Company NameWhitehall Securities Corporation Limited
Company StatusDissolved
Company Number00483805
CategoryPrivate Limited Company
Incorporation Date27 June 1950(73 years, 10 months ago)
Previous NameADER Limited

Business Activity

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

Directors

Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed18 February 1994(43 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(43 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(43 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address28 Leeds Court Denmark Road
Carshalton
Surrey
SM5 2JA
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusCurrent
Appointed08 March 1994(43 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address28 Leeds Court Denmark Road
Carshalton
Surrey
SM5 2JA
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(44 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameGary Dana Nicholson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleChief Operating Officer & Executive
Correspondence Address1630 Green Tree Lane
Duncanville
Texas 75137
Foreign
Director NameRonald Ray Randall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleLawyer
Correspondence Address3030 Amherst
Houston
Texas
77005
Director NameHerbert Spencer Yates
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleExecutive
Correspondence AddressPO Box 75
Simonton
77476 Texas
Foreign
Director NameRobert Busbey Young
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleVice President
Correspondence Address2414 Sw Mountain Circle
Bartlesville
Oklahoma 74003
United States
Secretary NameMr Lalit Mohan Verma
NationalityBritish
StatusResigned
Appointed30 November 1992(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sussex Place
Slough
Berkshire
SL1 1NR
Director NamePaul Christopher Whelan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(43 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1996)
RoleAccountant
Correspondence Address12 Walsingham Place
London
SW4 9RR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 December 1999Dissolved (1 page)
29 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C replacement of liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
8 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
21 January 1997Return made up to 28/11/96; full list of members (19 pages)
9 January 1997Registered office changed on 09/01/97 from: 3 burlington gardens london W1X 1LE (1 page)
8 January 1997Declaration of solvency (3 pages)
8 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 1997Appointment of a voluntary liquidator (1 page)
27 December 1996Director resigned (1 page)
17 July 1996Auditor's resignation (1 page)
10 April 1996Full accounts made up to 31 December 1995 (7 pages)
9 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page)