Willis Limited
Non-life insurance
Non-life reinsurance
Contacts of Willis Limited: address, phone, fax, email, website, working hours
Address: 51 Lime Street EC3M 7DQ London
Phone: +44-1455 7862884 +44-1455 7862884
Fax: +44-1455 7862884 +44-1455 7862884
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Willis Limited"? - Send email to us!
Registration data Willis Limited
Get full report from global database of The UK for Willis Limited
Addition activities kind of Willis Limited
24990702. Rattan ware, except furniture
31110000. Leather tanning and finishing
36340510. Scissors, electric
36630109. Radio receiver networks
36990405. Underwater sound equipment
47890200. Passenger train services
50990400. Children's carriages, strollers, and restraint seats
59619913. General merchandise, mail order
83220102. Old age assistance
96610403. Space research and technology, county government
Owner, director, manager of Willis Limited
Director - Alastair John Pardoe Swift. Address: Lime Street, London, EC3M 7DQ. DoB: March 1970, British
Director - John Paul Cavanagh. Address: Lime Street, London, EC3M 7DQ. DoB: October 1958, British
Director - Catherine Roy. Address: Lime Street, London, EC3M 7DQ. DoB: June 1965, British
Director - Catherine Roy. Address: Lime Street, London, EC3M 7DQ. DoB: June 1965, British
Director - Nicolas Aubert. Address: Lime Street, London, EC3M 7DQ. DoB: September 1965, French
Director - Claire Powell. Address: Lime Street, London, EC3M 7DQ. DoB: March 1962, British
Director - Sarah Joan Turvill. Address: Lime Street, London, EC3M 7DQ. DoB: November 1953, British
Director - Alan Peter Dickinson. Address: Lime Street, London, EC3M 7DQ. DoB: June 1950, British
Director - David Victor Paige. Address: Lime Street, London, EC3M 7DQ. DoB: July 1951, British
Director - Neil Phillip Perry. Address: Lime Street, London, EC3M 7DQ. DoB: July 1970, Australian
Director - Rodney Pennington Baker-bates. Address: Lime Street, London, EC3M 7DQ. DoB: April 1944, British
Director - Sir Jeremy Hanley. Address: Lime Street, London, EC3M 7DQ. DoB: November 1945, British
Director - James Edward Douglas Vickers. Address: Lime Street, London, EC3M 7DQ. DoB: April 1958, British
Director - Simon William Gaffney. Address: Lime Street, London, EC3M 7DQ. DoB: August 1968, British
Director - David John Martin. Address: Lime Street, London, EC3M 7DQ. DoB: January 1958, British
Director - Mary Theresa O'connor. Address: Lime Street, London, EC3M 7DQ. DoB: August 1966, American/Irish
Director - Joseph Trotti. Address: Lime Street, London, EC3M 7DQ. DoB: February 1960, American
Secretary - Alistair Peel. Address: Lime Street, London, EC3M 7DQ. DoB:
Director - Paul Anthony Owens. Address: Lime Street, London, EC3M 7DQ. DoB: June 1961, British
Director - Stephen Patrick Hearn. Address: Lime Street, London, EC3M 7DQ. DoB: August 1966, British
Secretary - Sarah Lewis. Address: Lime Street, London, EC3M 7DQ. DoB:
Director - Alistair James Christopher Rivers. Address: Lime Street, London, EC3M 7DQ. DoB: December 1964, British
Director - Brendan James Mcmanus. Address: Merchants House Collington Street, London, SE10 9LX, United Kingdom. DoB: November 1959, British
Director - Stephen Edward Wood. Address: Lime Street, London, EC3M 7DQ. DoB: September 1963, British
Secretary - Shaun Kevin Bryant. Address: Lime Street, London, EC3M 7DQ. DoB: November 1967, British
Director - Ian Charles Gale. Address: 1 St Clare Road, Colchester, Essex, CO3 3SZ. DoB: September 1951, British
Director - Michael Patrick Chitty. Address: 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL. DoB: March 1951, British
Director - Thomas Colraine. Address: 58 Ridgway Place, Wimbledon, London, SW19 4SW. DoB: June 1958, British
Director - Patrick Charles Regan. Address: Discovery Dock West, South Quay Plaza, London, E14 9RU, England. DoB: March 1966, British
Director - Thomas Anthony Bartleet. Address: Old House Farm, Bures Road, Wakes Colne, Colchester, Essex, CO6 2DR. DoB: June 1969, British
Director - Dominic Michael Adrian Samengo-turner. Address: Lime Street, London, EC3M 7DQ. DoB: September 1964, British
