Munslow
Craven Arms
Shropshire
SY7 9HA
Wales
Director Name | John David William Pocock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 22 May 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cupar Road Battersea London SW11 4JW |
Director Name | Mr Jonathan Garnier Ruffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 May 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ugley Hall Ugley Bishops Stortford Hertfordshire CM22 6JB |
Director Name | Mr Gerald Paul Aherne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 22 May 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 York Mansions London SW11 4BW |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 May 2019) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | David Alfred Acland |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | The Manor Notgrove Cheltenham Gloucestershire GL54 3BT Wales |
Director Name | Mr Christopher George Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1992) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Mill House Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Christopher David Palmer-Tomkinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 September 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Little Bentley Hall Little Bentley Colchester Essex CO7 8SD |
Director Name | Nils Otto Taube |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 1998) |
Role | Investment Manager |
Correspondence Address | The Old Rectory Great Wigborough Colchester Essex CO5 7RL |
Director Name | Mr Benjamin Harold Bourchier Wrey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2000) |
Role | Chairman Of Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Somerset Square Addison Road London W14 8EE |
Director Name | Richard Walker Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(91 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 September 2003) |
Role | Investment Manager |
Correspondence Address | Crabhams Pockford Road Chiddingfold Surrey GU8 4XS |
Director Name | Mr Richard Arthur Francis McClean |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherinehams Grove Heath Ripley Woking Surrey GU23 6ES |
Secretary Name | Henderson Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 September 2004) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £7,867,000 |
Net Worth | £260,042,000 |
Cash | £4,089,000 |
Current Liabilities | £1,828,000 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 November 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (13 pages) |
---|---|
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (12 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 11 August 2015 (12 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 11 August 2015 (12 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (13 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 11 August 2014 (13 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (12 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 11 August 2013 (12 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (12 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 11 August 2012 (12 pages) |
4 April 2012 | Registered office address changed from 55 Moorgate London EC2R 6PA on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 55 Moorgate London EC2R 6PA on 4 April 2012 (2 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Declaration of solvency (6 pages) |
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Memorandum and Articles of Association (58 pages) |
10 August 2011 | Mortgage miscellaneous charge 5 MGO2 satisfied by it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 4 MGO2 satisfied by it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 2 satisfied by the it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 3 MGO2 satisfied by it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 10 MGO2 satisfied by it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 8 MGO2 satisfied by it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 1 MGO2 satisfied by it help desk due to error 500 (3 pages) |
10 August 2011 | Mortgage miscellaneous charge 6 MGO2 satisfied by it help desk due to error 500 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2011 | Memorandum and Articles of Association (57 pages) |
9 November 2010 | Director's details changed for John David William Pocock on 29 October 2010 (3 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders Statement of capital on 2010-11-04
|
27 October 2010 | Director's details changed for Mr Gerald Paul Aherne on 8 June 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Gerald Paul Aherne on 8 June 2010 (3 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (58 pages) |
18 October 2010 | Resolutions
|
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (27 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (27 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Resolutions
|
12 October 2009 | Full accounts made up to 30 June 2009 (51 pages) |
12 August 2009 | Director's change of particulars / john pocock / 28/07/2009 (1 page) |
27 October 2008 | Return made up to 02/10/08; full list of members (17 pages) |
29 September 2008 | Resolutions
|
18 September 2008 | Full accounts made up to 30 June 2008 (47 pages) |
23 October 2007 | Return made up to 02/10/07; bulk list available separately (6 pages) |
18 October 2007 | Full accounts made up to 30 June 2007 (42 pages) |
18 October 2007 | Resolutions
|
8 August 2007 | £ ic 3276014/3270908 29/06/07 £ sr [email protected]=5106 (2 pages) |
8 August 2007 | £ ic 3268408/3265908 27/06/07 £ sr [email protected]=2500 (2 pages) |
8 August 2007 | £ ic 3270908/3268408 28/06/07 £ sr [email protected]=2500 (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
18 February 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
27 October 2006 | Return made up to 02/10/06; bulk list available separately (6 pages) |
16 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 May 2006 (41 pages) |
16 November 2005 | Return made up to 02/10/05; bulk list available separately (6 pages) |
