Company NameWestminster And Kensington Freeholds Limited
Company StatusDissolved
Company Number00111708
CategoryPrivate Limited Company
Incorporation Date12 September 1910(113 years, 8 months ago)
Dissolution Date26 March 1996 (28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(80 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleExecutive Director Of The Company
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(80 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 1996)
RoleSecretary Co Plc
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(80 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleGroup Actuary Co Plc
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(83 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 1996)
RoleGeneral Manager Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(83 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 1996)
RoleExecutive Director
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1991(80 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 1996)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressSt Helens
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 October 1995First Gazette notice for voluntary strike-off (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (5 pages)