Director - David Basil Margrett. Address: 28 Great Tower Street, London, EC3R 5AT. DoB: October 1953, British
Director - Michael Russel Rendle. Address: Bridgetts Widdington, Saffron Walden, Essex, CB11 3SL. DoB: February 1931, British
Director - Iain Vyvyan Pocock. Address: 5 Beehive Close, East Bergholt, Essex, CO7 6AY. DoB: February 1966, British
Director - Jeanette Scampas. Address: 265 Monmouth Avenue, Navesink, Monmouth, New Jersey Nj 07752, FOREIGN, United States. DoB: November 1960, United States
Director - William Paul Bowden. Address: 39 East 79th Street, New York, Ny 10021, United States. DoB: February 1944, United States
Director - Stephen Gerald Maycock. Address: 6 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER. DoB: June 1952, British
Director - Allan Crawford Adamson Gribben. Address: 29 Vogans Mill, Mill Street, London, SE1 2BZ. DoB: April 1953, British
Director - James Anthony Ratcliffe. Address: 28 Great Tower Street, London, EC3R 5AT. DoB: April 1953, British
Director - Robert Heydon Gayner. Address: 8 Belvedere Avenue, Wimbledon Village, London, SW19 7PS. DoB: April 1947, British
Director - Guy Maurice Bessis. Address: 14 Ossington Street, London, W2 4LZ. DoB: December 1956, French
Secretary - Michael Patrick Chitty. Address: 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL. DoB: March 1951, British
Director - Grahame John Millwater. Address: Flat 816 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA. DoB: April 1963, British
Director - Peter Taliaferro Pruitt. Address: 102 Long Neck Point Road, Darien Connecticut Ct 06820 Usa, FOREIGN. DoB: November 1932, American
Director - Roderick Stewart Gray. Address: Woodlands Ancaster Road, Ipswich, Suffolk, IP2 9AJ. DoB: August 1948, British
Director - John Nicholas Wheeler Wooderson. Address: 95 Albert Bridge Road, London, SW11 4PF. DoB: April 1938, British
Director - Michael Norman Bone. Address: The Old Vicarage, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AL. DoB: August 1948, British
Director - Stephen Andrew Crane. Address: 1 West 67th Street, New York Ny 10023, Usa, FOREIGN. DoB: June 1945, American
Director - Henry Vanier White-smith. Address: Little Elford 7 Albury Road, Guildford, Surrey, GU1 2BZ. DoB: January 1934, British
Director - Simon David Wilson. Address: The Old Vicarage, Queen Street Cowlinge, Newmarket, Suffolk, CB8 9QB. DoB: May 1955, British
Director - John Nicholas Wheeler. Address: 139 Old Church Street, London, SW3. DoB: April 1938, British
Director - James Francis Dowd. Address: 913 Ponus Ridge Road, New Canaan, Connecticus 06840, Usa. DoB: August 1941, American
Director - George Frederick Nixon. Address: The Old Cottage, Church Lane, Headley, Surrey, KT18 6LG. DoB: January 1940, British
Director - George Peter Reeth. Address: 300 Rector Place-Apt 60, Ny 10280, FOREIGN, Usa. DoB: August 1956, American
Director - Edward James Sutcliffe Garrett. Address: 146 New Kings Road, London, SW6 4LZ. DoB: June 1949, British
Secretary - Leo Murphy. Address: Birchdale Ambleside Road, Lightwater, Surrey, GU18 5UH. DoB: April 1960, British
Director - Colin Neil Finlayson Methven. Address: The Old Rectory, Lower Hartwell, Aylesbury, Buckinghamshire, HP17 8NR. DoB: May 1945, British
Director - John Marriott Pelly. Address: 37 Albert Bridge Road, London, SW11 4PX. DoB: February 1953, British
Director - Oliver Charles Prior. Address: 105 Elstree Road, Bushey Heath, Watford, Hertfordshire, WD2 3RN. DoB: October 1946, British
Director - Anthony Dudley Montague Proctor. Address: 7 Ruden Way, Epsom, Surrey, KT17 3LL. DoB: February 1937, British
Director - Philip Alan Cassan Tuite-dalton. Address: 74 Queens Road, Wimbledon, London, SW19 8LR. DoB: April 1950, British
Director - Michael Charles White. Address: Merebrook Fir Tree Lane, West Chiltington, West Sussex, RH20 2RA. DoB: February 1937, British
Director - John Wilkes. Address: Blueberry Farm, Crockenhill Road Kevington, Orpington, Kent, BR5 4ER. DoB: July 1937, British
Director - Michael Henry Woods. Address: 17 The Walled Garden, Tadworth, Surrey, KT20 5UR. DoB: May 1940, British
Director - John Maxwell Percy Taylor. Address: Centaur Place Foxburrow Hill, Bramley, Guildford, Surrey, GU5 0BU. DoB: March 1948, British
