WHITEHALL INSURANCE SERVICES LIMITED
WHITEHALL INSURANCE COMPANY,LIMITED

Hellopages » City of London » City of London » EC3A 6HX

Company number 00161263
Status Active
Incorporation Date 3 December 1919
Company Type Private Limited Company
Address 1 GREAT ST HELENS, LONDON, EC3A 6HX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 1 May 2012. The most likely internet sites of WHITEHALL INSURANCE SERVICES LIMITED are www.whitehallinsuranceservices.co.uk, and www.whitehall-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten 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.Whitehall Insurance Services Limited is a Private Limited Company. The company registration number is 00161263. Whitehall Insurance Services Limited has been working since 03 December 1919. The present status of the company is Active. The registered address of Whitehall Insurance Services Limited is 1 Great St Helens London Ec3a 6hx. . MACCORMACK, Elizabeth is a Secretary of the company. TAYLOR, John Keith is a Secretary of the company. CAMPBELL, Sally Victoria is a Director of the company. MARTIN, Ian James is a Director of the company. MASOJADA, Bronislaw Edmund is a Director of the company. Secretary ALEXANDER, Peter has been resigned. Secretary BUXTON-SMITH, Maria Rita has been resigned. Secretary CARTWRIGHT, Susan Clare has been resigned. Secretary DODDS, John Arthur has been resigned. Secretary DYER, Paul Francis has been resigned. Secretary EYRE, Elizabeth Jane has been resigned. Secretary MARTIN, Ian James has been resigned. Secretary SILVERWOOD, Kathryn has been resigned. Secretary TAYLOR, David Harvey has been resigned. Director BRIDGES, Stuart John has been resigned. Director CARRUTHERS, James Maxwell has been resigned. Director COESHALL, Elizabeth Jane has been resigned. Director DODDS, John Arthur has been resigned. Director DUPPLIN, Charles William Harley Hay, Viscount has been resigned. Director DYER, Paul Francis has been resigned. Director EYRE, Elizabeth Jane has been resigned. Director HARTLEY, Peter Herbert has been resigned. Director JONES III, Ralph Edward has been resigned. Director MERRETT, Russell Mark has been resigned. Director WATSON, Richard Colin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACCORMACK, Elizabeth
Appointed Date: 23 May 2016

Secretary
TAYLOR, John Keith
Appointed Date: 15 December 2011

Director
CAMPBELL, Sally Victoria
Appointed Date: 29 July 2015
48 years old

Director
MARTIN, Ian James
Appointed Date: 21 April 1999
60 years old

Director
MASOJADA, Bronislaw Edmund
Appointed Date: 31 March 2000
63 years old

Resigned Directors

Secretary
ALEXANDER, Peter
Resigned: 16 September 1997
Appointed Date: 28 February 1997

Secretary
BUXTON-SMITH, Maria Rita
Resigned: 11 August 2011
Appointed Date: 31 December 2010

Secretary
CARTWRIGHT, Susan Clare
Resigned: 28 February 1997
Appointed Date: 19 December 1995

Secretary
DODDS, John Arthur
Resigned: 31 December 1993

Secretary
DYER, Paul Francis
Resigned: 19 December 1995
Appointed Date: 19 June 1995

Secretary
EYRE, Elizabeth Jane
Resigned: 23 September 1998
Appointed Date: 16 September 1997

Secretary
MARTIN, Ian James
Resigned: 24 March 2006
Appointed Date: 23 September 1998

Secretary
SILVERWOOD, Kathryn
Resigned: 31 December 2010
Appointed Date: 01 November 2007

Secretary
TAYLOR, David Harvey
Resigned: 01 November 2007
Appointed Date: 24 March 2006

Director
BRIDGES, Stuart John
Resigned: 30 July 2015
Appointed Date: 27 March 2008
65 years old

Director
CARRUTHERS, James Maxwell
Resigned: 16 September 1997
Appointed Date: 19 June 1995
70 years old

Director
COESHALL, Elizabeth Jane
Resigned: 19 June 1995
Appointed Date: 04 July 1991
74 years old

Director
DODDS, John Arthur
Resigned: 31 December 1993
87 years old

Director
DUPPLIN, Charles William Harley Hay, Viscount
Resigned: 21 August 2009
Appointed Date: 27 March 2008
62 years old

Director
DYER, Paul Francis
Resigned: 16 September 1997
Appointed Date: 19 June 1995
69 years old

Director
EYRE, Elizabeth Jane
Resigned: 21 April 1999
Appointed Date: 16 September 1997
64 years old

Director
HARTLEY, Peter Herbert
Resigned: 11 September 1991
84 years old

Director
JONES III, Ralph Edward
Resigned: 03 November 1999
Appointed Date: 16 September 1997
69 years old

Director
MERRETT, Russell Mark
Resigned: 09 July 2013
Appointed Date: 21 August 2009
59 years old

Director
WATSON, Richard Colin
Resigned: 21 August 2009
Appointed Date: 17 July 2008
62 years old

WHITEHALL INSURANCE SERVICES LIMITED Events

08 Jul 2016
Auditor's resignation
06 Jul 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 1 May 2012
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 1 May 2013
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 1 May 2015
...
... and 133 more events
10 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 04/07/86; full list of members

10 Oct 1986
Director resigned

12 May 1986
New director appointed

03 Dec 1919
Incorporation