WILLIS OVERSEAS INVESTMENTS LIMITED
LONDON WILLIS CORROON INVESTMENTS LIMITED CLEARMAKE LIMITED

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

Company number 03424226
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Full accounts made up to 31 December 2015; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016. The most likely internet sites of WILLIS OVERSEAS INVESTMENTS LIMITED are www.willisoverseasinvestments.co.uk, and www.willis-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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 Overseas Investments Limited is a Private Limited Company. The company registration number is 03424226. Willis Overseas Investments Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of Willis Overseas Investments 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 BRYANT, Shaun Kevin 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. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director BESWICK, Timothy John has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director CHITTY, Michael Patrick has been resigned. Director CHITTY, Michael Patrick has been resigned. Director COLRAINE, Thomas has been resigned. Director TURVILL, Sarah Joan has been resigned. Director WOOD, Stephen Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director WILLIS CORPORATE DIRECTOR SERVICES LIMITED has been resigned. Director WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLARK, Katherine Louise
Appointed Date: 07 April 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: 01 July 2010

Resigned Directors

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

Secretary
BRYANT, Shaun Kevin
Resigned: 31 December 2006
Appointed Date: 03 March 2005

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

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1997
Appointed Date: 22 August 1997

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: 01 January 2007

Director
BESWICK, Timothy John
Resigned: 01 October 1998
Appointed Date: 06 October 1997
68 years old

Director
BRYANT, Shaun Kevin
Resigned: 15 April 2010
Appointed Date: 22 September 2008
57 years old

Director
CHITTY, Michael Patrick
Resigned: 31 July 2009
Appointed Date: 22 September 2008
74 years old

Director
CHITTY, Michael Patrick
Resigned: 31 December 2006
Appointed Date: 01 October 1997
74 years old

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

Director
TURVILL, Sarah Joan
Resigned: 31 December 2006
Appointed Date: 01 October 1997
71 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 1997
Appointed Date: 22 August 1997

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 01 January 2007

Director
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 01 January 2007

WILLIS OVERSEAS INVESTMENTS LIMITED Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
18 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 80,150,020

07 Apr 2016
Appointment of Katherine Louise Clark as a director on 7 April 2016
...
... and 99 more events
09 Oct 1997
Director resigned
09 Oct 1997
New director appointed
09 Oct 1997
New director appointed
09 Oct 1997
Registered office changed on 09/10/97 from: 1 mitchell lane bristol BS1 6BU
22 Aug 1997
Incorporation