Director - Maureen Sylvia Swage. Address: Mylbrook House, Highlands Close, Farnham, Surrey, GU9 8SP. DoB: July 1938, British
Director - Donald Hedley Payne. Address: Latchmoor, Westerham Road, Oxted, Surrey, RH8 0SW. DoB: November 1938, British
Director - Raymond Huir Salter. Address: 14 Ennismore Mews, London, SW7 1AN. DoB: January 1934, British
Director - John Sanderson. Address: 11 Fairview Gardens, Leigh On Sea, Essex, SS9 3PD. DoB: April 1938, British
Director - Richard John Stafford Bucknall. Address: 16 Blyths Wharf Narrow Street, Limehouse, London, E14 8BF. DoB: July 1948, British
Director - Richard Chiverrell. Address: High Laver House, High Laver, Ongar, Essex, CM5 0DR. DoB: January 1943, British
Director - Christopher Norman Clark. Address: 10 Highwood Close, Kenley, Surrey, CR8 5HW. DoB: April 1958, British
Director - Stephen Andrew Crane. Address: 1 West 67th Street, New York Ny 10023, Usa, FOREIGN. DoB: June 1945, American
Director - Nicholas Peter Davenport. Address: 12 Chemin Du, Clos St Martin, 78620 L`Etang-La-Ville, France. DoB: August 1950, British
Director - Robert Gerald Warde Dixon. Address: Floods Farm Dogmersfield, Hook, Hampshire, RG27 8TD. DoB: November 1944, British
Director - Mervyn Harvey Duder. Address: Red Lodge Sheath Lane, Oxshott, Leatherhead, Surrey, KT22 0QU. DoB: June 1944, British
Director - Michael David Tufnell Faber. Address: 2a Lyall Mews, London, SW1X 8DJ. DoB: October 1945, British
Director - Peter William Fane. Address: 22 Cheyne Row, London, SW3 5HL. DoB: April 1939, British
Director - Robert Heydon Gayner. Address: 8 Belvedere Avenue, Wimbledon Village, London, SW19 7PS. DoB: April 1947, British
Director - Roderick Stewart Gray. Address: Woodlands Ancaster Road, Ipswich, Suffolk, IP2 9AJ. DoB: August 1948, British
Director - Paul Hastings. Address: Northlands 39 Muster Green, Haywards Heath, West Sussex, RH16 4AL. DoB: March 1943, British
Director - Alan Bertie Hedgecock. Address: Sandbanks 71 Cliff Road, Felixstowe, Suffolk, IP11 9SQ. DoB: January 1948, British
Director - Martyn Anthony Hedley. Address: 67 Dovehouse Street, London, SW3 6JY. DoB: February 1944, British
Director - Robert Brian Keville. Address: The Old Vicarage, Shipley, Horsham, West Sussex, RH13 8PL. DoB: May 1935, British
Director - Christopher Michael London. Address: 28 Great Tower Street, London, EC3R 5AT. DoB: March 1948, British
Director - Alan Milsom. Address: 60 Chester Road, Northwood, Middlesex, HA6 1BH. DoB: August 1944, British
Director - Leslie Guy Mark Morant. Address: 20 Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1SZ. DoB: December 1942, British
Director - Edward Ian James Gray Moss. Address: 24 Rusham Road, London, SW12 8TH. DoB: October 1952, British
Director - John Alfred Churchill Myers. Address: Walton Manor, Walton On The Hill, Tadworth, Surrey, KT20 7SA. DoB: June 1942, British
Jobs in Willis Limited, vacancies. Career and training on Willis Limited, practic
Now Willis Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Public Health (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
-
Assistant/Associate/Full Professor in Information Systems/Management Science/Business Analytics (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Business and Management Studies,Management,Business Studies
-
Peninsula Arts Director of Music (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Faculty of Arts & Humanities, Peninsula Arts
Salary: £39,992 to £47,722 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Clinical Trials Finance Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Oncology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Payroll and Pensions Officer (Cambridge)
Region: Cambridge
Company: Sidney Sussex College
Department: Sidney Sussex College
Salary: £25,298 to £29,301 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Fellow in Synthetic Organic Chemistry (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Professor of Mathematics and Head of Department (80802-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Mathematics
