Willis Group Limited

Other business support service activities not elsewhere classified

Contacts of Willis Group Limited: address, phone, fax, email, website, working hours

Address: 51 Lime Street EC3M 7DQ London

Phone: +44-1273 7461334 +44-1273 7461334

Fax: +44-1273 7461334 +44-1273 7461334

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Willis Group Limited"? - Send email to us!

Willis Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Willis Group Limited.

Registration data Willis Group Limited

Register date: 1959-02-25
Register number: 00621757
Capital: 724,000 GBP
Sales per year: More 764,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Willis Group Limited

Addition activities kind of Willis Group Limited

01910000. General farms, primarily crop
22990200. Felts and felt products
23699910. Sun suits: girls', children's, and infants'
34919903. Fire hydrant valves
36790203. Recording and playback heads, magnetic
39520113. Pastels, artists'
59939900. Tobacco stores and stands, nec
73891405. Bottle sorting
76991800. General household repair services

Owner, director, manager of Willis Group Limited

Director - Richard Anthony Heading. Address: Lime Street, London, EC3M 7DQ. DoB: October 1973, British

Director - John Greene. Address: Lime Street, London, EC3M 7DQ. DoB: September 1965, American

Director - Dominic Casserley. Address: Lime Street, London, EC3M 7DQ. DoB: December 1957, British

Secretary - Alistair Charles Peel. Address: Lime Street, London, EC3M 7DQ. DoB:

Director - Stephen Patrick Hearn. Address: Lime Street, London, EC3M 7DQ. DoB: August 1966, British

Director - Adam Rosman. Address: Lime Street, London, EC3M 7DQ. DoB: June 1965, American

Director - Michael Neborak. Address: Lime Street, London, EC3M 7DQ. DoB: December 1956, United States

Director - Stephen Edward Wood. Address: Lime Street, London, EC3M 7DQ. DoB: September 1963, British

Corporate-secretary - Willis Corporate Secretarial Services Limited. Address: Lime Street, London, EC3M 7DQ, United Kingdom. DoB:

Director - Stephen Edward Wood. Address: Lime Street, London, EC3M 7DQ. DoB: September 1963, British

Secretary - Shaun Kevin Bryant. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: November 1967, British

Director - Patrick Charles Regan. Address: Discovery Dock West, South Quay Plaza, London, E14 9RU, England. DoB: March 1966, British

Director - Grahame John Millwater. Address: Flat 816 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA. DoB: April 1963, British

Director - Janet Coolick. Address: 1035 Hillside Ave, Plainfield, New Jersey 07060, Usa. DoB: May 1943, American

Director - Joseph James Plumeri. Address: Lime Street, London, EC3M 7DQ. DoB: July 1943, United States

Director - Joseph Matthew Mcsweeney. Address: 20 Vale Court, Maida Vale, London, W9 1RT. DoB: March 1949, American

Director - John Marriott Pelly. Address: 37 Albert Bridge Road, London, SW11 4PX. DoB: February 1953, British

Director - Richard John Stafford Bucknall. Address: 16 Blyths Wharf Narrow Street, Limehouse, London, E14 8BF. DoB: July 1948, British

Director - Christopher David Outram. Address: Yeoman's Row, London, SW3 2AH. DoB: April 1949, British

Director - Patrick Lucas. Address: 1 Avenue Emile Accolles, Paris, F-75007, FOREIGN, France. DoB: March 1939, French

Director - Thomas Colraine. Address: 58 Ridgway Place, Wimbledon, London, SW19 4SW. DoB: June 1958, British

Director - Raymond Girard Viault. Address: 219 Echo Drive, Jupiter, Florida, 33458, America. DoB: September 1944, American

Director - Charles Murray Stuart. Address: Longacre Guildford Road, Chobham, Woking, Surrey, GU24 8EA. DoB: July 1933, British

Director - John Reeve. Address: Cliff Dene, 24 Cliff Parade, Leigh On Sea, Essex, SS9 1BB. DoB: July 1944, British

Director - Richard Arthur Dalzell. Address: 14 Perrymead Street, London, SW6 3SP. DoB: August 1940, British

Director - Frank Frederick White Jnr.. Address: 305 Willow Bough, Old Hickory, Tennessee, Usa. DoB: January 1938, American

Director - William Allen Schreyer. Address: 117 Mercer Street, Princeton New Jersey, 08540 Usa. DoB: January 1928, American

Director - John Maxwell Percy Taylor. Address: Centaur Place Foxburrow Hill, Bramley, Guildford, Surrey, GU5 0BU. DoB: March 1948, British

Director - Brian Douglas Johnson. Address: 9183 Fox Run Drive, Brentwood Tn 37027, Usa. DoB: April 1942, American

Director - George Frederick Nixon. Address: The Old Cottage, Church Lane, Headley, Surrey, KT18 6LG. DoB: January 1940, British

Director - Kenneth Pinkston. Address: 1178 Travellers Ridge Drive, Nashville, Tennesee 37220, Usa. DoB: October 1942, American

Director - Donald Hedley Payne. Address: Latchmoor, Westerham Road, Oxted, Surrey, RH8 0SW. DoB: November 1938, British

Director - Richard Morgan Miller. Address: 4400 Chickering Lane, Nashville, Tennessee, 37215, Usa. DoB: April 1931, American

Director - John Roger Lamberson. Address: 85 Greenoaks Drive, Atherton, California, FOREIGN, Usa. DoB: August 1933, American

Director - Michael Russel Rendle. Address: Bridgetts Widdington, Saffron Walden, Essex, CB11 3SL. DoB: February 1931, British

Director - John Vernon Harry Robins. Address: 56 Duncan Terrace, London, N1 8AG. DoB: February 1939, British

