Company NameInstitute Of Investment Management And Research
Company StatusDissolved
Company Number00548928
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1955(68 years, 12 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alexander James Callander
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6 Drummond Place
Edinburgh
EH3 6PH
Scotland
Director NameGeorge John James Dennis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleManaging Director
Correspondence Address5 Wynnstow Park
Oxted
Surrey
RH8 9DR
Director NamePaul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleCorporate Finance
Correspondence Address15 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Director NameGraham Maitland Fuller
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlanhurst
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMr Lawrence Frank Heasman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Broad Grove
Tunbridge Wells
Kent
TN2 5NQ
Director NameMrs Nicola Thomas Ralston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanonbury House
Canonbury Place
London
N1 2NQ
Director NameMr Robert David Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshford House
Mill Lane Sheet
Petersfield
Hampshire
GU32 2AJ
Director NameDaniel Pontoppidan Broby
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(38 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 18 June 2002)
RoleChief Portfolio Manager
Correspondence Address128 Ermelundsvej
2820 Gentofte
Denmark
Director NameMr Paul Richard Cramp
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(39 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatch Cottage
Church Hill, Charing Heath
Ashford
TN27 0BU
Director NameRichard John Dentith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 18 June 2002)
RoleInvestment Manager
Correspondence Address14 Mead Hatchgate
Hook
Hampshire
RG27 9PU
Director NameIan Peter Clarke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(40 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 18 June 2002)
RoleActuary
Correspondence Address10 Woodcote Green
Wallington
Surrey
SM6 9NN
Secretary NameSir David Stuart Dobson
NationalityBritish
StatusClosed
Appointed01 January 1996(40 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowngate Cottage
Steep Marsh
Petersfield
Hampshire
GU32 2BE
Director NameDavid Richard Mathers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(40 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 18 June 2002)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address17 The Hermitage
Richmond
Surrey
TW10 6SH
Director NameAlan Roger Higgins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(41 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 18 June 2002)
RoleInvestments
Correspondence Address26 Winterbrook Road
London
SE24 9JA
Director NameDugald McMillan Eadie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(41 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 18 June 2002)
RoleInvestment Management
Correspondence AddressApplin House
Dull
Aberfeldy
PH15 2JQ
Scotland
Director NameChristopher John Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1998(43 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2002)
RoleInvestment Analyst
Correspondence AddressWindrush
Hall Road
Rochford
Essex
SS4 1NN
Director NameMr Stephen John Raymond Rumsey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1998(43 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressElms Farm Pett Lane
Icklesham
Winchelsea
East Sussex
TN36 4AH
Director NameDavid William James
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(44 years after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2002)
RoleManagement Consultant
Correspondence Address142 Jameston
Bracknell
Berkshire
RG12 7ZA
Director NameMr Philip Lloyd Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1995)
RoleInvestment Fund Manager
Correspondence AddressWest Lodge
Broadhanger Froxfield
Petersfield
Hampshire
GU32 1DN
Director NameMiss Maria Antonia Van Hus
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1996)
RoleStockbroker
Correspondence AddressThe Old Vicarage
Vicarage Road
Sandgate
Kent
CT20 3AZ
Director NameOliver Jason Streets
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1996)
RoleInvestment Manager
Correspondence Address40 Stanhope Gardens
Highgate
London
N6 5TS
Director NameRobert David Tawse Pringle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1996)
RoleStockbroker
Correspondence AddressAbbot St Mary
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameMr John Leslie Parrott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 1993)
RoleHead Of Research
Correspondence Address31 Dale Road
Purley
CR8 2ED
Director NameMr Jonathan Alexander Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1994)
RoleCompany Director - Financial Consultant
Correspondence Address44 Hamilton Terrace
London
NW8 9UJ
Director NameJohn Alan McGee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 January 1995)
RoleStockbroker
Correspondence AddressTreham Lodge Benefield Road
Brigstock
Kettering
Northamptonshire
NN14 3ES
Director NameMr Paul John Greenslade
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1996)
RoleInvestment Fund Management And Analysis
Correspondence AddressTacoma
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameChristopher Charles Davis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1995)
RoleStockbroker
Correspondence AddressCourt Hayes Wolfs Hill
Oxted
Surrey
RH8 0QT
Director NameMr Stephen Robin Boshell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1994)
RolePacific Investment Manager
Correspondence Address100 Novar Drive
Glasgow
G12 9ST
Scotland
Secretary NameAnthony Henry Newman
NationalityBritish
StatusResigned
Appointed16 January 1993(37 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address71 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameTimothy Frank Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(38 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 1998)
RoleStockbroker
Correspondence AddressAngley Lake
Goudhurst Road
Cranbrook
Kent
TN17 2PR
Director NameBrett Leigh Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 1998)
RoleInvestment Management
Correspondence Address41 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DX
Director NameBrennan Martin Hiorns
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(40 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2000)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameNeil Dean Gregson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1999)
RoleFund Manager
Correspondence AddressThe Smithy
14 Saint Michaels Street
St. Albans
Hertfordshire
AL3 4SH

Location

Registered Address21 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£932,818
Cash£636,525
Current Liabilities£191,555

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (7 pages)
30 March 2001Full accounts made up to 31 July 2000 (11 pages)
14 February 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 2000Full accounts made up to 31 July 1999 (26 pages)
31 January 2000Annual return made up to 16/01/00 (9 pages)
10 December 1999Memorandum and Articles of Association (20 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 July 1998 (20 pages)
1 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 July 1997 (21 pages)
29 January 1998Annual return made up to 16/01/98 (10 pages)
7 October 1997Registered office changed on 07/10/97 from: 21 ironmonger lane london EC2V 8EY (1 page)
24 April 1997Director's particulars changed (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 211-213 high st. Bromley kent. BR1 1NY CF8 3PD (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 July 1996 (22 pages)
31 January 1997Annual return made up to 16/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
31 January 1997New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 31 July 1995 (19 pages)
5 February 1996Annual return made up to 16/01/96
  • 363(288) ‐ Director resigned
(10 pages)
24 January 1996New secretary appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (4 pages)