Westanley Trading & Investment Company Limited LONDON


Founded in 1906, Westanley Trading & Investment Company, classified under reg no. 00090337 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for 118 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely David B. and Anthony C.. In addition one secretary - Shital M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westanley Trading & Investment Company Limited Address / Contact

Office Address Globe House
Office Address2 1 Water Street
Town London
Post code WC2R 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00090337
Date of Incorporation Thu, 4th Oct 1906
Industry Activities of head offices
End of financial Year 31st December
Company age 118 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Ridirectors Limited

Position: Corporate Director

Appointed: 01 May 2023

Shital M.

Position: Secretary

Appointed: 18 June 2021

David B.

Position: Director

Appointed: 17 December 2014

Anthony C.

Position: Director

Appointed: 17 December 2014

Gregory A.

Position: Director

Appointed: 25 August 2020

Resigned: 07 September 2022

Jonathan G.

Position: Secretary

Appointed: 19 July 2019

Resigned: 24 January 2020

Noelle C.

Position: Director

Appointed: 21 June 2018

Resigned: 31 March 2020

Janaki P.

Position: Secretary

Appointed: 01 September 2017

Resigned: 18 April 2018

Ann G.

Position: Secretary

Appointed: 19 June 2015

Resigned: 28 February 2017

Sallie E.

Position: Secretary

Appointed: 10 August 2012

Resigned: 19 June 2015

Charl S.

Position: Director

Appointed: 17 February 2011

Resigned: 30 April 2015

Nicola S.

Position: Director

Appointed: 17 February 2011

Resigned: 31 May 2017

Richard C.

Position: Secretary

Appointed: 16 December 2008

Resigned: 09 August 2012

John S.

Position: Director

Appointed: 22 October 2008

Resigned: 18 February 2011

Nicandro D.

Position: Director

Appointed: 22 October 2008

Resigned: 18 February 2011

John D.

Position: Director

Appointed: 06 April 2005

Resigned: 18 February 2011

Antonio M.

Position: Director

Appointed: 16 June 2004

Resigned: 31 December 2007

Anthony J.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2005

David S.

Position: Director

Appointed: 26 February 2002

Resigned: 23 May 2008

David P.

Position: Director

Appointed: 26 February 2002

Resigned: 05 August 2008

Paul R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 April 2008

Robert C.

Position: Director

Appointed: 26 February 2002

Resigned: 11 March 2019

Kenneth H.

Position: Director

Appointed: 26 February 2002

Resigned: 19 December 2014

Tessa R.

Position: Director

Appointed: 01 January 2001

Resigned: 26 February 2002

Neil W.

Position: Director

Appointed: 31 July 2000

Resigned: 18 February 2011

Michael P.

Position: Director

Appointed: 26 July 1999

Resigned: 26 February 2002

Charles G.

Position: Director

Appointed: 26 July 1999

Resigned: 26 February 2002

John J.

Position: Director

Appointed: 26 July 1999

Resigned: 26 February 2002

Murray A.

Position: Secretary

Appointed: 26 July 1999

Resigned: 16 December 2008

Stuart C.

Position: Director

Appointed: 26 July 1999

Resigned: 31 July 2000

Philip C.

Position: Secretary

Appointed: 09 December 1997

Resigned: 26 July 1999

David S.

Position: Director

Appointed: 12 September 1997

Resigned: 31 December 2000

Ulrich H.

Position: Director

Appointed: 12 September 1997

Resigned: 31 December 2001

Earl K.

Position: Director

Appointed: 12 September 1997

Resigned: 26 July 1999

Anthony J.

Position: Director

Appointed: 16 May 1994

Resigned: 01 August 2002

Norman D.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 1996

Richard H.

Position: Director

Appointed: 28 February 1992

Resigned: 16 May 1994

Jimmi R.

Position: Director

Appointed: 28 February 1992

Resigned: 26 February 2002

Richard P.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 1996

Donald W.

Position: Director

Appointed: 28 February 1992

Resigned: 29 December 1995

Peter C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 09 December 1997

Keith D.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 2001

Paul A.

Position: Director

Appointed: 28 February 1992

Resigned: 05 April 2004

Nicholas B.

Position: Director

Appointed: 28 February 1992

Resigned: 05 April 1993

Barry B.

Position: Director

Appointed: 28 February 1992

Resigned: 30 April 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is British American Tobacco (Investments) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

British American Tobacco (Investments) Limited

Globe House 1 Water Street, London, WC2R 3LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00074974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, April 2023
Free Download (17 pages)

Company search

Advertisements