DELOITTE TOTAL REWARD AND BENEFITS LIMITED
LONDON DELOITTE & TOUCHE INVESTMENT SERVICES LIMITED LISTLEE LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03981512
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100,000 ; Director's details changed for William Mark Mcclintock on 29 February 2016. The most likely internet sites of DELOITTE TOTAL REWARD AND BENEFITS LIMITED are www.deloittetotalrewardandbenefits.co.uk, and www.deloitte-total-reward-and-benefits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deloitte Total Reward and Benefits Limited is a Private Limited Company. The company registration number is 03981512. Deloitte Total Reward and Benefits Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Deloitte Total Reward and Benefits Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. CLARE, Anthony Graham is a Director of the company. DUNCUMB, William Richard is a Director of the company. GEESON, Paul Nicholas is a Director of the company. HURLEY, Richard Laurence is a Director of the company. MCCLINTOCK, William Mark is a Director of the company. MEWIS, Andrew Simon is a Director of the company. MITCHELL, Robert Feargus is a Director of the company. ROBBINS, David Julian is a Director of the company. SLATER, Richard Harvey is a Director of the company. Secretary SCOTT, Peter John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AUCOTT, Matthew Russell has been resigned. Director CHALLAH, Sabri, Dr has been resigned. Director GREEN, Andrew Keith has been resigned. Director GREEN, Robert John has been resigned. Director HARVEY WOOD, Orlando Christian has been resigned. Director HAUGHEY, Eileen Mary has been resigned. Director LANDES, Anthony David has been resigned. Director MAJOR, David Leonard has been resigned. Director OSBORN BARKER, Anthony Phillip has been resigned. Director SPRAGUE, Mark Ian has been resigned. Director WALSH, Brett Cecil Gibson has been resigned. Director WILLIS, Jamie Martin has been resigned. Director WRIGHT, Derek John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 22 September 2003

Director
CLARE, Anthony Graham
Appointed Date: 02 November 2005
59 years old

Director
DUNCUMB, William Richard
Appointed Date: 11 June 2014
59 years old

Director
GEESON, Paul Nicholas
Appointed Date: 15 February 2007
55 years old

Director
HURLEY, Richard Laurence
Appointed Date: 01 December 2013
56 years old

Director
MCCLINTOCK, William Mark
Appointed Date: 04 May 2012
56 years old

Director
MEWIS, Andrew Simon
Appointed Date: 19 August 2011
57 years old

Director
MITCHELL, Robert Feargus
Appointed Date: 21 June 2000
59 years old

Director
ROBBINS, David Julian
Appointed Date: 01 August 2005
54 years old

Director
SLATER, Richard Harvey
Appointed Date: 10 August 2011
55 years old

Resigned Directors

Secretary
SCOTT, Peter John
Resigned: 22 September 2003
Appointed Date: 21 June 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 2000
Appointed Date: 27 April 2000

Director
AUCOTT, Matthew Russell
Resigned: 21 June 2000
Appointed Date: 27 April 2000
58 years old

Director
CHALLAH, Sabri, Dr
Resigned: 31 July 2008
Appointed Date: 31 August 2004
71 years old

Director
GREEN, Andrew Keith
Resigned: 27 April 2012
Appointed Date: 11 April 2007
61 years old

Director
GREEN, Robert John
Resigned: 10 December 2013
Appointed Date: 30 October 2012
61 years old

Director
HARVEY WOOD, Orlando Christian
Resigned: 22 October 2009
Appointed Date: 25 January 2003
58 years old

Director
HAUGHEY, Eileen Mary
Resigned: 31 August 2011
Appointed Date: 09 June 2010
62 years old

Director
LANDES, Anthony David
Resigned: 31 May 2014
Appointed Date: 13 August 2004
62 years old

Director
MAJOR, David Leonard
Resigned: 31 May 2002
Appointed Date: 21 June 2000
81 years old

Director
OSBORN BARKER, Anthony Phillip
Resigned: 02 April 2004
Appointed Date: 19 February 2002
60 years old

Director
SPRAGUE, Mark Ian
Resigned: 02 April 2004
Appointed Date: 19 February 2002
64 years old

Director
WALSH, Brett Cecil Gibson
Resigned: 04 May 2005
Appointed Date: 14 November 2003
65 years old

Director
WILLIS, Jamie Martin
Resigned: 31 March 2010
Appointed Date: 01 June 2004
57 years old

Director
WRIGHT, Derek John
Resigned: 25 January 2003
Appointed Date: 21 June 2000
71 years old

DELOITTE TOTAL REWARD AND BENEFITS LIMITED Events

27 Feb 2017
Full accounts made up to 31 May 2016
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000

01 Mar 2016
Director's details changed for William Mark Mcclintock on 29 February 2016
19 Feb 2016
Full accounts made up to 31 May 2015
19 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000

...
... and 101 more events
17 Jul 2000
New director appointed
17 Jul 2000
New director appointed
17 Jul 2000
New director appointed
19 Jun 2000
Company name changed listlee LIMITED\certificate issued on 20/06/00
27 Apr 2000
Incorporation