Dec 2001

Time on role 5 years, 3 months, 20 days

WARREN, Tracy Marina

Director

Chartered Secretary

RESIGNED

Assigned on 14 Nov 2003

Resigned on 01 Mar 2005

Time on role 1 year, 3 months, 17 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Mar 2005

Resigned on 14 Oct 2009

Time on role 4 years, 6 months, 16 days


Some Companies

AMA FILM LIMITED

149 CRICKLEWOOD LANE,LONDON,NW2 2EL

Number:08417113
Status:ACTIVE
Category:Private Limited Company

GUNMI COMPANY LIMITED

150 GORESBROOK ROAD,DAGENHAM,RM9 6XD

Number:09026211
Status:ACTIVE
Category:Private Limited Company

JNJ PROJECTS LIMITED

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:11663183
Status:ACTIVE
Category:Private Limited Company

PG SLATER JOINERY LTD

9 MAIN STREET,BRIDLINGTON,YO15 1HU

Number:11911549
Status:ACTIVE
Category:Private Limited Company

S & S SOUTHERN BUILDING AND MECHANICAL LIMITED

35 MEADOW RISE,ST. AUSTELL,PL26 8UE

Number:10975256
Status:ACTIVE
Category:Private Limited Company

SILVERSMOKERINGS LTD

47A LAMBS LANE,CAMBRIDGE,CB24 8TB

Number:08480197
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