Farnborough Park
Orpington
Kent
BR6 8LR
Director Name | Mr Richard Kelso Westmacott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Business Consultant |
Correspondence Address | 9 Alexander Square London SW3 2AY |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1999(39 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Hon David Malcolm McAlpine |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 1999) |
Role | Civil Engineering Contractor |
Correspondence Address | Fawley House Fawley Green Henley On Thames Oxfordshire RG9 6JA |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 1999) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Kilcoy Castle Killearnan Muir Of Ord Ross Shire IV6 7RX Scotland |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1992) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Anthony Peter Simonian |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 1996) |
Role | Investment Manager |
Correspondence Address | Willows North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RJ |
Director Name | Sir Mark Wilfrid Home Thomson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Flat 34 22 St Jamess Square London SW1Y 4JH |
Director Name | Timothy Kenneth Thornton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 39a Marloes Road London W8 6LA |
Director Name | William Michael Clifford Kennedy |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | Oak Lodge Inveresk Musselburgh EH21 7TE Scotland |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1993) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(33 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 1994) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(34 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1997) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Martin Currie Investment Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1999) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,293,000 |
Cash | £7,290,000 |
Current Liabilities | £4,677,000 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NE (1 page) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 3 finsbury avenue london EC2M 2PA (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
5 October 1999 | Return made up to 11/09/99; bulk list available separately (16 pages) |
29 September 1999 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 May 1999 (27 pages) |
24 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 3RD floor 46 cannon street london EC4N 6JJ (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 11/09/98; bulk list available separately
|
13 October 1998 | Full accounts made up to 31 May 1998 (30 pages) |
22 April 1998 | Location of register of members (1 page) |
18 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
20 October 1997 | Return made up to 11/09/97; bulk list available separately (17 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 May 1997 (28 pages) |
15 September 1997 | Company name changed moorgate investment trust PUBLIC LIMITED COMPANY\certificate issued on 15/09/97 (2 pages) |
6 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
20 May 1997 | £ ic 6694481/6672481 17/04/97 £ sr [email protected]=22000 (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 49 hays mews london W1X 8NS (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | £ ic 7069603/6998853 26/03/97 £ sr [email protected]=70750 (1 page) |
8 April 1997 | £ ic 6998853/6694481 26/03/97 £ sr [email protected]=304372 (1 page) |
2 January 1997 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Return made up to 11/09/96; bulk list available separately (18 pages) |
13 September 1996 | Ad 03/09/96--------- premium £ si [email protected]=2670 £ ic 7066933/7069603 (3 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
27 August 1996 | Full accounts made up to 31 May 1996 (33 pages) |
21 April 1996 | Location of register of members (1 page) |
27 December 1995 | Deed of release (4 pages) |
27 September 1995 | Return made up to 11/09/95; bulk list available separately
|
7 September 1995 | Ad 01/09/95--------- £ si [email protected]=2144 £ ic 7064789/7066933 (6 pages) |
23 February 1993 | New director appointed (5 pages) |
14 September 1976 | Accounts made up to 31 May 1976 (19 pages) |