THE WHITEHALL AND INDUSTRY GROUP - LONDON


Company Profile Company Filings

Overview

THE WHITEHALL AND INDUSTRY GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE WHITEHALL AND INDUSTRY GROUP was incorporated 27 years ago on 20/03/1997 and has the registered number: 03340252. The accounts status is SMALL and accounts are next due on 31/03/2024.

THE WHITEHALL AND INDUSTRY GROUP - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

80 PETTY FRANCE
LONDON
SW1H 9EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MELBOURNE JUNIOR BARRETT Jun 1964 British Director 2023-09-25 CURRENT
MISS SOUMAYA MAHER EL MASRI Secretary 2023-06-05 CURRENT
BARBARA BRADLEY Sep 1975 British Director 2023-09-25 CURRENT
MS KATHRYN ELIZABETH STEPHENS Sep 1974 British Director 2020-10-01 CURRENT
JULIET CHUA Mar 1975 British Director 2022-03-01 CURRENT
GARETH NEIL DAVIES Jul 1973 British Director 2023-09-25 CURRENT
JASVINDER DEO Feb 1980 Australian Director 2023-09-25 CURRENT
MS JANETTE ANITA DURBIN Jan 1960 British Director 2015-09-01 CURRENT
MS CHARU GORASIA Apr 1973 British Director 2021-03-15 CURRENT
MARIA LAINE Apr 1968 American Director 2023-09-25 CURRENT
MS JOANNE RONEY Sep 1961 British Director 2023-09-25 CURRENT
MRS RACHEL SANDBY-THOMAS May 1963 British Director 2017-11-13 CURRENT
MR BRIAN MICHAEL FOX Sep 1944 British Director 1997-03-20 UNTIL 2003-01-07 RESIGNED
SIMON JOHN SACHER Jun 1940 British Director 1997-03-20 UNTIL 2004-08-26 RESIGNED
SHIRLEY ELIZABETH POINTER Nov 1954 British Director 2008-08-21 UNTIL 2014-09-09 RESIGNED
MR MARK HENRY SANDERS Jun 1954 British Director 2005-08-24 UNTIL 2011-02-28 RESIGNED
MRS MELANIE LANE Mar 1973 British Director 2013-08-28 UNTIL 2016-06-01 RESIGNED
MR PATRICK MCNEILL KERR Jan 1966 British Director 2004-08-26 UNTIL 2013-01-16 RESIGNED
ELEANOR SEALY Feb 1958 British Director 2015-01-01 UNTIL 2022-05-31 RESIGNED
MS BERNADETTE KELLY Mar 1964 British Director 2018-06-01 UNTIL 2023-09-25 RESIGNED
MS BRONWYN HILL May 1960 British Director 2012-05-23 UNTIL 2015-07-24 RESIGNED
MS PHILIPPA JANE GREENSLADE May 1965 British Director 2014-09-09 UNTIL 2019-03-07 RESIGNED
MR DAVID JOHN DINSDALE Jul 1965 British Director 2015-02-01 UNTIL 2022-05-31 RESIGNED
MR CHARLES EALES Jun 1970 British Director 2013-08-28 UNTIL 2018-11-27 RESIGNED
MR CHRISTOPHER JOHN LAST Jul 1958 British Director 2014-05-28 UNTIL 2015-05-26 RESIGNED
MR RICHARD POWER Oct 1953 British Director 1997-03-20 UNTIL 2002-11-06 RESIGNED
COLIN BERKS Secretary 1997-03-20 UNTIL 2002-04-01 RESIGNED
DR ALEXANDRA PENELOPE CRAN-MCGREEHIN Secretary 2021-06-09 UNTIL 2023-06-29 RESIGNED
JOHN FRANCIS FENTON JONES Secretary 2002-04-01 UNTIL 2013-11-20 RESIGNED
MR ADRIAN JOHN BANNINGTON Secretary 2013-11-20 UNTIL 2021-06-09 RESIGNED
DAVID SCOTT May 1953 British Director 2002-02-12 UNTIL 2007-08-21 RESIGNED
MR HOWARD DAVIES Jan 1968 British Director 2013-08-28 UNTIL 2019-08-31 RESIGNED
MR ROBERT COXON Nov 1947 British Director 2002-02-12 UNTIL 2011-11-16 RESIGNED
MR JOHN ALAN BARKER Oct 1945 British Director 2002-11-06 UNTIL 2008-03-13 RESIGNED
MR JAMES NICHOLAS BELL Apr 1966 British Director 2013-08-28 UNTIL 2014-10-10 RESIGNED
DR NEIL BENTLEY-GOCKMANN Dec 1968 British Director 2020-10-01 UNTIL 2022-11-24 RESIGNED
MRS URSULA MARY BRENNAN Oct 1952 British Director 2005-11-24 UNTIL 2012-05-23 RESIGNED
