London
SW15 1AG
Director Name | Mr Christopher Giles Herron Weaver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(96 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 October 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Isotron Plc Ground Floor Stella Building Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX |
Director Name | Richard Peirson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1994) |
Role | Stockbroker |
Correspondence Address | 13 Kings Road Richmond Surrey TW10 6NN |
Director Name | Stanley Alexander Maitland |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 1993) |
Role | Investment Director |
Correspondence Address | Firs Hill High Road Chipstead Coulsdon Surrey CR5 3QN |
Director Name | Donald Arthur Campbell Lawrence |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 1996) |
Role | Investment Director |
Correspondence Address | Wissenden Coopers Lane Sellindge Ashford Kent TN26 6AH |
Director Name | David John Theodore Lawman |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Eaton Square London SW1W 9DH |
Director Name | Michael Campbell Devas |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Merchant Banker |
Correspondence Address | Hunton Court Hunton Maidstone Kent ME15 0RR |
Director Name | Ronald Joseph East |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | The Waldrons Feckenham Worcestershire B96 6JP |
Director Name | David John Youngman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2002) |
Role | Businessman |
Correspondence Address | 10 Devonshire Close London W1G 7BA |
Director Name | Viscount Churchill Victor George Spencer |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(84 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2002) |
Role | Investment Manager |
Correspondence Address | 6 Cumberland Mansions George Street London W1H 5TE |
Director Name | Hon Sara Antoinette Frances Sibell Morrison |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(85 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 16 Groom Place London SW1X 7BA |
Director Name | Mr David Holford Benson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(85 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswick Gardens London W8 4AS |
Director Name | Nigel James Lanning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1995) |
Role | Investment Manager |
Correspondence Address | Ballard Down Berks Hill Chorleywood Hertfordshire WD3 5AJ |
Director Name | Stuart David Fowler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(88 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1998) |
Role | Fund Manager |
Correspondence Address | 3 Parkhurst Richmond Surrey TW9 2RD |
Director Name | Stuart David Fowler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(88 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1998) |
Role | Fund Manager |
Correspondence Address | 3 Parkhurst Richmond Surrey TW9 2RD |
Director Name | Susan Juliet Cohn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(88 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spencer Drive London N2 0QT |
Director Name | Sir Christopher Leslie George Mallaby |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2002) |
Role | Retired Ambassador |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shawfield Street London SW3 4BA |
Director Name | Mr Christopher Giles Herron Weaver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2002) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Greywalls Hotel Gullane Lothian EH31 2EG Scotland |
Director Name | Elizabeth Mary Lady Vallance Of Tummel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(91 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Chairman NHS Trust |
Country of Residence | England |
Correspondence Address | Sutton Place Sutton Valence, Kent Maidstone ME17 3BT |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Secretary Name | Kirsten June Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 21 Solna Road London N21 2JS |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 May 2006) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 9 Herondale Avenue London SW18 3JN |
Secretary Name | Kleinwort Benson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2000) |
Correspondence Address | 20 Fenchurch Street London EC3P 3DB |
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 | 2000 |
---|---|
Turnover | £8,254,000 |
Net Worth | £505,421,000 |
Current Liabilities | £16,244,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 November |
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 June 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (11 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 24 October 2017 (11 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 24 October 2017 (11 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (11 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (11 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 24 October 2016 (11 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 24 October 2016 (11 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (11 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (11 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 24 October 2015 (11 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 24 October 2015 (11 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 24 October 2015 (11 pages) |
