Company NameHenderson Greenfriar Investment Trust Plc
Company StatusDissolved
Company Number00180670
CategoryPublic Limited Company
Incorporation Date28 March 1922(102 years, 1 month ago)
Previous NameGreenfriar Investment Company P L C

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Brodie Henderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(70 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address11 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMr Antony Peverell Hichens
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(70 years after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Occupation :Company D
Country of ResidenceEngland
Correspondence AddressSlape Manor
Netherbury
Bridport
Dorset
DT6 5LH
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(70 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NamePeter Laurence Bowring Stoddart
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(70 years after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Correspondence AddressNorth Rye House
Moreton In Marsh
Gloucestershire
GL56 0XU
Wales
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 June 1993(71 years, 3 months after company formation)
Appointment Duration30 years, 10 months
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr Graham Steven Paul Carden
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(70 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1992)
RoleStockbroker
Correspondence Address12 Warwick Square
London
SW1V 2AA
Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(71 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
51 Eaton Square
London
SW1W 9BE
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed02 April 1992(70 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2000Dissolved (1 page)
14 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C 21/12/98 rem/appt liq (6 pages)
22 December 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 3 finsbury avenue london EC2M 2PA (1 page)
24 April 1998Appointment of a voluntary liquidator (1 page)
20 April 1998Declaration of solvency (3 pages)
20 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1998Location of register of members (non legible) (1 page)
14 April 1998Memorandum and Articles of Association (46 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1998Full accounts made up to 31 December 1997 (29 pages)
13 May 1997Memorandum and Articles of Association (80 pages)
28 April 1997Return made up to 02/04/97; bulk list available separately (15 pages)
7 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 April 1997Company name changed greenfriar investment company P L C\certificate issued on 07/04/97 (2 pages)
3 April 1997Full accounts made up to 31 December 1996 (37 pages)
9 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 May 1996Return made up to 02/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 May 1996Location of register of members (1 page)
15 April 1996Location of register of members (non legible) (1 page)
1 April 1996Full accounts made up to 31 December 1995 (30 pages)
2 May 1995Return made up to 02/04/95; bulk list available separately (24 pages)
26 April 1995Ad 11/04/95--------- £ si [email protected]=126334 £ ic 2887421/3013755 (20 pages)
3 April 1995Full accounts made up to 31 December 1994 (30 pages)
3 May 1986Full accounts made up to 31 December 1985 (13 pages)