Company NameTouche Remnant Unit Trust Management Limited
Company StatusDissolved
Company Number00792332
CategoryPrivate Limited Company
Incorporation Date18 February 1964(60 years, 2 months ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 02 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 June 1998)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 April 1993(29 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 June 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr John Randle Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Princelet Street
London
E1 6QH
Director NameFrancis Georges Buon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 1992)
RoleBanker
Correspondence Address56 Stratford Road
London
W8 6QA
Director NameAlexander William Frederick Fletcher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleSales Director
Correspondence Address9 Laurel Road
Barnes
London
SW13 0EE
Director NameGraham Richard Kane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 1993)
RoleUnit Trust Manager
Country of ResidenceEngland
Correspondence Address18 Routh Road
London
SW18 3SW
Director NameMr Michael Stanley Langdon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 January 1993)
RoleUnit Trust Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravens Court Grove
Hornchurch
Essex
RM12 6HH
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameMr Charles William Nixon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration5 months (resigned 11 September 1992)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage Church Road
Easton
Huntingdon
Cambridgeshire
PE18 0TU
Director NameStephen Victor Peak
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleInvestment Manager
Correspondence Address39a Cornwallis Avenue
Tonbridge
Kent
TN10 4ER
Director NamePeter William Reeve
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 1992)
RoleChartered Accountant
Correspondence Address19 Lower Church Road
Benfleet
Essex
SS7 4DL
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleMarketing Director
Correspondence Address37 Oakley Gardens
London
Sw3
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr Michael Howard Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address10 Cambria Street
London
SW6 2EE
Director NameMr Benjamin Harold Bourchier Wrey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleChairman Of Investment Management Group
Country of ResidenceUnited Kingdom
Correspondence Address8 Somerset Square
Addison Road
London
W14 8EE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 April 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered Address3 Finsbury Avenue
London
EC2M 2PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (2 pages)
11 July 1997Accounts made up to 31 March 1997 (10 pages)
14 May 1997Return made up to 09/04/97; no change of members (5 pages)
15 August 1996Return made up to 09/04/96; full list of members (6 pages)
27 June 1996Accounts made up to 31 March 1996 (10 pages)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
12 June 1996Withdrawal of application for striking off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
14 March 1996Application for striking-off (1 page)
1 August 1995Accounts made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 09/04/95; no change of members (10 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)