Company NameWestminster Securities Limited
Company StatusDissolved
Company Number00945189
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 4 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameAn Ping Hsieh
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2003(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 November 2009)
RoleCompany Director
Correspondence Address7 Powder Horn Road
Simsbury
Ct 06070
United States
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameJohn William Hetherington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(36 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 November 2009)
RoleRegional Controller Ukisa
Correspondence Address4 Hillside Way
Godalming
Surrey
GU7 2HN
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(36 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2009)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address50 Frieth Road
Marlow
Buckinghamshire
SL7 2QU
Director NameTroxell K. Snyder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed10 August 2005(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2009)
RoleIntellectual Property Counsel
Country of ResidenceUnited States
Correspondence Address41 Nathan Hale Court
Cheshire
Connecticut
06410
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusClosed
Appointed10 August 2005(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2009)
RoleDeputy General Counsel
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2006(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Brian Harlowe Lindroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChubb House Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMartin O'Brien
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1998)
RoleAccountant
Correspondence Address60 Poplar Road
Breaston
Derbyshire
DE72 3BH
Director NameMalcolm Stratton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameSir Anthony Nigel Russell Rudd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameMr William Whitteron Rhodes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuietways
Burley Drive
Quarndon
Derbyshire
DE6 4JT
Director NameMr Graham John Parsons
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 1992)
RoleChartered Secretary
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Director NameTimothy Armstrong Park
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Lodge
37 Hazelwood Road
Duffield
Derbyshire
DE6 5PE
Director NameMr Brian Dennis McGowan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeamhurst Hall
Beamhurst
Uttoxeter
Staffordshire
ST14 5EA
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2000)
RoleChartered Secretary
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMr Mark John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
35 Hazelwood Road
Duffield
Derby
DE56 4DP
Director NameMichael Thomas Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 March 1996)
RoleOperations Director
Correspondence Address11 The Rills
Hinckley
Leicestershire
LE10 1NA
Director NameWarwick Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2003)
RoleGroup Pensions Manager
Correspondence AddressAlandale 11 The Park
Mayfield
Ashbourne
Derbyshire
DE6 2HT
Director NameMr Peter James Alcock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDove Barn Church Lane
Church Mayfield
Ashbourne
Derbyshire
DE6 2JR
Director NameMr John Phillip Hargreaves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Blakes Lane Hare Hatch
Reading
Berkshire
RG10 9TD
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(31 years, 10 months after company formation)
Appointment Duration11 months (resigned 29 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Director NameMr Richard Andrew Symonds
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Cottage
Windsor Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(31 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Arthur James Birchall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleBarrister
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameHenry Temple Stephenson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(32 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 2001)
RoleAccountant
Correspondence AddressFlandria
Long Lane, Dalbury Lees
Ashbourne
Derbyshire
DE6 5BJ
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleBarrister
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameTimothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressDeanhurst
13 Dean Road
Godalming
Surrey
GU7 2PJ
Director NameSheena McNeill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(34 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2004)
RoleCompany Director
Correspondence Address12 Hitherfield Lane
Harpenden
Hertfordshire
AL5 4JD
Director NameDionne Cooper
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2005)
RoleAttorney
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 May 2005)
RoleFinancial Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Director NameMr Russell Charles Shear
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
London
N3 3AX
Director NameAnthea Jasmine Amaryl Bowdler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2006)
RoleCompany Director
Correspondence AddressUpper Sunnyside
Grenville Road Shackleford
Godalming
Surrey
GU8 6AG

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
26 August 2008Director's change of particulars / robert sloss / 26/08/2008 (1 page)
8 August 2008Appointment terminated director david wear (1 page)
6 August 2008Director appointed mr brian harlowe lindroth (1 page)
12 December 2007Ord.res. "Books & records" (1 page)
12 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2007Appointment of a voluntary liquidator (2 pages)
12 December 2007Declaration of solvency (3 pages)
12 December 2007Sp.res. "In specie" (1 page)
26 November 2007Director's particulars changed (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 June 2007Return made up to 30/04/07; no change of members (9 pages)
6 February 2007Director resigned (1 page)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 October 2006Director's particulars changed (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2006Location of register of members (1 page)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 October 2005Director's particulars changed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
28 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
20 May 2005Return made up to 30/04/05; full list of members (4 pages)
15 March 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 June 2004Director resigned (1 page)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2004New director appointed (3 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (3 pages)
18 May 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 January 2003New director appointed (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 December 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 May 1998Return made up to 30/04/98; no change of members (5 pages)
21 April 1998Director's particulars changed (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
22 January 1997Director resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 June 1996Return made up to 30/04/96; full list of members (6 pages)
1 May 1996Director's particulars changed (1 page)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
15 November 1995Director resigned (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
25 October 1990Full accounts made up to 31 December 1989 (6 pages)
25 October 1989Full accounts made up to 31 December 1988 (7 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1988Full accounts made up to 31 December 1987 (9 pages)
4 November 1987Full accounts made up to 31 December 1986 (6 pages)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
15 September 1986Full accounts made up to 31 March 1986 (4 pages)
1 January 1969Certificate of incorporation (1 page)