Sellindge
Ashford
Kent
TN26 6AH
Director Name | Richard John Jowitt |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1993(83 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Managing Director |
Correspondence Address | Stoke Hall Grindleford Road Calver Sheffield South Yorkshire S32 3XY |
Secretary Name | Kirsten June Salt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1997(87 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Solna Road London N21 2JS |
Director Name | George Martin Luckraft |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(87 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Carron House 47 Wellesley Road Strawberry Hill Middlesex TW2 5RX |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2002(92 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Director Name | John Plowden Carrington |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 1998) |
Role | Investment Manager |
Correspondence Address | 38 Christchurch Street London SW3 4AR |
Director Name | Mr John Cudworth |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 November 1998) |
Role | Actuary |
Correspondence Address | Thatched Cottage Mottram Road Alderley Edge Cheshire SK9 7JQ |
Director Name | George Martin Luckraft |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 1998) |
Role | Investment Manager |
Correspondence Address | 36 Laurel Avenue Twickenham Middlesex TW1 4JA |
Director Name | Mr Anthony Wentworth Passmore |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | Moor Court Beacon Road Crowborough East Sussex TN6 1UD |
Director Name | Benjamin Charles Reid Siddons |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Alternate Director |
Correspondence Address | Hillbrook Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 October 2002) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 9 Herondale Avenue London SW18 3JN |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 5 Launceston Place London W8 5RL |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 54 John Archer Way London SW18 2TS |
Registered Address | C/O Pricewaterhousecoopers Llp 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 |
Year | 2014 |
---|---|
Net Worth | £34,978,000 |
Cash | £4,397,000 |
Current Liabilities | £959,000 |
Latest Accounts | 10 January 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 July |
12 August 2005 | Dissolved (1 page) |
---|---|
12 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (8 pages) |
3 March 2004 | Liquidators statement of receipts and payments (9 pages) |
11 February 2003 | Resolutions
|
10 February 2003 | Registered office changed on 10/02/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Memorandum and Articles of Association (51 pages) |
10 February 2003 | Resolutions
|
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Declaration of solvency (3 pages) |
17 January 2003 | Interim accounts made up to 10 January 2003 (8 pages) |
12 December 2002 | Return made up to 23/10/02; bulk list available separately (6 pages) |
15 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Full accounts made up to 31 July 2002 (45 pages) |
9 October 2002 | Director resigned (1 page) |
29 April 2002 | Interim accounts made up to 31 March 2002 (7 pages) |
6 December 2001 | Interim accounts made up to 31 October 2001 (7 pages) |
3 November 2001 | Return made up to 23/10/01; bulk list available separately (7 pages) |
10 October 2001 | Full accounts made up to 31 July 2001 (38 pages) |
18 June 2001 | Interim accounts made up to 31 March 2000 (7 pages) |
11 January 2001 | Interim accounts made up to 31 October 2000 (7 pages) |
12 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Return made up to 23/10/00; bulk list available separately (8 pages) |
11 October 2000 | Full accounts made up to 31 July 2000 (42 pages) |
4 July 2000 | Interim accounts made up to 31 May 2000 (9 pages) |
6 April 2000 | Interim accounts made up to 31 January 2000 (9 pages) |
13 December 1999 | Interim accounts made up to 31 October 1999 (8 pages) |
4 November 1999 | Return made up to 23/10/99; bulk list available separately (9 pages) |
14 October 1999 | Full accounts made up to 31 July 1999 (39 pages) |
5 October 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Interim accounts made up to 31 May 1999 (9 pages) |
10 April 1999 | Interim accounts made up to 31 January 1999 (9 pages) |
7 January 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 23/10/98; bulk list available separately (10 pages) |
9 November 1998 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 July 1998 (38 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
6 April 1998 | Interim accounts made up to 31 January 1998 (8 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Return made up to 23/10/97; bulk list available separately (11 pages) |
2 November 1997 | Full accounts made up to 31 July 1997 (35 pages) |
30 September 1997 | New secretary appointed (2 pages) |
2 July 1997 | Interim accounts made up to 30 April 1997 (8 pages) |
11 April 1997 | Interim accounts made up to 31 January 1997 (8 pages) |
28 November 1996 | Return made up to 23/10/96; bulk list available separately (10 pages) |
28 October 1996 | Full accounts made up to 30 July 1996 (36 pages) |
23 September 1996 | Interim accounts made up to 31 July 1996 (8 pages) |
19 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Resolutions
|
12 June 1996 | Secretary resigned (1 page) |
12 March 1996 | Interim accounts made up to 31 January 1996 (7 pages) |
31 October 1995 | Full accounts made up to 31 July 1995 (38 pages) |
31 October 1995 | Resolutions
|
4 July 1995 | Interim accounts made up to 31 January 1995 (8 pages) |
17 November 1992 | Memorandum and Articles of Association (69 pages) |