Director - Joseph Mason Rodgers. Address: One Castle Rising, Nashville, Tennessee 37215, FOREIGN, Usa. DoB: November 1933, American

Director - Donald Reeves King. Address: 1017 Scramblers Knob, Franklin, Tn 37064, FOREIGN, Usa. DoB: October 1927, American

Director - Robert Brian Keville. Address: The Old Vicarage, Shipley, Horsham, West Sussex, RH13 8PL. DoB: May 1935, British

Director - Alan Thomas Gregory. Address: Red Oak 31 Fairmile Avenue, Cobham, Surrey, KT11 2JA. DoB: October 1925, British

Director - Allen Sykes. Address: Mallington 29 The Mount, Fetcham Park, Leatherhead, Surrey, KT22 9EB. DoB: December 1931, British

Director - Adrian Airlie Gregory. Address: 44 West Square, London, SE11 4SP. DoB: March 1932, British

Director - Roger John Elliott. Address: Highbarn Farm Highbarn Road, Effingham, Leatherhead, Surrey, KT24 5PP. DoB: February 1933, British

Director - Arthur Isaiah Vorys. Address: 5826 Havens Corners Road, Gahanna, Ohio 43230, FOREIGN, Usa. DoB: June 1923, American

Director - Johnson Bransford Wallace. Address: 417 West Tyne Drive, Nashville, Tennessee 37205, FOREIGN, Usa. DoB: November 1931, Ameican

Director - Robert Francis Corroon. Address: Khakum Wood, Greenwich, Connecticut 06830, FOREIGN, Usa. DoB: June 1922, American

Secretary - Michael Patrick Chitty. Address: 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL. DoB: March 1951, British

Secretary - Joseph Vincent Ambrose Jr. Address: 86 Hillside Terrace, Irvington, New York 10533, FOREIGN, Usa. DoB:

Jobs in Willis Group Limited, vacancies. Career and training on Willis Group Limited, practic

Now Willis Group Limited have no open offers. Look for open vacancies in other companies

  • Assistant Administrator x 2 (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Academic Partnerships

    Salary: £19,305 to £20,989 pa Pro Rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Open-rank Faculty Position in Pre-Modern Arabic Literature and Nahḍa (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Front of House Assistant x 2 (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering, Hotel & Conference Services

    Salary: £15,417 pro rata, per annum (44 weeks per year).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • CLAHRC Clinical Research Fellow (London)

    Region: London

    Company: St George's, University of London

    Department: Infection and Immunity Research Institute

    Salary: £32,478 to £51,175 plus London Allowance of £2,162

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: Faculty of Engineering, Computer and Mathematical Sciences

    Salary: AU$115,310 to AU$152,965
    £71,284.64 to £94,562.96 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Assistant/Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing

  • Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: School of Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Professor in Artificial Intelligence and Computer Games (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design

  • PhD studentship: Virtual Realities (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Media and Communications,Communication Studies,Media Studies

  • Production Technicians (Dumfries)

    Region: Dumfries

    Company: DuPont Teijin Films U.K. Limited

    Department: N\A

    Salary: Competitive re-numeration package dependent on skills and experience including company share scheme, company pension and health cover.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Property and Maintenance

  • Analyst/Programmer (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Studies - Clinical Trials & Statistics Unit

    Salary: £29,960 to £35,245

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,IT,Library Services and Information Management

Responds for Willis Group Limited on Facebook, comments in social nerworks

Read more comments for Willis Group Limited. Leave a comment for Willis Group Limited. Profiles of Willis Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Willis Group Limited on Google maps

Other similar companies of The United Kingdom as Willis Group Limited: Brookbury Nominees Limited | Gwjg Property Limited | Clued Recruitment Ltd | Sparkenhoe Properties Limited | Three Friends Brewing Ltd

Willis Group Limited has been prospering on the British market for at least fifty seven years. Started with registration number 00621757 in the year 1959/02/25, it is registered at 51 Lime Street, London EC3M 7DQ. Willis Group Limited was listed seventeen years ago under the name of Willis Corroon Group. The company declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Willis Group Ltd reported its latest accounts up to 2015-12-31. The latest annual return information was filed on 2016-06-01. Willis Group Ltd has been functioning as a part of this field for over 57 years, a feat very few competitors could achieve.

The enterprise has five trademarks, all are active. The Intellectual Property Office representative of Willis Group is Beck Greener. The first trademark was obtained in 2013 and the most recent one in 2016. The one that will become invalid sooner, i.e. in May, 2023 is WILLIS 360° ENTERPRISE.

The info we posses that details the following enterprise's members reveals that there are four directors: Richard Anthony Heading, John Greene, Dominic Casserley and Dominic Casserley who became members of the Management Board on 2015/02/24, 2014/11/03 and 2013/10/23. Moreover, the director's assignments are continually helped by a secretary - Alistair Charles Peel, from who joined this firm four years ago.

Willis Group Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 51 Lime Street EC3M 7DQ London. Willis Group Limited was registered on 1959-02-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 724,000 GBP, sales per year - more 764,000,000 GBP. Willis Group Limited is Private Limited Company.
The main activity of Willis Group Limited is Administrative and support service activities, including 9 other directions. Director of Willis Group Limited is Richard Anthony Heading, which was registered at Lime Street, London, EC3M 7DQ. Products made in Willis Group Limited were not found. This corporation was registered on 1959-02-25 and was issued with the Register number 00621757 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Willis Group Limited, open vacancies, location of Willis Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Willis Group Limited from yellow pages of The United Kingdom. Find address Willis Group Limited, phone, email, website credits, responds, Willis Group Limited job and vacancies, contacts finance sectors Willis Group Limited