HEWITT ASSOCIATES OUTSOURCING LIMITED
LONDON H.A. NEWCO LIMITED

Hellopages » City of London » City of London » EC3V 4AN

Company number 05425795
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address THE AON CENTRE, THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP. The most likely internet sites of HEWITT ASSOCIATES OUTSOURCING LIMITED are www.hewittassociatesoutsourcing.co.uk, and www.hewitt-associates-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hewitt Associates Outsourcing Limited is a Private Limited Company. The company registration number is 05425795. Hewitt Associates Outsourcing Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Hewitt Associates Outsourcing Limited is The Aon Centre The Leadenhall Building 122 Leadenhall Street London England Ec3v 4an. . COSEC 2000 LIMITED is a Secretary of the company. HOGWOOD, Paul Arthur is a Director of the company. WILLIAMS, Christine Marie is a Director of the company. Secretary HONESS, Sandra Janet has been resigned. Secretary ROBINSON, Deborah Jane has been resigned. Director COX, Andrew Darrell has been resigned. Director CROWDY, Duncan Brian James has been resigned. Director DOYLE, Bryan Joseph has been resigned. Director DURSTON, William George has been resigned. Director FARREN, Graham Richard has been resigned. Director GALE, Stephen Dudley has been resigned. Director HANSON, Philip Leighton has been resigned. Director HARDMAN, Nicholas John has been resigned. Director HEATLEY, Stuart Robert has been resigned. Director JONES, Richard Hugh has been resigned. Director KONIECZNY, James Robert has been resigned. Director LEGRIS, Vincent Alain Yvan has been resigned. Director MORGAN, Derek James has been resigned. Director OLIVER, John Charles has been resigned. Director PHILLIPS, Alan Harry has been resigned. Director RYAN, John Michael has been resigned. Director WERNER, James Michael has been resigned. Director YEOMANS, Andrew Hamilton has been resigned. Director YEOMANS, Andrew Hamilton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSEC 2000 LIMITED
Appointed Date: 07 October 2011

Director
HOGWOOD, Paul Arthur
Appointed Date: 30 August 2013
76 years old

Director
WILLIAMS, Christine Marie
Appointed Date: 10 May 2013
51 years old

Resigned Directors

Secretary
HONESS, Sandra Janet
Resigned: 07 October 2011
Appointed Date: 30 April 2007

Secretary
ROBINSON, Deborah Jane
Resigned: 30 April 2007
Appointed Date: 15 April 2005

Director
COX, Andrew Darrell
Resigned: 02 September 2013
Appointed Date: 17 September 2008
60 years old

Director
CROWDY, Duncan Brian James
Resigned: 02 September 2013
Appointed Date: 16 May 2011
55 years old

Director
DOYLE, Bryan Joseph
Resigned: 01 July 2006
Appointed Date: 01 July 2005
65 years old

Director
DURSTON, William George
Resigned: 02 September 2013
Appointed Date: 29 July 2011
62 years old

Director
FARREN, Graham Richard
Resigned: 31 March 2010
Appointed Date: 15 April 2005
78 years old

Director
GALE, Stephen Dudley
Resigned: 30 April 2014
Appointed Date: 30 August 2013
50 years old

Director
HANSON, Philip Leighton
Resigned: 15 April 2016
Appointed Date: 25 February 2014
48 years old

Director
HARDMAN, Nicholas John
Resigned: 16 May 2011
Appointed Date: 23 July 2007
58 years old

Director
HEATLEY, Stuart Robert
Resigned: 02 September 2013
Appointed Date: 22 December 2010
58 years old

Director
JONES, Richard Hugh
Resigned: 01 August 2006
Appointed Date: 01 July 2005
73 years old

Director
KONIECZNY, James Robert
Resigned: 16 September 2008
Appointed Date: 01 August 2006
64 years old

Director
LEGRIS, Vincent Alain Yvan
Resigned: 17 September 2008
Appointed Date: 01 July 2005
62 years old

Director
MORGAN, Derek James
Resigned: 01 November 2010
Appointed Date: 17 September 2008
72 years old

Director
OLIVER, John Charles
Resigned: 28 September 2005
Appointed Date: 01 July 2005
70 years old

Director
PHILLIPS, Alan Harry
Resigned: 31 December 2010
Appointed Date: 01 April 2010
68 years old

Director
RYAN, John Michael
Resigned: 30 September 2007
Appointed Date: 01 July 2005
78 years old

Director
WERNER, James Michael
Resigned: 31 December 2006
Appointed Date: 23 January 2006
62 years old

Director
YEOMANS, Andrew Hamilton
Resigned: 30 November 2007
Appointed Date: 20 September 2007
75 years old

Director
YEOMANS, Andrew Hamilton
Resigned: 01 July 2005
Appointed Date: 15 April 2005
75 years old

Persons With Significant Control

Aon Benfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEWITT ASSOCIATES OUTSOURCING LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP
20 May 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 10 Devonshire Square London EC2M 4YP
15 Apr 2016
Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
...
... and 100 more events
24 May 2005
Accounting reference date extended from 30/04/06 to 30/09/06
24 May 2005
Resolutions
  • ELRES ‐ Elective resolution

24 May 2005
Resolutions
  • ELRES ‐ Elective resolution

24 May 2005
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2005
Incorporation