WILLIS EUROPEAN LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4NA

Company number 05238851
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address COPPICE HOUSE, HALESFIELD 7, TELFORD, ENGLAND, TF7 4NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Coppice House Halesfield 7 Telford TF7 4NA on 6 March 2017; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WILLIS EUROPEAN LIMITED are www.williseuropean.co.uk, and www.willis-european.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Willis European Limited is a Private Limited Company. The company registration number is 05238851. Willis European Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Willis European Limited is Coppice House Halesfield 7 Telford England Tf7 4na. . WILLIS, Nicola Jane is a Secretary of the company. WILLIS, Nicola Jane is a Director of the company. WILLIS, Timothy Douglas is a Director of the company. Secretary COX, Sarah Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIS, Nicola Jane
Appointed Date: 15 March 2012

Director
WILLIS, Nicola Jane
Appointed Date: 22 September 2004
55 years old

Director
WILLIS, Timothy Douglas
Appointed Date: 01 March 2006
64 years old

Resigned Directors

Secretary
COX, Sarah Louise
Resigned: 15 March 2012
Appointed Date: 22 September 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Persons With Significant Control

Mr Timothy Douglas Willis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Jane Willis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIS EUROPEAN LIMITED Events

06 Mar 2017
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Coppice House Halesfield 7 Telford TF7 4NA on 6 March 2017
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
22 Nov 2004
New secretary appointed
22 Nov 2004
Director resigned
22 Nov 2004
Secretary resigned
16 Nov 2004
Ad 22/09/04--------- £ si 999@1=999 £ ic 1/1000
22 Sep 2004
Incorporation

WILLIS EUROPEAN LIMITED Charges

9 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2006
Mortgage debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…