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
PhD: Leadership In Industry - Engineering Education and Professional Development (London)
Region: London
Company: London South Bank University
Department: The Nathu Puri Institute (NPI)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Business Studies,Education Studies (inc. TEFL),Education Studies
-
PhD Scholarships (Melbourne - Australia)
Region: Melbourne - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management
-
Clinical Education Fellow (34521-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Health Sciences
Salary: £31,931 to £55,288 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Postdoctoral Fellow (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,115 to £39,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Industrial Simulation Scientist (Industry 4.0) (Singapore)
Region: Singapore
Company: N\A
Department: N\A
Salary: SG$54,000 to SG$84,000
£30,483 to £47,418 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Willis Limited on Facebook, comments in social nerworks
Read more comments for Willis Limited. Leave a comment for Willis Limited. Profiles of Willis Limited on Facebook and Google+, LinkedIn, MySpaceLocation Willis Limited on Google maps
Other similar companies of The United Kingdom as Willis Limited: Rjw Financial Limited | Crescent Corporate Finance Limited | Paragon Finance Plc | Robert Howell Limited | Just 1 More Limited
Willis is a business with it's headquarters at EC3M 7DQ London at 51 Lime Street. The company has been in existence since 1922 and is established under the registration number 00181116. The company has been actively competing on the UK market for 94 years now and its status at the time is is active. The firm known today as Willis Limited was known as Willis Faber & Dumas up till February 1, 2000 at which point the name was changed. The company SIC code is 65120 : Non-life insurance. Willis Ltd released its latest accounts up till 2015-12-31. The firm's most recent annual return information was filed on 2016-04-01. Willis Ltd has been working on the market for over ninety four years, something not many companies managed to do.
On 8th August 2014, the corporation was looking for a Maintenance Services Engineer to fill a position in Ipswich. They offered a job with wage from £15000.00 to £32000.00 per year.
We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 105 transactions from worth at least 500 pounds each, amounting to £2,101,260 in total. The company also worked with the Birmingham City (5 transactions worth £530,636 in total) and the South Gloucestershire Council (6 transactions worth £250,932 in total). Willis was the service provided to the Hartlepool Borough Council Council covering the following areas: Insurance - Marine and Ins - Marine was also the service provided to the Cornwall Council Council covering the following areas: 44021-insurance Claims Cost - Public Liability and 49002-miscellaneous Expenditure.
For the firm, the majority of director's responsibilities have been fulfilled by Alastair John Pardoe Swift, John Paul Cavanagh, Catherine Roy and 10 remaining, listed below. Amongst these thirteen individuals, James Edward Douglas Vickers has been with the firm for the longest period of time, having become a vital part of Board of Directors in February 2008.
Willis Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 51 Lime Street EC3M 7DQ London. Willis Limited was registered on 1922-04-12. 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 - 302,000 GBP, sales per year - approximately 212,000,000 GBP. Willis Limited is Private Limited Company.
The main activity of Willis Limited is Financial and insurance activities, including 10 other directions. Director of Willis Limited is Alastair John Pardoe Swift, which was registered at Lime Street, London, EC3M 7DQ. Products made in Willis Limited were not found. This corporation was registered on 1922-04-12 and was issued with the Register number 00181116 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 Limited, open vacancies, location of Willis 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 April 1st, 2024