WILLIS GROUP SERVICES LIMITED
LONDON WILLIS CORROON GROUP SERVICES LIMITED

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

Company number 01451456
Status Active
Incorporation Date 1 October 1979
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 5,000,000 . The most likely internet sites of WILLIS GROUP SERVICES LIMITED are www.willisgroupservices.co.uk, and www.willis-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve 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 Group Services Limited is a Private Limited Company. The company registration number is 01451456. Willis Group Services Limited has been working since 01 October 1979. The present status of the company is Active. The registered address of Willis Group Services Limited is 51 Lime Street London Ec3m 7dq. . GAFFNEY, Simon William is a Director of the company. GOFF, Richard is a Director of the company. LEWIS, John Christopher 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 CLARK, Giles Sebastian 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. Director BISHOP, Christopher Helyar has been resigned. Director CHITTY, Michael Patrick has been resigned. Director COLLINGS, Stuart Gordon has been resigned. Director COLRAINE, Thomas has been resigned. Director DALZELL, Richard Arthur has been resigned. Director DOWNEY, William James has been resigned. Director KERSHAW, Maurice Edmund has been resigned. Director MARGRETT, David Basil has been resigned. Director MARTIN, Joan has been resigned. Director REGAN, Patrick Charles has been resigned. Director ROBINS, John Vernon Harry has been resigned. Director SMITH, David Harrington has been resigned. Director TAYLOR, John Maxwell Percy has been resigned. Director WHITE, Richard James has been resigned. Director WOOD, Stephen Edward has been resigned. Director WRIGHT, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GAFFNEY, Simon William
Appointed Date: 03 February 2012
57 years old

Director
GOFF, Richard
Appointed Date: 25 March 2015
51 years old

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

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Appointed Date: 17 November 2011

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 03 March 2005

Secretary
CLARK, Giles Sebastian
Resigned: 28 February 1997

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

Secretary
WARREN, Tracy Marina
Resigned: 03 March 2005
Appointed Date: 01 March 1997

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

Director
BISHOP, Christopher Helyar
Resigned: 30 June 1997
82 years old

Director
CHITTY, Michael Patrick
Resigned: 31 July 2009
74 years old

Director
COLLINGS, Stuart Gordon
Resigned: 30 June 1993
91 years old

Director
COLRAINE, Thomas
Resigned: 31 December 2006
Appointed Date: 01 July 1997
67 years old

Director
DALZELL, Richard Arthur
Resigned: 31 August 1997
Appointed Date: 31 March 1994
85 years old

Director
DOWNEY, William James
Resigned: 31 October 1994
91 years old

Director
KERSHAW, Maurice Edmund
Resigned: 01 May 1993
92 years old

Director
MARGRETT, David Basil
Resigned: 11 November 2011
Appointed Date: 28 February 2007
71 years old

Director
MARTIN, Joan
Resigned: 12 December 1997
89 years old

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

Director
ROBINS, John Vernon Harry
Resigned: 31 March 1994
86 years old

Director
SMITH, David Harrington
Resigned: 16 October 1998
83 years old

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

Director
WHITE, Richard James
Resigned: 31 December 1996
80 years old

Director
WOOD, Stephen Edward
Resigned: 29 January 2016
Appointed Date: 31 July 2009
62 years old

Director
WRIGHT, Michael
Resigned: 30 December 2004
Appointed Date: 12 December 1997
65 years old

WILLIS GROUP SERVICES LIMITED Events

27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
06 Jul 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000,000

23 Feb 2016
Appointment of Mr John Christopher Lewis as a director on 29 January 2016
02 Feb 2016
Termination of appointment of Stephen Edward Wood as a director on 29 January 2016
...
... and 156 more events
04 Jul 1980
Company name changed\certificate issued on 04/07/80
30 May 1980
New secretary appointed
30 May 1980
New secretary appointed

01 Oct 1979
Certificate of incorporation
01 Oct 1979
Incorporation

WILLIS GROUP SERVICES LIMITED Charges

5 January 2005
Rent deposit agreement
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: A first equitable charge over the deposited sum defined as…