Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director Name | Sir Mark Wilfrid Home Thomson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Chairman |
Correspondence Address | Flat 34 22 St Jamess Square London SW1Y 4JH |
Director Name | Mr Richard Kelso Westmacott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Business Consultant |
Correspondence Address | 9 Alexander Square London SW3 2AY |
Director Name | Esq David Richard Brazier |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Conford House Conford Liphook Hampshire GU30 7QJ |
Secretary Name | Martin Currie Investment Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Director Name | Anthony Peter Simonian |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 1996) |
Role | Investment Manager |
Correspondence Address | Willows North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RJ |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1994) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1997) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,510,000 |
Cash | £8,869,000 |
Current Liabilities | £1,350,000 |
Latest Accounts | 21 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 July 2005 | Dissolved (1 page) |
---|---|
13 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 3RD floor 46 cannon street london EC4N 6JJ (1 page) |
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (3 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (6 pages) |
2 February 1998 | Resolutions
|
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Memorandum and Articles of Association (41 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
30 December 1997 | Declaration of solvency (6 pages) |
23 December 1997 | Interim accounts made up to 21 November 1997 (12 pages) |
25 November 1997 | Resolutions
|
5 July 1997 | Director's particulars changed (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (32 pages) |
19 May 1997 | Return made up to 10/04/97; bulk list available separately
|
19 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 49 hay's mews london W1X 8NS (1 page) |
21 November 1996 | Interim accounts made up to 31 October 1996 (5 pages) |
10 October 1996 | Director resigned (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
29 July 1996 | Resolutions
|
24 April 1996 | Return made up to 10/04/96; bulk list available separately (11 pages) |
21 April 1996 | Location of register of members (1 page) |
27 December 1995 | Deed of release (4 pages) |
20 December 1995 | Resolutions
|
17 November 1995 | Interim accounts made up to 31 October 1995 (5 pages) |
8 September 1995 | Resolutions
|
19 July 1995 | Interim accounts made up to 30 June 1995 (5 pages) |
21 June 1995 | Interim accounts made up to 31 May 1995 (5 pages) |
1 May 1995 | Return made up to 10/04/95; bulk list available separately (22 pages) |
30 March 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (18 pages) |