27 September 2005 | Resolutions
|
22 September 2005 | Full accounts made up to 31 May 2005 (39 pages) |
21 January 2005 | £ ic 4317655/3276015 06/12/04 £ sr [email protected]=1041640 (1 page) |
7 December 2004 | Resolutions
|
6 December 2004 | Return made up to 02/10/04; bulk list available separately
|
30 November 2004 | Company name changed henderson electric and general I nvestment trust PLC\certificate issued on 30/11/04 (3 pages) |
11 November 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 4 broadgate london EC2M 2DA (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Full accounts made up to 31 May 2004 (43 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Location of debenture register (1 page) |
10 September 2004 | Location of register of members (non legible) (1 page) |
9 July 2004 | £ ic 4372655/4322655 21/06/04 £ sr [email protected]=50000 (1 page) |
29 June 2004 | £ ic 4373905/4372655 14/06/04 £ sr [email protected]=1250 (1 page) |
18 June 2004 | £ ic 4383905/4373905 02/06/04 £ sr [email protected]=10000 (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | £ ic 4386405/4383905 14/04/04 £ sr [email protected]=2500 (1 page) |
27 October 2003 | £ ic 4391405/4386405 10/10/03 £ sr [email protected]=5000 (1 page) |
21 October 2003 | Return made up to 02/10/03; bulk list available separately (10 pages) |
9 October 2003 | £ ic 4413155/4405655 22/09/03 £ sr [email protected]=7500 (1 page) |
9 October 2003 | £ ic 4405655/4391405 19/09/03 £ sr [email protected]=14250 (1 page) |
9 October 2003 | Resolutions
|
29 September 2003 | £ ic 4420655/4413155 15/09/03 £ sr [email protected]=7500 (1 page) |
26 September 2003 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 May 2003 (40 pages) |
22 September 2003 | £ ic 4423155/4420655 08/09/03 £ sr [email protected]=2500 (1 page) |
9 July 2003 | £ ic 4428155/4423155 30/06/03 £ sr [email protected]=5000 (1 page) |
5 July 2003 | £ ic 4432242/4428155 24/06/03 £ sr [email protected]=4087 (1 page) |
2 July 2003 | £ ic 4437242/4432242 16/06/03 £ sr [email protected]=5000 (1 page) |
29 April 2003 | £ ic 4439742/4437242 14/04/03 £ sr [email protected]=2500 (1 page) |
15 April 2003 | New director appointed (2 pages) |
14 April 2003 | £ ic 4442242/4439742 31/03/03 £ sr [email protected]=2500 (1 page) |
3 April 2003 | £ ic 4454742/4442242 21/03/03 £ sr [email protected]=12500 (1 page) |
1 April 2003 | £ ic 4460992/4454742 10/03/03 £ sr [email protected]=6250 (1 page) |
13 November 2002 | Group of companies' accounts made up to 31 May 2002 (39 pages) |
15 October 2002 | Return made up to 02/10/02; bulk list available separately (10 pages) |
27 September 2002 | Resolutions
|
26 July 2002 | £ ic 4462243/4460993 11/07/02 £ sr [email protected]=1250 (1 page) |
11 February 2002 | £ ic 4707002/4462243 28/01/02 £ sr [email protected]=244759 (1 page) |
7 November 2001 | Return made up to 02/10/01; bulk list available separately (7 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Full accounts made up to 31 May 2001 (39 pages) |
12 June 2001 | Particulars of contract relating to shares (4 pages) |
12 June 2001 | Ad 26/02/01--------- £ si [email protected]=184855 £ ic 4522146/4707001 (3 pages) |
28 March 2001 | Prospectus (24 pages) |
30 January 2001 | New director appointed (2 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Return made up to 02/10/00; bulk list available separately (7 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 3,finsbury avenue, london, EC2M 2PA (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
5 October 2000 | Memorandum and Articles of Association (71 pages) |
5 October 2000 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
24 August 2000 | Full accounts made up to 31 May 2000 (16 pages) |
5 November 1999 | Return made up to 02/10/99; bulk list available separately (15 pages) |
5 November 1999 | Location of register of members (non legible) (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Full accounts made up to 31 May 1999 (37 pages) |
28 July 1999 | New director appointed (2 pages) |
24 December 1998 | Location of register of members (non legible) (1 page) |
24 December 1998 | Location of debenture register (non legible) (1 page) |
23 October 1998 | Return made up to 02/10/98; bulk list available separately (14 pages) |
12 October 1998 | Memorandum and Articles of Association (75 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
1 October 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 May 1998 (36 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Return made up to 02/10/97; bulk list available separately (18 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (35 pages) |
17 April 1997 | Company name changed electric and general investment company PLC\certificate issued on 17/04/97 (6 pages) |
30 December 1996 | Resolutions
|
16 October 1996 | Return made up to 02/10/96; bulk list available separately (18 pages) |
8 October 1996 | Full accounts made up to 31 May 1996 (21 pages) |
1 May 1996 | Location of register of members (1 page) |
1 May 1996 | Location of debenture register (1 page) |
15 April 1996 | Location of debenture register (non legible) (1 page) |
15 April 1996 | Location of register of members (non legible) (1 page) |
9 January 1996 | New director appointed (4 pages) |
9 October 1995 | Return made up to 02/10/95; bulk list available separately
|
3 October 1995 | Full accounts made up to 31 May 1995 (33 pages) |
3 October 1995 | Resolutions
|
12 October 1994 | Full accounts made up to 31 May 1994 (34 pages) |
4 February 1994 | Full accounts made up to 31 May 1993 (32 pages) |
20 October 1992 | Full accounts made up to 31 May 1992 (31 pages) |
21 October 1991 | Full accounts made up to 31 May 1991 (28 pages) |
9 November 1990 | Full accounts made up to 31 May 1990 (30 pages) |
2 November 1987 | Accounts made up to 31 May 1987 (20 pages) |
13 October 1986 | Full accounts made up to 31 May 1986 (17 pages) |
22 September 1981 | Company name changed\certificate issued on 22/09/81 (1 page) |
22 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |