Company NameWestminster Enterprise Agency Limited
Company StatusDissolved
Company Number01975498
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address64 Cannon Street
London
EC4N 6AE
Director NameMr Kenneth John Rushton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressChippins Shophouse Lane
Farley Green
Albury
Surrey
GU5 9EQ
Director NameJohn Hamilton George Senior
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence Address79 Ravenscourt Road
London
W6 0UJ
Director NameMichael John Hoyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleBank Manager
Correspondence Address28 Burlington Road
Chiswick
London
W4 4BG
Director NameHarvey Christopher John Marshall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(8 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Surveyor
Correspondence Address49 Berkeley Square
London
W1X 6AL
Secretary NameGwenllian Mari Rhys
NationalityBritish
StatusCurrent
Appointed04 September 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleChief Executive
Correspondence Address3 Cavendish House
Woodside Grange Road
London
N12 8LR
Director NameGwenllian Mari Rhys
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleChief Executive
Correspondence Address3 Cavendish House
Woodside Grange Road
London
N12 8LR
Director NameMartin Charles Cadman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleBank Manager
Correspondence Address1 Pilgrims Close
Flitwick
Bedford
Bedfordshire
MK45 1UL
Director NameWilfred John Murray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 May 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCouncil Officer
Correspondence Address45 Ormonde Road
Wokingham
Berkshire
RG41 2RA
Director NameRebecca Jane Parry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleBank Manager
Correspondence Address48e The Ridings
Latimer
Chesham
Buckinghamshire
HP5 1UF
Director NameJohn William Skinner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleBank Manager
Correspondence Address2 Raymond Way
Claygate
Esher
Surrey
KT10 0EY
Director NameMr Robert Stewart Michaels
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1994)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address67 Bryanston Court
George Street
London
W1H 7HE
Director NameColin Charles Machin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RolePersonnel Manager
Correspondence Address28 St Stephens Avenue
St Albans
Herts
AL3 4AD
Director NameMr Charles Vernon Herbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence Address17 Rayleigh Road
Wimbledon
London
SW19 3RE
Director NameMr Gary Cyril Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1994)
RoleCompany Executive
Correspondence Address5 Saddlewood
Park Road
Camberley
Surrey
GU15 2TG
Director NameMr Jeremy James Balfe Bennett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 1995)
RoleWine & Spirits Distributor
Correspondence AddressThe Vine House
Broughton
Stockbridge
Hampshire
SO20 8AZ
Director NameLionel Richard Bannister
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1995)
RoleBank Manager
Correspondence Address26 Shenfield Crescent
Brentwood
Essex
CM15 8BN
Director NameRichard James Livingstone Altham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1992)
RoleConsultant
Correspondence AddressCrunnells Green House
Preston
Hitchin
Hertfordshire
SG4 7UF
Secretary NameJohn William Skinner
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Raymond Way
Claygate
Esher
Surrey
KT10 0EY
Director NameMr Robert William Kelly
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1993)
RoleBank Official
Country of ResidenceEngland
Correspondence Address21 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameWilliam Green
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1995)
RoleBusiness Counsellor
Correspondence Address71a Broad Lane
London
N15 4DJ
Secretary NameWilliam Green
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1995)
RoleBusiness Counsellor
Correspondence Address71a Broad Lane
London
N15 4DJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 1999Dissolved (1 page)
16 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Statement of affairs (9 pages)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 July 1997Appointment of a voluntary liquidator (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 69/71 praed street paddington london W2 1NS (1 page)
10 March 1997Auditor's resignation (1 page)
8 January 1997Annual return made up to 31/12/96 (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
6 August 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
26 January 1996Annual return made up to 31/12/95 (6 pages)
23 October 1995Full accounts made up to 31 March 1995 (13 pages)
20 March 1995New secretary appointed;new director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
7 March 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)