Company NameThe Fleming International High Income Investment Trust Plc
Company StatusDissolved
Company Number00549832
CategoryPublic Limited Company
Incorporation Date26 May 1955(68 years, 11 months ago)

Business Activity

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

Directors

Director NameBryan Ronald Basset
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address67 Cottesmore Court
Stamford Road
Kensington
London
W8 5QW
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address34 Kynance Mews
London
SW7 4QR
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusCurrent
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Director NameRonald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 1996)
RoleEngineer
Correspondence Address32 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameRichard Clement Wheeler-Bennett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address50e Cornwall Gardens
London
SW7 4BG
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP

Location

Registered Address25 Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 June 1999Dissolved (1 page)
17 March 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (9 pages)
20 November 1996Return made up to 18/10/96; bulk list available separately (10 pages)
14 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1996Ex res re. Powers of liquidator (1 page)
14 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1996Declaration of solvency (3 pages)
20 August 1996Full accounts made up to 31 May 1996 (29 pages)
12 August 1996Director's particulars changed (2 pages)
12 August 1996Director's particulars changed (2 pages)
9 August 1996Director's particulars changed (2 pages)
12 July 1996Director's particulars changed (2 pages)
30 May 1996Director's particulars changed (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (1 page)
25 February 1996Director's particulars changed (2 pages)
25 February 1996Director's particulars changed (2 pages)
1 February 1996Location of register of members (non legible) (1 page)
11 January 1996Return made up to 18/10/95; bulk list available separately (11 pages)
18 December 1995Director's particulars changed (2 pages)
11 October 1995Full accounts made up to 31 May 1995 (34 pages)