WILLIS FABER UNDERWRITING SERVICES LIMITED
LONDON

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

Company number 00494064
Status Active
Incorporation Date 10 April 1951
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WILLIS FABER UNDERWRITING SERVICES LIMITED are www.willisfaberunderwritingservices.co.uk, and www.willis-faber-underwriting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four 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 6.7 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 Faber Underwriting Services Limited is a Private Limited Company. The company registration number is 00494064. Willis Faber Underwriting Services Limited has been working since 10 April 1951. The present status of the company is Active. The registered address of Willis Faber Underwriting Services Limited is 51 Lime Street London Ec3m 7dq. . CLARK, Katherine Louise is a Director of the company. GOODINGE, Oliver Hew Wallinger is a Director of the company. WILLIS CORPORATE DIRECTOR SERVICES LIMITED is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary MURPHY, Leo has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary WARREN, Tracy Marina has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director CAMPBELL-GRAY, Ian has been resigned. Director CHITTY, Michael Patrick has been resigned. Director CHITTY, Michael Patrick has been resigned. Director DANE, Michael William Spencer has been resigned. Director DENNIS, Andrew has been resigned. Director STEVENS, Peter Roger has been resigned. Director TAYLOR, John Maxwell Percy has been resigned. Director WARREN, Tracy Marina has been resigned. Director WOOD, Stephen Edward has been resigned. Director WILLIS CORPORATE DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARK, Katherine Louise
Appointed Date: 29 January 2016
55 years old

Director
GOODINGE, Oliver Hew Wallinger
Appointed Date: 01 January 2012
65 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Appointed Date: 08 September 2010

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 14 October 2009

Secretary
MURPHY, Leo
Resigned: 13 September 1993

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 03 September 2012

Secretary
WARREN, Tracy Marina
Resigned: 03 March 2005
Appointed Date: 13 September 1993

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2012
Appointed Date: 08 September 2010

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 29 March 2005

Director
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 22 September 2008
57 years old

Director
CAMPBELL-GRAY, Ian
Resigned: 30 September 1992
92 years old

Director
CHITTY, Michael Patrick
Resigned: 29 March 2005
Appointed Date: 03 April 1998
74 years old

Director
CHITTY, Michael Patrick
Resigned: 31 March 1996
Appointed Date: 12 August 1994
74 years old

Director
DANE, Michael William Spencer
Resigned: 12 August 1994
Appointed Date: 30 September 1992
91 years old

Director
DENNIS, Andrew
Resigned: 03 April 1998
69 years old

Director
STEVENS, Peter Roger
Resigned: 31 December 1999
Appointed Date: 03 April 1998
84 years old

Director
TAYLOR, John Maxwell Percy
Resigned: 31 December 1997
Appointed Date: 01 April 1996
77 years old

Director
WARREN, Tracy Marina
Resigned: 01 March 2005
Appointed Date: 01 January 2000
62 years old

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

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 29 March 2005

WILLIS FABER UNDERWRITING SERVICES LIMITED Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
14 Jul 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

23 Feb 2016
Appointment of Katherine Louise Clark as a director on 29 January 2016
...
... and 127 more events
19 Dec 1986
Full accounts made up to 31 December 1985

04 Sep 1986
New director appointed

13 Aug 1986
Director resigned

02 May 1986
Director resigned

13 Mar 1969
Alter mem and arts