London
SW3 6AA
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 1993(83 years, 2 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Director Name | Mr Philip John Christopher Ashfield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2000) |
Role | Director & Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | South End House Ockham Woking Surrey GU23 6PF |
Director Name | Maurice Bingham Baring |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Chairman & Director |
Correspondence Address | Culmer House Wormley Godalming Surrey GU8 5SP |
Director Name | Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Director Name | Rodney Augustus Pellatt |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Director & Investment Manager |
Correspondence Address | 32 Tudor Close Dartford Kent DA1 3HU |
Director Name | Lord Alexander Gowrie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(83 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pembroke Studios Pembroke Gardens London W8 6HX |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1993) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,543,000 |
Cash | £5,681,000 |
Current Liabilities | £2,800,000 |
Latest Accounts | 15 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (6 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (8 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Company name changed yeoman investment trust public l imited company\certificate issued on 27/09/00 (2 pages) |
30 August 2000 | O/C liq ipo (7 pages) |
30 August 2000 | Appointment of a voluntary liquidator (2 pages) |
27 July 2000 | Director resigned (1 page) |
14 July 2000 | Liquidators statement of receipts and payments (6 pages) |
1 February 2000 | Liquidators statement of receipts and payments (8 pages) |
14 January 1999 | O/Res 31/12/98 liq's authority (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
7 January 1999 | Declaration of solvency (3 pages) |
7 January 1999 | Appointment of a voluntary liquidator (1 page) |
7 January 1999 | Resolutions
|
6 January 1999 | Resolutions
|
6 January 1999 | Conso s-div 23/12/98 (1 page) |
5 January 1999 | Memorandum and Articles of Association (80 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
29 December 1998 | Interim accounts made up to 15 December 1998 (13 pages) |
18 September 1998 | Interim accounts made up to 30 June 1998 (13 pages) |
11 August 1998 | Auditor's resignation (1 page) |
7 May 1998 | Return made up to 10/04/98; bulk list available separately (9 pages) |
30 March 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
23 December 1997 | Interim accounts made up to 31 October 1997 (12 pages) |
5 September 1997 | Interim accounts made up to 30 June 1997 (12 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Return made up to 10/04/97; bulk list available separately (8 pages) |
1 April 1997 | Memorandum and Articles of Association (82 pages) |
13 March 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
27 November 1996 | Interim accounts made up to 30 September 1996 (11 pages) |
14 August 1996 | Initial accounts made up to 30 June 1996 (11 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (9 pages) |
17 April 1996 | Resolutions
|
18 March 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
19 January 1996 | Return made up to 10/04/93; bulk list available separately (9 pages) |
19 January 1996 | Return made up to 10/04/95; bulk list available separately (8 pages) |
27 December 1995 | Interim accounts made up to 30 November 1995 (11 pages) |
17 November 1995 | Interim accounts made up to 30 June 1995 (11 pages) |
9 August 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
11 May 1995 | Location of register of members (1 page) |
17 March 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
4 March 1993 | Full accounts made up to 31 December 1992 (20 pages) |
3 December 1992 | Listing of particulars (59 pages) |
6 August 1992 | Listing of particulars (54 pages) |