Company NameInvesco Trustee Corporation (North America) Limited
DirectorsRobert Clyde and Robert Clinton Ropner
Company StatusDissolved
Company Number00543518
CategoryPrivate Limited Company
Incorporation Date19 January 1955(69 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRobert Clyde
NationalityBritish
StatusCurrent
Appointed12 September 2002(47 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(47 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameSir Robert Clinton Ropner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(47 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address152 Bishops Road
London
SW6 7JG
Director NameRobert John Duthie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 September 2002)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Leicester Road
London
N2 9EA
Director NameBryan Richard Keene
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWoodside Winterbourne Grove
Weybridge
Surrey
KT13 0PP
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameRichard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 February 1993)
RoleChartered Surveyor
Correspondence Address23 Cadogan Lane
Belgravia
London
SW1X 9DP
Secretary NameRobert John Arthur Cackett
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address6 Canterbury Close
Northwood
Middlesex
HA6 3NB
Director NameGraeme John Proudfoot
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(39 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£239,639

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
27 September 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Declaration of solvency (3 pages)
27 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Auditor's resignation (1 page)
19 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 May 2001Full accounts made up to 31 December 2000 (8 pages)
10 July 2000Return made up to 31/05/00; no change of members (5 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 1999Return made up to 31/05/99; no change of members (6 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Return made up to 31/05/97; full list of members (7 pages)
21 March 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1996Return made up to 31/05/96; full list of members (7 pages)
11 April 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1995Return made up to 31/05/95; full list of members (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1992Memorandum and Articles of Association (10 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)