30 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
30 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 June 2015 | Liquidators statement of receipts and payments to 24 April 2015 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (11 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (14 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (14 pages) |
19 November 2014 | Liquidators statement of receipts and payments to 24 October 2014 (14 pages) |
3 July 2014 | Court order insolvency:replacement liquidator (11 pages) |
3 July 2014 | Court order insolvency:replacement liquidator (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (9 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (9 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 24 April 2014 (9 pages) |
25 November 2013 | Liquidators statement of receipts and payments to 24 October 2013 (9 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (9 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (9 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 24 April 2013 (10 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (10 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (10 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 24 October 2012 (9 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (9 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (9 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 24 April 2012 (9 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (9 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (9 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (9 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 24 October 2011 (9 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (9 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 24 April 2011 (9 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (9 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (9 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 24 October 2010 (9 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (9 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (9 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 24 April 2010 (9 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (9 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (9 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (9 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (9 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (9 pages) |
18 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (9 pages) |
18 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (9 pages) |
18 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (9 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (9 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (9 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (9 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (9 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (9 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (9 pages) |
12 November 2007 | Liquidators statement of receipts and payments (13 pages) |
12 November 2007 | Liquidators' statement of receipts and payments (13 pages) |
12 November 2007 | Liquidators' statement of receipts and payments (13 pages) |
1 June 2007 | Liquidators statement of receipts and payments (9 pages) |
1 June 2007 | Liquidators' statement of receipts and payments (9 pages) |
1 June 2007 | Liquidators' statement of receipts and payments (9 pages) |
5 January 2007 | Company name changed charter european trust PLC\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed charter european trust PLC\certificate issued on 05/01/07 (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Liquidators' statement of receipts and payments (15 pages) |
23 November 2006 | Liquidators' statement of receipts and payments (15 pages) |
23 November 2006 | Liquidators statement of receipts and payments (15 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
12 May 2006 | Liquidators' statement of receipts and payments (15 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (15 pages) |
12 May 2006 | Liquidators statement of receipts and payments (15 pages) |
10 November 2005 | Liquidators statement of receipts and payments (16 pages) |
10 November 2005 | Liquidators' statement of receipts and payments (16 pages) |
10 November 2005 | Liquidators' statement of receipts and payments (16 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (19 pages) |
28 October 2005 | Form 4.68 - b/d 24/10/03 (us $) (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (11 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (10 pages) |
