UKBizDB.co.uk

THE WHITEHALL AND INDUSTRY GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Whitehall And Industry Group. The company was founded 27 years ago and was given the registration number 03340252. The firm's registered office is in LONDON. You can find them at 80 Petty France, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE WHITEHALL AND INDUSTRY GROUP
Company Number:03340252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:80 Petty France, London, SW1H 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Petty France, London, SW1H 9EX

Secretary05 June 2023Active
Nottingham City Council, Loxley House, Station Street, Nottingham, England, NG2 3NG

Director25 September 2023Active
Caxton House, Tothill Street, London, England, SW1H 9NA

Director25 September 2023Active
Fcdo, King Charles Street, London, England, SW1A 2AH

Director01 March 2022Active
Department For Business And Trade, Old Admiralty Building, Whitehall, London, England, SW1A 2DY

Director25 September 2023Active
Manchester Business Park, 3500 Aviator Way, Manchester, England, M22 5TG

Director25 September 2023Active
1, Horse Guards Road, London, England, SW1A 2HQ

Director01 September 2015Active
Home Office, 2 Marsham Street, London, England, SW1P 4DF

Director15 March 2021Active
25, Victoria Street, London, England, SW1H 0EX

Director25 September 2023Active
Manchester City Council, Level 3 Town Hall Extension, Manchester, England, M60 2LA

Director25 September 2023Active
University Executive Office, University Of Warwick, Coventry, England, CV4 8UW

Director13 November 2017Active
11, Sudeley Street, London, England, N1 8HP

Director01 October 2020Active
80, Petty France, London, England, SW1H 9EX

Secretary20 November 2013Active
Brekonridge 20 The Peak, Rowlands Castle, PO9 6AH

Secretary20 March 1997Active
80, Petty France, London, SW1H 9EX

Secretary09 June 2021Active
50 Taleworth Road, Ashtead, KT21 2PY

Secretary01 April 2002Active
24, Gibbon Road, Kingston Upon Thames, England, KT2 6AB

Director09 September 2014Active
42 Hurstdene Avenue, Hayes, Bromley, BR2 7JJ

Director06 November 2002Active
Staffordshire Place 1, Tipping Street, Stafford, England,

Director28 August 2013Active
Worldskills Uk, 332, Third Floor, 25 Wilton Road, United Kingdom, SW1V 1LX

Director01 October 2020Active
18 Danemere Street, London, SW15 9LT

Director24 November 2005Active
125, Kingsway, London, England, WC2B 6NH

Director09 September 2014Active
De L Rue House, Jays Close, Viables, Basingstoke, England, RG22 4BS

Director26 August 2010Active
Dept. For Business, Energy & Industrial Strategy, 1 Victoria Street, London, England, SW1H 0ET

Director01 June 2017Active
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director21 August 2008Active
80, Petty France, London, England, SW1H 9EX

Director28 August 2013Active
63 Darlington Road, Hartburn, Stockton On Tees, TS18 5EU

Director12 February 2002Active
Level 14, 30 St Mary Axe, St. Mary Axe, London, England, EC3A 8EP

Director28 August 2013Active
Thistle Barn, Andersons Farm,, Thame Road, Longwick, England, HP27 9TA

Director01 February 2015Active
Admiralty Arch, The Mall, London, England, SW1A 2WH

Director27 May 2010Active
Microsoft Ltd, Microsoft Campus, Reading, England, RG6 1WG

Director28 August 2013Active
140 Osborne Road, Hornchurch, RM11 1HG

Director20 March 1997Active
5 Chorleywood House, Chorleywood House Drive, Chorleywood, Rickmansworth, England, WD3 5FL

Director09 September 2014Active
Defra, Room 615, Nobel House, 17 Smith Square, London, SW1P 3JR

Director23 May 2012Active
Great Minster House, 33 Horseferry Road, London, England, SW1P 4DR

Director01 June 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2024-02-23Accounts

Accounts with accounts type small.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-02-17Incorporation

Memorandum articles.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.