WELSH INSURANCE CORPORATION LIMITED
LONDON

Hellopages » City of London » City of London » EC3P 3DQ
Company number 00115938
Status Active
Incorporation Date 19 May 1911
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 13,818 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WELSH INSURANCE CORPORATION LIMITED are www.welshinsurancecorporation.co.uk, and www.welsh-insurance-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and nine 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.Welsh Insurance Corporation Limited is a Private Limited Company. The company registration number is 00115938. Welsh Insurance Corporation Limited has been working since 19 May 1911. The present status of the company is Active. The registered address of Welsh Insurance Corporation Limited is St Helen S 1 Undershaft London Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HOSTLER, Rowan Tracy is a Director of the company. ROSE, David Rowley is a Director of the company. Director BAILY, Kathryn Anna has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director CARTER, John Gordon Thomas, Sir has been resigned. Director COMMONS, April Marie has been resigned. Director COOPER, Kirstine Ann has been resigned. Director FOSTER, Peter James has been resigned. Director GRANT, Keith Nigel has been resigned. Director HARVEY, Richard John has been resigned. Director MEAD, Stuart Alan Roper has been resigned. Director MOSS, Andrew John has been resigned. Director SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director TWYMAN, Philip Johnson has been resigned. Director WARD, Peter Geoffrey has been resigned. Director WEBB, John Howard has been resigned. Director WHITAKER, Richard Andrew has been resigned. Director WYAND, Anthony Blake has been resigned. Director AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director AVIVA DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Director
HOSTLER, Rowan Tracy
Appointed Date: 25 September 2015
57 years old

Director
ROSE, David Rowley
Appointed Date: 22 April 2006
75 years old

Resigned Directors

Director
BAILY, Kathryn Anna
Resigned: 25 September 2015
Appointed Date: 12 August 2014
47 years old

Director
BIGGS, Michael Nicholas
Resigned: 31 December 2003
Appointed Date: 01 November 2000
73 years old

Director
CARTER, John Gordon Thomas, Sir
Resigned: 31 December 1993
88 years old

Director
COMMONS, April Marie
Resigned: 31 December 2009
Appointed Date: 04 October 2007
57 years old

Director
COOPER, Kirstine Ann
Resigned: 12 August 2014
Appointed Date: 31 December 2009
61 years old

Director
FOSTER, Peter James
Resigned: 31 March 2001
Appointed Date: 01 January 1994
79 years old

Director
GRANT, Keith Nigel
Resigned: 30 June 1998
71 years old

Director
HARVEY, Richard John
Resigned: 29 March 2006
Appointed Date: 26 November 2001
75 years old

Director
MEAD, Stuart Alan Roper
Resigned: 04 October 2007
Appointed Date: 22 April 2006
62 years old

Director
MOSS, Andrew John
Resigned: 29 March 2006
Appointed Date: 29 July 2004
67 years old

Director
SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
Resigned: 01 November 2000
Appointed Date: 07 December 1999
79 years old

Director
SCOTT, Philip Gordon
Resigned: 29 March 2006
Appointed Date: 26 November 2001
72 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 29 March 2006
Appointed Date: 26 November 2001
75 years old

Director
TWYMAN, Philip Johnson
Resigned: 31 March 2004
Appointed Date: 26 November 2001
81 years old

Director
WARD, Peter Geoffrey
Resigned: 30 November 1998
Appointed Date: 01 January 1994
83 years old

Director
WEBB, John Howard
Resigned: 13 December 1993
92 years old

Director
WHITAKER, Richard Andrew
Resigned: 07 December 1999
Appointed Date: 01 July 1998
73 years old

Director
WYAND, Anthony Blake
Resigned: 31 July 2003
Appointed Date: 26 November 2001
82 years old

Director
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2006
Appointed Date: 29 March 2006

Director
AVIVA DIRECTOR SERVICES LIMITED
Resigned: 22 April 2006
Appointed Date: 29 March 2006

WELSH INSURANCE CORPORATION LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13,818

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 13,818

25 Sep 2015
Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015
...
... and 160 more events
17 Jun 1976
Accounts made up to 31 December 1975
30 May 1975
Accounts made up to 31 December 1974
25 Jun 1974
Accounts made up to 31 December 2073
14 Jun 1973
Accounts made up to 31 December 2072
19 May 1911
Incorporation