Company NameFleming Far Eastern Investment Trust Public Limited Company(The)
Company StatusDissolved
Company Number00026327
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameSir Alan Donald
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired Member Of HM Diplomati
Correspondence AddressApplebys
Chiddingstone Causeway
Tonbridge
Kent
TN11 8JH
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameSir Nathaniel William Hamish Macleod
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(94 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address20 York Road
Edinburgh
EH5 3EH
Scotland
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusCurrent
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1994)
RoleAirline Executive
Correspondence Address7 Pelham Crescent
London
SW7 2NP

Location

Registered AddressPlumtree Court
London
EC4A 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£466,313,000
Cash£58,755,000
Current Liabilities£59,473,000

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2002Liquidators statement of receipts and payments (6 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000C/O re change of liq (8 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
24 September 1998Liquidators statement of receipts and payments (8 pages)
13 May 1998Director's particulars changed (3 pages)
13 May 1998Director's particulars changed (3 pages)
13 October 1997Director's particulars changed (2 pages)
24 September 1997Secretary's particulars changed (1 page)
23 September 1997Registered office changed on 23/09/97 from: 20 finsbury street london EC2Y 9AQ (1 page)
19 September 1997Declaration of solvency (3 pages)
19 September 1997Appointment of a voluntary liquidator (1 page)
19 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
5 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1997Return made up to 19/07/97; bulk list available separately (9 pages)
4 August 1997Director's particulars changed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (38 pages)
29 May 1997Director's particulars changed (2 pages)
29 May 1997Director's particulars changed (2 pages)
20 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 January 1997Director's particulars changed (1 page)
6 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1996Full accounts made up to 31 March 1996 (33 pages)
30 May 1996Director's particulars changed (2 pages)
22 March 1996New director appointed (2 pages)
25 February 1996Director's particulars changed (2 pages)
16 August 1995Return made up to 19/07/95; bulk list available separately (20 pages)
21 June 1995Full accounts made up to 31 March 1995 (34 pages)