28 October 2005 | Form 4.68 - b/d 24/04/05 (us $) (5 pages) |
28 October 2005 | Form 4.68 - b/d 24/04/04 (us $) (5 pages) |
28 October 2005 | Form 4.68 - b/d 24/10/03 (us $) (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (10 pages) |
28 October 2005 | Liquidators statement of receipts and payments (11 pages) |
28 October 2005 | Liquidators statement of receipts and payments (19 pages) |
28 October 2005 | Form 4.68 - b/d 24/04/05 (us $) (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (19 pages) |
28 October 2005 | Liquidators statement of receipts and payments (10 pages) |
28 October 2005 | Liquidators statement of receipts and payments (10 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (10 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (10 pages) |
28 October 2005 | Form 4.68 - b/d 24/04/04 (us $) (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (10 pages) |
28 October 2005 | Form 4.68 - b/d 24/10/04 (us $) (5 pages) |
28 October 2005 | Form 4.68 - b/d 24/04/03 (us $) (5 pages) |
28 October 2005 | Form 4.68 - b/d 24/04/03 (us $) (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (10 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (11 pages) |
28 October 2005 | Form 4.68 - b/d 24/10/04 (us $) (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (10 pages) |
17 May 2005 | Liquidators' statement of receipts and payments (9 pages) |
17 May 2005 | Liquidators' statement of receipts and payments (9 pages) |
17 May 2005 | Liquidators statement of receipts and payments (9 pages) |
11 November 2004 | Liquidators' statement of receipts and payments (9 pages) |
11 November 2004 | Liquidators' statement of receipts and payments (9 pages) |
11 November 2004 | Liquidators statement of receipts and payments (9 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (11 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (10 pages) |
25 October 2004 | Liquidators statement of receipts and payments (11 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (11 pages) |
25 October 2004 | Liquidators statement of receipts and payments (10 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (10 pages) |
25 October 2004 | Liquidators statement of receipts and payments (19 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (19 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (19 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
4 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (10 pages) |
4 November 2003 | Liquidators' statement of receipts and payments (10 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators' statement of receipts and payments (10 pages) |
4 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (10 pages) |
22 May 2003 | Liquidators' statement of receipts and payments (10 pages) |
22 May 2003 | Liquidators' statement of receipts and payments (10 pages) |
19 May 2003 | Resolutions
|
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
13 May 2002 | Registered office changed on 13/05/02 from: 10 fenchurch street london EC3M 3LB (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 10 fenchurch street london EC3M 3LB (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
29 April 2002 | Declaration of solvency (3 pages) |
29 April 2002 | Declaration of solvency (3 pages) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
19 April 2002 | Memorandum and Articles of Association (44 pages) |
19 April 2002 | Memorandum and Articles of Association (44 pages) |
17 January 2002 | £ ic 19366698/19341698 20/12/01 £ sr [email protected]=25000 (1 page) |
17 January 2002 | £ ic 19366698/19341698 20/12/01 £ sr [email protected]=25000 (1 page) |
7 January 2002 | £ ic 19384198/19377948 10/12/01 £ sr [email protected]=6250 (1 page) |
7 January 2002 | £ ic 19394796/19384198 17/12/01 £ sr [email protected]=10598 (1 page) |
7 January 2002 | £ ic 19377948/19366698 13/12/01 £ sr [email protected]=11250 (1 page) |
7 January 2002 | £ ic 19384198/19377948 10/12/01 £ sr [email protected]=6250 (1 page) |
7 January 2002 | £ ic 19377948/19366698 13/12/01 £ sr [email protected]=11250 (1 page) |
7 January 2002 | £ ic 19394796/19384198 17/12/01 £ sr [email protected]=10598 (1 page) |
7 January 2002 | £ ic 19395904/19394796 18/12/01 £ sr [email protected]=1108 (1 page) |
7 January 2002 | £ ic 19395904/19394796 18/12/01 £ sr [email protected]=1108 (1 page) |
27 November 2001 | £ ic 19409654/19395904 08/11/01 £ sr [email protected]=13750 (1 page) |
27 November 2001 | £ ic 19409654/19395904 08/11/01 £ sr [email protected]=13750 (1 page) |
13 November 2001 | £ ic 19430397/19409654 26/10/01 £ sr [email protected]=20743 (1 page) |
13 November 2001 | £ ic 19442897/19430397 25/10/01 £ sr [email protected]=12500 (1 page) |
13 November 2001 | £ ic 19430397/19409654 26/10/01 £ sr [email protected]=20743 (1 page) |
13 November 2001 | £ ic 19442897/19430397 25/10/01 £ sr [email protected]=12500 (1 page) |
27 October 2001 | £ ic 19449147/19442897 10/10/01 £ sr [email protected]=6250 (2 pages) |
