WILLIS OWEN LIMITED - ELSTREE
Company Profile | Company Filings |
Overview
WILLIS OWEN LIMITED is a Private Limited Company from ELSTREE and has the status: Active.
WILLIS OWEN LIMITED was incorporated 27 years ago on 26/11/1996 and has the registered number: 03283706. The accounts status is SMALL and accounts are next due on 30/06/2024.
WILLIS OWEN LIMITED was incorporated 27 years ago on 26/11/1996 and has the registered number: 03283706. The accounts status is SMALL and accounts are next due on 30/06/2024.
WILLIS OWEN LIMITED - ELSTREE
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
GROUND FLOOR
ELSTREE
WD6 3FG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON CHAPMAN | Jan 1968 | British | Director | 2012-06-26 | CURRENT |
MR MARK GRAHAME HOLLOWAY | Nov 1963 | British | Director | 2012-09-04 | CURRENT |
COLMAN MOHER | Jan 1969 | Irish | Director | 2012-06-26 UNTIL 2012-09-04 | RESIGNED |
VICTORIA CLAIRE OWEN | Apr 1948 | Secretary | 1996-11-26 UNTIL 2003-01-22 | RESIGNED | |
MR CLIVE MORRIS SAFFER | Jul 1967 | British | Secretary | 2003-01-22 UNTIL 2005-11-25 | RESIGNED |
MISS DEBORAH LOUISE REESE | Mar 1972 | Secretary | 2009-07-15 UNTIL 2012-05-18 | RESIGNED | |
MR NIGEL JAMES WARD | Feb 1966 | British | Director | 2008-10-22 UNTIL 2009-03-20 | RESIGNED |
BRYAN LEVINE | Feb 1962 | British | Director | 2009-04-09 UNTIL 2011-12-21 | RESIGNED |
MR CLIVE MORRIS SAFFER | Jul 1967 | British | Director | 2004-07-30 UNTIL 2007-09-19 | RESIGNED |
JULIAN JEFFREY PENNISTON-HILL | Jun 1970 | British | Director | 2000-01-01 UNTIL 2003-01-22 | RESIGNED |
MR RICHARD JAMES PEARSON | Jan 1966 | British | Director | 2007-09-20 UNTIL 2012-03-30 | RESIGNED |
VICTORIA CLAIRE OWEN | Apr 1948 | Director | 1996-11-26 UNTIL 2003-01-22 | RESIGNED | |
JOHN SANDERS OWEN | Sep 1950 | British | Director | 1996-11-26 UNTIL 2003-01-22 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1996-11-26 UNTIL 1996-11-26 | RESIGNED | ||
DIRECTOR MARK JOSEPH LUND | Jul 1957 | British | Director | 2008-10-22 UNTIL 2011-04-15 | RESIGNED |
MR ANDREW CHARLES FIRTH | Jun 1965 | British | Director | 2007-11-21 UNTIL 2009-06-29 | RESIGNED |
MR FRANK NORMAN GORRIE | May 1966 | British | Director | 2009-03-24 UNTIL 2012-06-26 | RESIGNED |
CHRISTOPHER NORMAN EDGE | Dec 1958 | British | Director | 2005-11-25 UNTIL 2009-01-27 | RESIGNED |
MR ALAN JAMES EASTER | May 1965 | British | Director | 2009-04-03 UNTIL 2011-06-30 | RESIGNED |
MR RICHARD JAMES CRAVEN | Mar 1965 | British | Director | 2003-01-22 UNTIL 2008-11-28 | RESIGNED |
MR PETER BRIAN COLEMAN | Aug 1969 | British | Director | 2008-04-22 UNTIL 2008-06-27 | RESIGNED |
DAVID MARTIN BROWN | Mar 1959 | British | Director | 1996-11-26 UNTIL 1997-10-16 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Secretary | 2005-11-25 UNTIL 2009-07-09 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-26 UNTIL 1996-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Michael Simon | 2016-04-06 | 8/1949 | Elstree | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILLIS_OWEN_LIMITED - Accounts | 2023-03-24 | 30-09-2022 | £1,598,158 Cash £2,024,036 equity |
WILLIS_OWEN_LIMITED - Accounts | 2022-06-21 | 30-09-2021 | £1,397,603 Cash £1,676,501 equity |
WILLIS_OWEN_LIMITED - Accounts | 2021-06-30 | 30-09-2020 | £1,309,101 Cash £1,492,570 equity |
WILLIS_OWEN_LIMITED - Accounts | 2020-08-22 | 30-09-2019 | £964,715 Cash £1,483,180 equity |