31 Wrights Lane
London
W8 5SN
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Director Name | Mr Ralph Axford |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland 36 High Street Standon Ware Hertfordshire SG11 1LA |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Lord Charles Guy Rodney Leach |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1996) |
Role | Merchant And Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clarendon Road London W11 4JB |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Atle Farstad |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1999) |
Role | Norway |
Correspondence Address | 2 Burges Grove London SW13 8BG |
Director Name | Jan Magne Heggelund |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 126 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Kjell Ursin-Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 53 Iverna Court Iverna Gardens London W8 6TS |
Secretary Name | David Steel Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 25 Cromwell Court Kingston Hill Kingston Upon Thames Surrey KT2 7PY |
Director Name | Larry Norman Simpson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 1999(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 37 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Mr John Michael Charlton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dunstone 5 Broomfield Ride Oxshott Surrey KT22 0LR |
Director Name | Mr John Andrew Starling |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2007) |
Role | Uk Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Queenscliffe Road Ipswich Suffolk IP2 9AS |
Director Name | Trond Westlie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 2002(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2004) |
Role | Evp And Cfo |
Correspondence Address | Ruglandveien 30 N-1358 Jar Foreign |
Director Name | Finn Berg Jacobsen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2004) |
Role | Cfo And Chief Of Staff |
Country of Residence | Norway |
Correspondence Address | Gabelsgate 11 Oslo N 0272 Foreign |
Director Name | Tom Vidar Rygh |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 October 2002(35 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | Slemdalsveien 51 Oslo 0373 Foreign |
Director Name | Jan Bjorn Kjaervik |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 April 2003(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2004) |
Role | Group Treasurer |
Correspondence Address | Kastellbukken 13b Oslo 1162 Foreign |
Director Name | Harald James Olsen |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 August 2004(37 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Nevberggt. 19 0367 Oslo Foreign |
Director Name | Tom Vidar Rygh |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 August 2004(37 years after company formation) |
Appointment Duration | 5 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | Slemdalsvn. 51 0373 Oslo Foreign |
Registered Address | Kvaerner House 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £837,213 |
Net Worth | £105,679 |
Cash | £15,464 |
Current Liabilities | £74,311 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 April 2007 | Application for striking-off (1 page) |
24 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 May 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 02/04/05; full list of members
|
4 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 February 2005 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
8 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members
|
22 January 2004 | Director resigned (1 page) |
14 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 May 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
28 January 2003 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
22 November 2000 | Auditor's resignation (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members
|
10 February 2000 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
14 July 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
8 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (7 pages) |
13 August 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
16 April 1997 | Return made up to 02/04/97; full list of members (7 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
14 November 1996 | Auditor's resignation (7 pages) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkley street london W1X 6NN (1 page) |
19 July 1996 | Company name changed trafalgar house pensions investm ent management LIMITED\certificate issued on 19/07/96 (2 pages) |
9 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (1 page) |
1 May 1996 | Return made up to 02/04/96; full list of members (10 pages) |
1 May 1996 | Location of register of members (1 page) |
26 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 November 1995 | Resolutions
|
20 April 1995 | Return made up to 02/04/95; full list of members (14 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
2 February 1993 | Resolutions
|
14 April 1988 | Memorandum and Articles of Association (9 pages) |
1 February 1988 | Resolutions
|