Company NameMinster Fund Managers Limited
DirectorJean Paul Bouquin
Company StatusDissolved
Company Number00871593
CategoryPrivate Limited Company
Incorporation Date16 February 1966(58 years, 2 months ago)

Business Activity

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

Directors

Director NameJean Paul Bouquin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2002(36 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address9 Rue De Madrid
Paris
75008
Foreign
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusCurrent
Appointed30 June 2003(37 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameMr Patrick John Carroll
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 1999)
RoleCompany Accountant
Correspondence Address108a Pickford Lane
Bexleyheath
Kent
DA7 4RT
Director NameMr Alec Francis Elmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 May 1998)
RoleCompany Director
Correspondence Address44 Woodfields
Chipstead
Sevenoaks
Kent
TN13 2RB
Director NameHenry Jan Hamilton Crossley Hildreth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameMr Keith Reynolds
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleSecretary
Correspondence Address20 Balliol Avenue
Chingford
London
E4 6LX
Director NameMr Christopher Michael Fraser Campbell-Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2002)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressRockbank Mugdock Road
Milngavie
Glasgow
G62 8PB
Scotland
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed29 March 1999(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameMr Chandreeka Persad Ramdin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(33 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2003)
RoleAccountant
Correspondence Address1 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Director NamePaul Roy Thomas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(33 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 February 2002)
RoleInvestment Manager
Correspondence AddressInglestones
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Secretary NameAnne Holliday Routledge
NationalityBritish
StatusResigned
Appointed02 January 2002(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleSolicitor
Correspondence AddressFlat 2
81 Westbourne Terrace
London
W2 6QS
Secretary NameMinster Trust Limited (Corporation)
StatusResigned
Appointed13 April 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
Correspondence AddressGan House
12 Arthur Street
London
EC4R 9BH

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2005Dissolved (1 page)
30 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Director's particulars changed (1 page)
6 May 2004Registered office changed on 06/05/04 from: groupama house 24-26 minories london EC3N 1DE (1 page)
15 March 2004Declaration of solvency (3 pages)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2004Appointment of a voluntary liquidator (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 August 2003New secretary appointed (2 pages)
25 July 2003Location of register of members (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
25 July 2003Location of register of directors' interests (1 page)
24 July 2003Secretary resigned (1 page)
8 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003New director appointed (3 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 August 2002Director resigned (1 page)
14 May 2002Return made up to 13/04/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
17 April 2001Full accounts made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 13/04/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (6 pages)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BH (1 page)
13 April 2000Return made up to 13/04/00; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
22 April 1999Return made up to 13/04/99; full list of members (7 pages)
15 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 December 1998 (6 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
14 May 1998New director appointed (3 pages)
13 May 1998Director resigned (1 page)
6 May 1998Return made up to 13/04/98; no change of members (9 pages)
29 April 1998Full accounts made up to 31 December 1997 (6 pages)
23 June 1997Auditor's resignation (1 page)
27 April 1997Return made up to 13/04/97; full list of members (11 pages)
25 March 1997Full accounts made up to 31 December 1996 (6 pages)
23 April 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1995Return made up to 13/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
25 April 1995Full accounts made up to 31 December 1994 (6 pages)
16 February 1966Incorporation (52 pages)