Company NameGartmore American Securities P.L.C.
Company StatusDissolved
Company Number00533261
CategoryPublic Limited Company
Incorporation Date13 May 1954(69 years, 11 months ago)

Business Activity

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

Directors

Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleChief Executive
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameMr Ian James Sinclair Henderson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleInvestment Director
Correspondence AddressManadon Tresillian Gardens
Topsham
Exeter
Devon
EX3 0BA
Director NameJohn Charles Grayson Stancliffe
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBanker
Correspondence AddressThe Malt House
Greywell
Hook
Hampshire
RG29 1BZ
Director NamePaul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(40 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Chairman
Correspondence Address34 Groom Place
Belgravia
London
SW1X 7BA
Director NameMr David Howard Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(40 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressFarthings Cricketfield Lane
Bishops Stortford
Hertfordshire
CM23 2SR
Director NameMr Michael Aleksander Wrobel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(40 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxonbury Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Secretary NameGartmore Investment Limited (Corporation)
StatusCurrent
Appointed18 August 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 8 months
Correspondence AddressGartmore House 16-18 Monument Street
London
EC3R 8AJ

Location

Registered Address16-18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

10 May 2000Dissolved (1 page)
10 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators statement of receipts and payments (10 pages)
3 May 1996Liquidators statement of receipts and payments (15 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (4 pages)
13 April 1995Res re amending articles (8 pages)
6 April 1995Declaration of solvency (6 pages)
6 April 1995Appointment of a voluntary liquidator (2 pages)
4 April 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 April 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
30 March 1995Interim accounts made up to 28 February 1995 (3 pages)
28 October 1994Memorandum and Articles of Association (61 pages)