WILLIS CORPORATE DIRECTOR SERVICES LIMITED
LONDON FLATPAPER LIMITED

Hellopages » City of London » City of London » EC3M 7DQ

Company number 05059095
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Ian Christopher Warner as a director on 13 December 2016; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016. The most likely internet sites of WILLIS CORPORATE DIRECTOR SERVICES LIMITED are www.williscorporatedirectorservices.co.uk, and www.willis-corporate-director-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight 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 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willis Corporate Director Services Limited is a Private Limited Company. The company registration number is 05059095. Willis Corporate Director Services Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Willis Corporate Director Services Limited is 51 Lime Street London Ec3m 7dq. . HEADING, Richard Anthony is a Director of the company. LEWIS, John Christopher is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary BRYANT, Shaun Kevin has been resigned. Secretary CUMMING, Simon James has been resigned. Secretary LEWIS, Sarah has been resigned. Secretary MINOCHA, Susanne has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary WARREN, Tracy Marina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director CHITTY, Michael Patrick has been resigned. Director COLRAINE, Thomas has been resigned. Director REGAN, Patrick Charles has been resigned. Director WARNER, Ian Christopher has been resigned. Director WARREN, Tracy Marina has been resigned. Director WOOD, Stephen Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HEADING, Richard Anthony
Appointed Date: 01 January 2012
51 years old

Director
LEWIS, John Christopher
Appointed Date: 29 January 2016
59 years old

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 30 September 2008

Secretary
BRYANT, Shaun Kevin
Resigned: 21 December 2006
Appointed Date: 01 July 2005

Secretary
CUMMING, Simon James
Resigned: 30 June 2005
Appointed Date: 01 March 2005

Secretary
LEWIS, Sarah
Resigned: 10 August 2011
Appointed Date: 08 September 2010

Secretary
MINOCHA, Susanne
Resigned: 30 September 2008
Appointed Date: 21 December 2006

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 10 August 2011

Secretary
WARREN, Tracy Marina
Resigned: 03 March 2005
Appointed Date: 12 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2004
Appointed Date: 01 March 2004

Director
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 01 March 2005
57 years old

Director
CHITTY, Michael Patrick
Resigned: 31 July 2009
Appointed Date: 12 March 2004
74 years old

Director
COLRAINE, Thomas
Resigned: 31 December 2006
Appointed Date: 07 September 2006
67 years old

Director
REGAN, Patrick Charles
Resigned: 19 February 2010
Appointed Date: 01 January 2007
59 years old

Director
WARNER, Ian Christopher
Resigned: 13 December 2016
Appointed Date: 08 September 2010
69 years old

Director
WARREN, Tracy Marina
Resigned: 01 March 2005
Appointed Date: 12 March 2004
62 years old

Director
WOOD, Stephen Edward
Resigned: 29 January 2016
Appointed Date: 14 October 2009
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2004
Appointed Date: 01 March 2004

Persons With Significant Control

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

WILLIS CORPORATE DIRECTOR SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Dec 2016
Termination of appointment of Ian Christopher Warner as a director on 13 December 2016
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
08 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 61 more events
29 Mar 2004
New director appointed
29 Mar 2004
New director appointed
29 Mar 2004
Registered office changed on 29/03/04 from: 1 mitchell lane bristol BS1 6BU
29 Mar 2004
New secretary appointed
01 Mar 2004
Incorporation