27 October 2001 | £ ic 19449147/19442897 10/10/01 £ sr [email protected]=6250 (2 pages) |
25 October 2001 | £ ic 19464147/19450348 15/10/01 £ sr [email protected]=13799 (2 pages) |
25 October 2001 | £ ic 19450348/19449147 16/10/01 £ sr [email protected]=1201 (1 page) |
25 October 2001 | £ ic 19450348/19449147 16/10/01 £ sr [email protected]=1201 (1 page) |
25 October 2001 | £ ic 19464147/19450348 15/10/01 £ sr [email protected]=13799 (2 pages) |
18 October 2001 | £ ic 19475397/19464147 04/10/01 £ sr [email protected]=11250 (2 pages) |
18 October 2001 | £ ic 19481647/19475397 05/10/01 £ sr [email protected]=6250 (2 pages) |
18 October 2001 | £ ic 19481647/19475397 05/10/01 £ sr [email protected]=6250 (2 pages) |
18 October 2001 | £ ic 19475397/19464147 04/10/01 £ sr [email protected]=11250 (2 pages) |
9 October 2001 | £ ic 19615147/19607147 13/09/01 £ sr [email protected]=8000 (2 pages) |
9 October 2001 | £ ic 19607147/19481647 19/09/01 £ sr [email protected]=125500 (2 pages) |
9 October 2001 | £ ic 19607147/19481647 19/09/01 £ sr [email protected]=125500 (2 pages) |
9 October 2001 | £ ic 19615147/19607147 13/09/01 £ sr [email protected]=8000 (2 pages) |
20 September 2001 | £ ic 19688772/19638772 04/09/01 £ sr [email protected]=50000 (1 page) |
20 September 2001 | £ ic 19638772/19627647 30/08/01 £ sr [email protected]=11125 (1 page) |
20 September 2001 | £ ic 19638772/19627647 30/08/01 £ sr [email protected]=11125 (1 page) |
20 September 2001 | £ ic 19627647/19615147 05/09/01 £ sr [email protected]=12500 (1 page) |
20 September 2001 | £ ic 19627647/19615147 05/09/01 £ sr [email protected]=12500 (1 page) |
20 September 2001 | £ ic 19688772/19638772 04/09/01 £ sr [email protected]=50000 (1 page) |
13 September 2001 | £ ic 19700832/19688772 31/08/01 £ sr [email protected]=12060 (1 page) |
13 September 2001 | £ ic 19710832/19700832 31/08/01 £ sr [email protected]=10000 (1 page) |
13 September 2001 | £ ic 19700832/19688772 31/08/01 £ sr [email protected]=12060 (1 page) |
13 September 2001 | £ ic 19710832/19700832 31/08/01 £ sr [email protected]=10000 (1 page) |
12 September 2001 | £ ic 19762454/19730832 28/08/01 £ sr [email protected]=31622 (1 page) |
12 September 2001 | £ ic 19730832/19710832 24/08/01 £ sr [email protected]=20000 (1 page) |
12 September 2001 | £ ic 19762454/19730832 28/08/01 £ sr [email protected]=31622 (1 page) |
12 September 2001 | £ ic 19730832/19710832 24/08/01 £ sr [email protected]=20000 (1 page) |
4 September 2001 | £ ic 19776204/19762454 23/08/01 £ sr [email protected]=13750 (2 pages) |
4 September 2001 | £ ic 19782454/19776204 21/08/01 £ sr [email protected]=6250 (2 pages) |
4 September 2001 | £ ic 19782454/19776204 21/08/01 £ sr [email protected]=6250 (2 pages) |
4 September 2001 | £ ic 19828313/19782454 23/08/01 £ sr [email protected]=45859 (2 pages) |
4 September 2001 | £ ic 19828313/19782454 23/08/01 £ sr [email protected]=45859 (2 pages) |
4 September 2001 | £ ic 19776204/19762454 23/08/01 £ sr [email protected]=13750 (2 pages) |
24 August 2001 | £ ic 20090813/19828313 10/08/01 £ sr [email protected]=262500 (1 page) |
24 August 2001 | £ ic 20090813/19828313 10/08/01 £ sr [email protected]=262500 (1 page) |
21 August 2001 | £ ic 20103750/20097063 31/07/01 £ sr [email protected]=6687 (1 page) |
21 August 2001 | £ ic 20097063/20090813 03/08/01 £ sr [email protected]=6250 (2 pages) |
21 August 2001 | £ ic 20103750/20097063 31/07/01 £ sr [email protected]=6687 (1 page) |
21 August 2001 | £ ic 20097063/20090813 03/08/01 £ sr [email protected]=6250 (2 pages) |
10 August 2001 | £ ic 20110000/20103750 30/07/01 £ sr [email protected]=6250 (2 pages) |
10 August 2001 | £ ic 20110000/20103750 30/07/01 £ sr [email protected]=6250 (2 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
17 May 2001 | £ ic 20125000/20110000 23/04/01 £ sr [email protected]=15000 (1 page) |
17 May 2001 | £ ic 20125000/20110000 23/04/01 £ sr [email protected]=15000 (1 page) |
25 April 2001 | Return made up to 28/03/01; bulk list available separately (11 pages) |
25 April 2001 | Return made up to 28/03/01; bulk list available separately (11 pages) |
9 April 2001 | £ ic 20125000/20083889 27/03/01 £ sr [email protected]=41111 (1 page) |
9 April 2001 | £ ic 20125000/20083889 27/03/01 £ sr [email protected]=41111 (1 page) |
9 April 2001 | £ ic 20083889/19990139 26/03/01 £ sr [email protected]=93750 (1 page) |
9 April 2001 | £ ic 20083889/19990139 26/03/01 £ sr [email protected]=93750 (1 page) |
5 April 2001 | Full accounts made up to 30 November 2000 (60 pages) |
5 April 2001 | Full accounts made up to 30 November 2000 (60 pages) |
27 February 2001 | £ ic 20150000/20125000 20/02/01 £ sr [email protected]=25000 (1 page) |
27 February 2001 | £ ic 20150000/20125000 20/02/01 £ sr [email protected]=25000 (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 28/03/00; bulk list available separately (15 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 28/03/00; bulk list available separately (15 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (60 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (60 pages) |
