WHITEHALL INSURANCE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
WHITEHALL INSURANCE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
WHITEHALL INSURANCE SERVICES LIMITED was incorporated 104 years ago on 03/12/1919 and has the registered number: 00161263. The accounts status is FULL and accounts are next due on 30/06/2021.
WHITEHALL INSURANCE SERVICES LIMITED was incorporated 104 years ago on 03/12/1919 and has the registered number: 00161263. The accounts status is FULL and accounts are next due on 30/06/2021.
WHITEHALL INSURANCE SERVICES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2018 | 30/06/2021 |
Registered Office
C/O INTERPATH LTD
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Previous trading names include:
WHITEHALL INSURANCE COMPANY,LIMITED (until 20/06/2008)
WHITEHALL INSURANCE COMPANY,LIMITED (until 20/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2021 | 23/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRONISLAW EDMUND MASOJADA | Dec 1961 | British | Director | 2000-03-31 | CURRENT |
MR PAUL FRANCIS DYER | Dec 1955 | British | Director | 1995-06-19 UNTIL 1997-09-16 | RESIGNED |
JOHN KEITH TAYLOR | Secretary | 2011-12-15 UNTIL 2017-04-03 | RESIGNED | ||
MRS BETHANY FRANCESCA EMMA HUNT | Secretary | 2018-03-23 UNTIL 2020-02-28 | RESIGNED | ||
PETER ALEXANDER | Feb 1956 | British | Secretary | 1997-02-28 UNTIL 1997-09-16 | RESIGNED |
MR DAVID HARVEY TAYLOR | Jun 1978 | British | Secretary | 2006-03-24 UNTIL 2007-11-01 | RESIGNED |
KATHRYN SILVERWOOD | Jan 1967 | Secretary | 2007-11-01 UNTIL 2010-12-31 | RESIGNED | |
MR IAN JAMES MARTIN | Dec 1964 | Secretary | 1998-09-23 UNTIL 2006-03-24 | RESIGNED | |
ELIZABETH MACCORMACK | Secretary | 2016-05-23 UNTIL 2017-09-06 | RESIGNED | ||
MR DAVID JOSEPH GORMLEY | Secretary | 2017-04-03 UNTIL 2018-03-23 | RESIGNED | ||
ELIZABETH JANE EYRE | Jul 1961 | British | Secretary | 1997-09-16 UNTIL 1998-09-23 | RESIGNED |
MR PAUL FRANCIS DYER | Dec 1955 | British | Secretary | 1995-06-19 UNTIL 1995-12-19 | RESIGNED |
JOHN ARTHUR DODDS | Jun 1938 | British | Secretary | RESIGNED | |
SUSAN CLARE CARTWRIGHT | British | Secretary | 1995-12-19 UNTIL 1997-02-28 | RESIGNED | |
MARIA RITA BUXTON-SMITH | Secretary | 2010-12-31 UNTIL 2011-08-11 | RESIGNED | ||
MR STUART JOHN BRIDGES | Sep 1960 | British | Director | 2008-03-27 UNTIL 2015-07-30 | RESIGNED |
MR RUSSELL MARK MERRETT | Aug 1966 | British | Director | 2009-08-21 UNTIL 2013-07-09 | RESIGNED |
MR IAN JAMES MARTIN | Dec 1964 | Director | 1999-04-21 UNTIL 2020-11-30 | RESIGNED | |
RALPH EDWARD JONES III | Apr 1956 | American | Director | 1997-09-16 UNTIL 1999-11-03 | RESIGNED |
MR PETER HERBERT HARTLEY | Apr 1941 | British | Director | RESIGNED | |
ELIZABETH JANE EYRE | Jul 1961 | British | Director | 1997-09-16 UNTIL 1999-04-21 | RESIGNED |
VISCOUNT CHARLES WILLIAM HARLEY HAY KINNOULL | Dec 1962 | British | Director | 2008-03-27 UNTIL 2009-08-21 | RESIGNED |
JOHN ARTHUR DODDS | Jun 1938 | British | Director | RESIGNED | |
ELIZABETH JANE COESHALL | Jan 1951 | British | Director | 1991-07-04 UNTIL 1995-06-19 | RESIGNED |
JAMES MAXWELL CARRUTHERS | Nov 1954 | British | Director | 1995-06-19 UNTIL 1997-09-16 | RESIGNED |
MISS SALLY VICTORIA CAMPBELL | May 1977 | British | Director | 2015-07-29 UNTIL 2023-04-14 | RESIGNED |
MR RICHARD COLIN WATSON | May 1963 | British | Director | 2008-07-17 UNTIL 2009-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hiscox Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |