Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEHALL INSURANCE SERVICES LIMITED
Company Information for

WHITEHALL INSURANCE SERVICES LIMITED

C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
00161263
Private Limited Company
Liquidation

Company Overview

About Whitehall Insurance Services Ltd
WHITEHALL INSURANCE SERVICES LIMITED was founded on 1919-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Whitehall Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHITEHALL INSURANCE SERVICES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
Other companies in EC3A
 
Previous Names
WHITEHALL INSURANCE COMPANY,LIMITED20/06/2008
Filing Information
Company Number 00161263
Company ID Number 00161263
Date formed 1919-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 11:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHALL INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEHALL INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-23
SALLY VICTORIA CAMPBELL
Director 2015-07-29
IAN JAMES MARTIN
Director 1999-04-21
BRONISLAW EDMUND MASOJADA
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
ELIZABETH MACCORMACK
Company Secretary 2016-05-23 2017-09-06
JOHN KEITH TAYLOR
Company Secretary 2011-12-15 2017-04-03
STUART JOHN BRIDGES
Director 2008-03-27 2015-07-30
RUSSELL MARK MERRETT
Director 2009-08-21 2013-07-09
MARIA RITA BUXTON-SMITH
Company Secretary 2010-12-31 2011-08-11
KATHRYN SILVERWOOD
Company Secretary 2007-11-01 2010-12-31
CHARLES WILLIAM HARLEY HAY DUPPLIN
Director 2008-03-27 2009-08-21
RICHARD COLIN WATSON
Director 2008-07-17 2009-08-21
DAVID HARVEY TAYLOR
Company Secretary 2006-03-24 2007-11-01
IAN JAMES MARTIN
Company Secretary 1998-09-23 2006-03-24
RALPH EDWARD JONES III
Director 1997-09-16 1999-11-03
ELIZABETH JANE EYRE
Director 1997-09-16 1999-04-21
ELIZABETH JANE EYRE
Company Secretary 1997-09-16 1998-09-23
PETER ALEXANDER
Company Secretary 1997-02-28 1997-09-16
JAMES MAXWELL CARRUTHERS
Director 1995-06-19 1997-09-16
PAUL FRANCIS DYER
Director 1995-06-19 1997-09-16
SUSAN CLARE CARTWRIGHT
Company Secretary 1995-12-19 1997-02-28
PAUL FRANCIS DYER
Company Secretary 1995-06-19 1995-12-19
ELIZABETH JANE COESHALL
Director 1991-07-04 1995-06-19
JOHN ARTHUR DODDS
Company Secretary 1991-05-01 1993-12-31
JOHN ARTHUR DODDS
Director 1991-05-01 1993-12-31
PETER HERBERT HARTLEY
Director 1991-05-01 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY VICTORIA CAMPBELL ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED Director 2016-09-27 CURRENT 1973-12-07 Liquidation
SALLY VICTORIA CAMPBELL WHITE OAK UNDERWRITING AGENCY LIMITED Director 2015-08-13 CURRENT 2009-03-02 Active
SALLY VICTORIA CAMPBELL EXPO-SURE LIMITED Director 2015-07-29 CURRENT 2005-02-22 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL EVENT ASSURED LIMITED Director 2015-07-29 CURRENT 1996-04-03 Liquidation
SALLY VICTORIA CAMPBELL HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED Director 2015-07-29 CURRENT 1998-05-06 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL HISCOX EBT TRUSTEES LIMITED Director 2015-07-29 CURRENT 2004-03-12 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL HISCOX 2004 UK LIMITED Director 2015-07-29 CURRENT 2004-03-23 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
IAN JAMES MARTIN HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
IAN JAMES MARTIN HISCOX SYNDICATES LIMITED Director 2003-04-01 CURRENT 1991-03-12 Active
IAN JAMES MARTIN INSUREX LIMITED Director 1999-04-21 CURRENT 1994-11-16 Liquidation
BRONISLAW EDMUND MASOJADA PLACING PLATFORM LIMITED Director 2018-03-22 CURRENT 2013-01-07 Active
BRONISLAW EDMUND MASOJADA HEPTAGON BIR LTD Director 2015-10-13 CURRENT 2015-10-13 Active
BRONISLAW EDMUND MASOJADA HISCOX EUROPE SERVICES LIMITED Director 2015-07-30 CURRENT 2008-10-01 Liquidation
BRONISLAW EDMUND MASOJADA HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
BRONISLAW EDMUND MASOJADA AMORPHOUS SUGAR LIMITED Director 2015-07-29 CURRENT 2001-06-07 Liquidation
BRONISLAW EDMUND MASOJADA POOL REINSURANCE COMPANY LIMITED Director 2015-05-21 CURRENT 1993-03-08 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
BRONISLAW EDMUND MASOJADA HEPTAGON ASSETS LTD Director 2008-03-04 CURRENT 2008-03-04 Active
BRONISLAW EDMUND MASOJADA EXPO-SURE LIMITED Director 2005-04-21 CURRENT 2005-02-22 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX 2004 Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2014-10-11
BRONISLAW EDMUND MASOJADA HISCOX 2004 UK LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX EBT TRUSTEES LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX SIP LIMITED Director 2004-01-23 CURRENT 2003-12-11 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX UNDERWRITING GROUP SERVICES LIMITED Director 2001-02-20 CURRENT 2001-01-09 Active
BRONISLAW EDMUND MASOJADA INSUREX LIMITED Director 2000-03-31 CURRENT 1994-11-16 Liquidation
BRONISLAW EDMUND MASOJADA INSUREX EXPO-SURE LIMITED Director 1998-10-31 CURRENT 1987-12-03 Liquidation
BRONISLAW EDMUND MASOJADA HISCOX INVESTMENT HOLDINGS LIMITED Director 1998-08-05 CURRENT 1998-06-17 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX INSURANCE HOLDINGS LIMITED Director 1996-07-01 CURRENT 1993-11-23 Active
BRONISLAW EDMUND MASOJADA HISCOX TRUSTEES LIMITED Director 1996-06-10 CURRENT 1996-05-03 Active
BRONISLAW EDMUND MASOJADA HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 1995-08-24 CURRENT 1993-09-30 Active
BRONISLAW EDMUND MASOJADA HISCOX PLC Director 1993-11-22 CURRENT 1993-07-20 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES LIMITED Director 1993-11-01 CURRENT 1991-03-12 Active
BRONISLAW EDMUND MASOJADA HISCOX HOLDINGS LIMITED Director 1993-11-01 CURRENT 1987-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Final Gazette dissolved via compulsory strike-off
2023-11-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-08-09Voluntary liquidation Statement of receipts and payments to 2023-07-11
2023-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2023-07-11
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CAMPBELL
2022-11-07Change of details for Hiscox Plc as a person with significant control on 2022-10-31
2022-11-07PSC05Change of details for Hiscox Plc as a person with significant control on 2022-10-31
2022-11-04CH01Director's details changed for Mr Bronislaw Edmund Masojada on 2022-10-31
2022-08-31Voluntary liquidation Statement of receipts and payments to 2022-07-11
2022-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-11
2022-08-30Director's details changed for Miss Sally Victoria Campbell on 2022-08-27
2022-08-30CH01Director's details changed for Miss Sally Victoria Campbell on 2022-08-27
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 1 Great St Helens London EC3A 6HX
2021-08-05600Appointment of a voluntary liquidator
2021-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-12
2021-08-05LIQ01Voluntary liquidation declaration of solvency
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MARTIN
2020-12-11AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 250000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-23TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2018-03-23AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14TM02Termination of appointment of Elizabeth Maccormack on 2017-09-06
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2017-04-21TM02Termination of appointment of John Keith Taylor on 2017-04-03
2016-07-08AUDAUDITOR'S RESIGNATION
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14RP04SECOND FILING WITH MUD 01/05/12 FOR FORM AR01
2016-06-14RP04SECOND FILING WITH MUD 01/05/13 FOR FORM AR01
2016-06-14RP04SECOND FILING WITH MUD 01/05/15 FOR FORM AR01
2016-06-14RP04SECOND FILING WITH MUD 01/05/14 FOR FORM AR01
2016-06-14ANNOTATIONClarification
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-24AP03Appointment of Elizabeth Maccormack as company secretary on 2016-05-23
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2015-07-29AP01DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-18AR0101/05/15 FULL LIST
2015-05-18AR0101/05/15 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-14AR0101/05/14 FULL LIST
2014-05-14AR0101/05/14 FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MERRETT
2013-08-13AR0101/05/13 FULL LIST
2013-08-13AR0101/05/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0101/05/12 FULL LIST
2012-06-15AR0101/05/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MERRETT / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTIN / 28/03/2012
2012-02-23ANNOTATIONReplacement
2012-02-23AR0101/05/11 FULL LIST AMEND
2012-02-23AR0101/05/10 FULL LIST AMEND
2012-02-23SH0130/01/09 STATEMENT OF CAPITAL GBP 250000
2012-02-23ANNOTATIONReplaced
2012-01-27AP03SECRETARY APPOINTED JOHN KEITH TAYLOR
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0101/05/11 FULL LIST
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD
2010-12-31AP03SECRETARY APPOINTED MARIA RITA BUXTON-SMITH
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0101/05/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18288aDIRECTOR APPOINTED RUSSELL MERRETT
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DUPPLIN
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WATSON
2009-07-10363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUPPLIN / 28/04/2009
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED RICHARD COLIN WATSON
2008-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-17CERTNMCOMPANY NAME CHANGED WHITEHALL INSURANCE COMPANY,LIMITED CERTIFICATE ISSUED ON 20/06/08
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-06RES04NC INC ALREADY ADJUSTED 25/04/2008
2008-04-29123GBP NC 100000/300000 25/04/08
2008-04-2988(2)AD 25/04/08-25/04/08 GBP SI 100000@1=100000 GBP IC 100000/200000
2008-04-11288aDIRECTOR APPOINTED VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN
2008-04-09288aDIRECTOR APPOINTED STUART JOHN BRIDGES
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-05-08363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-07RES13BUSINESS MATTERS 25/10/06
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288bSECRETARY RESIGNED
2005-05-31363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/01
2001-06-06363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-07288aNEW DIRECTOR APPOINTED
1999-11-17288bDIRECTOR RESIGNED
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WHITEHALL INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-26
Fines / Sanctions
No fines or sanctions have been issued against WHITEHALL INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITEHALL INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEHALL INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHALL INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHALL INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of WHITEHALL INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHALL INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WHITEHALL INSURANCE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHALL INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHALL INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHALL INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.