17 April 2000 | Minutes (1 page) |
17 April 2000 | Memorandum and Articles of Association (43 pages) |
17 April 2000 | Minutes (1 page) |
17 April 2000 | Memorandum and Articles of Association (43 pages) |
29 March 2000 | £ ic 20156227/20149977 15/03/00 £ sr [email protected]=6250 (1 page) |
29 March 2000 | £ ic 20156227/20149977 15/03/00 £ sr [email protected]=6250 (1 page) |
22 March 2000 | £ ic 20159977/20156227 14/03/00 £ sr [email protected]=3750 (1 page) |
22 March 2000 | £ ic 20159977/20156227 14/03/00 £ sr [email protected]=3750 (1 page) |
15 March 2000 | £ ic 20184977/20159977 02/03/00 £ sr [email protected]=25000 (1 page) |
15 March 2000 | £ ic 20191227/20184977 03/03/00 £ sr [email protected]=6250 (1 page) |
15 March 2000 | £ ic 20184977/20159977 02/03/00 £ sr [email protected]=25000 (1 page) |
15 March 2000 | £ ic 20191227/20184977 03/03/00 £ sr [email protected]=6250 (1 page) |
9 March 2000 | £ ic 20216227/20191227 17/02/00 £ sr [email protected]=25000 (1 page) |
9 March 2000 | £ ic 20216227/20191227 17/02/00 £ sr [email protected]=25000 (1 page) |
29 February 2000 | £ ic 20247477/20241227 21/02/00 £ sr [email protected]=6250 (1 page) |
29 February 2000 | £ ic 20241227/20216227 18/02/00 £ sr [email protected]=25000 (1 page) |
29 February 2000 | £ ic 20254225/20247477 16/02/00 £ sr [email protected]=6748 (1 page) |
29 February 2000 | £ ic 20254225/20247477 16/02/00 £ sr [email protected]=6748 (1 page) |
29 February 2000 | £ ic 20241227/20216227 18/02/00 £ sr [email protected]=25000 (1 page) |
29 February 2000 | £ ic 20247477/20241227 21/02/00 £ sr [email protected]=6250 (1 page) |
6 December 1999 | Notice of intention to trade as an investment co. (1 page) |
6 December 1999 | Notice of intention to trade as an investment co. (1 page) |
27 July 1999 | Notice to cease trading as an investment company (1 page) |
27 July 1999 | Notice to cease trading as an investment company (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
20 April 1999 | Return made up to 28/03/99; bulk list available separately (14 pages) |
20 April 1999 | Return made up to 28/03/99; bulk list available separately (14 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Full accounts made up to 30 November 1998 (53 pages) |
7 April 1999 | Full accounts made up to 30 November 1998 (53 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 28/03/98; bulk list available separately (13 pages) |
5 May 1998 | Return made up to 28/03/98; bulk list available separately (13 pages) |
2 April 1998 | Full accounts made up to 30 November 1997 (48 pages) |
2 April 1998 | Full accounts made up to 30 November 1997 (48 pages) |
26 March 1998 | Company name changed kleinwort charter investment tru st PLC\certificate issued on 26/03/98 (2 pages) |
26 March 1998 | Company name changed kleinwort charter investment tru st PLC\certificate issued on 26/03/98 (2 pages) |
22 April 1997 | Return made up to 28/03/97; bulk list available separately (12 pages) |
22 April 1997 | Return made up to 28/03/97; bulk list available separately (12 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
16 April 1997 | Memorandum and Articles of Association (50 pages) |
16 April 1997 | Memorandum and Articles of Association (50 pages) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Full accounts made up to 30 November 1996 (46 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Full accounts made up to 30 November 1996 (46 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
3 May 1996 | Return made up to 28/03/96; bulk list available separately (12 pages) |
3 May 1996 | Return made up to 28/03/96; bulk list available separately (12 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 30 November 1995 (38 pages) |
3 April 1996 | Full accounts made up to 30 November 1995 (38 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | New director appointed (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Return made up to 28/03/95; bulk list available separately (26 pages) |
10 April 1995 | Return made up to 28/03/95; bulk list available separately (26 pages) |
10 April 1995 | Full accounts made up to 30 November 1994 (38 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Full accounts made up to 30 November 1994 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (125 pages) |
16 May 1994 | Full accounts made up to 30 November 1993 (34 pages) |
16 May 1994 | Full accounts made up to 30 November 1993 (34 pages) |
13 May 1993 | Full accounts made up to 30 November 1992 (33 pages) |
13 May 1993 | Full accounts made up to 30 November 1992 (33 pages) |
16 April 1992 | Full accounts made up to 30 November 1991 (28 pages) |
16 April 1992 | Full accounts made up to 30 November 1991 (28 pages) |
25 October 1991 | Full accounts made up to 30 November 1990 (24 pages) |
25 October 1991 | Full accounts made up to 30 November 1990 (24 pages) |
30 November 1907 | Incorporation (51 pages) |
30 November 1907 | Incorporation (51 pages) |