MS CATHERINE BROWN Jan 1967 British Director 2014-09-09 UNTIL 2017-09-05 RESIGNED
MR KEITH NOEL BROWN Dec 1955 British Director 2010-08-26 UNTIL 2013-05-28 RESIGNED
MR. ALEX CHISHOLM Jan 1968 British Director 2017-06-01 UNTIL 2018-06-01 RESIGNED
JAMES DOMINIC EDWARD CLOSE Nov 1964 British Director 2008-08-21 UNTIL 2013-05-28 RESIGNED
MS DEBORAH RUTH ALDER Mar 1966 British Director 2014-09-09 UNTIL 2020-11-25 RESIGNED
MR BJORN ALEX PAUL CONWAY Dec 1968 British Director 2013-08-28 UNTIL 2017-08-31 RESIGNED
MS HELEN PATRICIA DUDLEY Jun 1955 English Director 2010-05-27 UNTIL 2013-11-20 RESIGNED
AUCE PERKINS May 1949 British Director 2001-02-22 UNTIL 2002-10-08 RESIGNED
ALICE ELIZABETH PERKINS May 1949 British Director 1997-03-20 UNTIL 2000-01-31 RESIGNED
MR ANDREW PHILIP PIERPOINT MILES Apr 1975 British,Brazilian Director 2022-01-01 UNTIL 2023-11-29 RESIGNED
MR KEITH MENDEZ Dec 1970 Indian Director 2019-06-11 UNTIL 2021-12-31 RESIGNED
MR MILLER ROY MCLEAN Dec 1949 British Director 1999-07-08 UNTIL 2012-11-20 RESIGNED
DR CATHERINE LINDSAY RAINES Mar 1963 British Director 2011-08-31 UNTIL 2013-03-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DE LA RUE HOLDINGS LIMITED VIABLES BASINGSTOKE Active FULL 64209 - Activities of other holding companies n.e.c.
PORTALS (BATHFORD) LIMITED ST ALBANS Dissolved... DORMANT 99999 - Dormant Company
YWCA ENGLAND & WALES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
INVOLVEMENT AND PARTICIPATION ASSOCIATION BRIGHTON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE ROYAL NATIONAL THEATRE LONDON, Active GROUP 90010 - Performing arts
BRADLEY LOMAS ELECTROLOK LIMITED BRIDGNORTH ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
58 DENBIGH STREET RESIDENTS' MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
WORLDSKILLS UK LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
DE LA RUE PENSION TRUSTEE LIMITED BASINGSTOKE Active DORMANT 82990 - Other business support service activities n.e.c.
UNITY THEATRE Active TOTAL EXEMPTION FULL 90010 - Performing arts
BREADLINE AFRICA SUFFOLK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
YCL TRANSPORT LIMITED LINGLEY GREEN AVENUE, GREAT Active DORMANT 61900 - Other telecommunications activities
YOUR COMMUNICATIONS GROUP LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EMPLOYERS NETWORK FOR EQUALITY & INCLUSION LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
CYMORTH (CYMRU) CARDIFF WALES Active SMALL 94990 - Activities of other membership organizations n.e.c.
MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED FELTHAM ENGLAND Dissolved... FULL 70221 - Financial management
ENSUS LIMITED YARM Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
THE CIVIL SERVICE RETIREMENT FELLOWSHIP LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GSY PROPERTY LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED LONDON ENGLAND Active FULL 84210 - Foreign affairs
THE ZACCHAEUS 2000 TRUST LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BENEZET LIMITED VICTORIA ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BENEZET DEVELOPMENTS LIMITED VICTORIA ENGLAND Active MICRO ENTITY 41100 - Development of building projects
EAST HEAD DEVELOPMENTS LIMITED VICTORIA ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
GUMMER LEATHES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ONLY FOOD LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes