Edinburgh
EH4 6AQ
Scotland
Director Name | Philip John George Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(32 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 22 Victoria Road North Berwick East Lothian EH39 4JL Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(32 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Richard Clive Lewis-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 1999) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Ian Macmillan David Swan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 April 1993) |
Role | Sales & Marketing |
Correspondence Address | Chapelhouse Coolham Horsham West Sussex RH13 8QN |
Director Name | Antony Stack |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Unit Trust Manager |
Correspondence Address | 1 Manor Road West Kingsdown Kent TN15 6AQ |
Director Name | Keith Andrew Brian Sinclair |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 July 1992) |
Role | Investment Manager |
Correspondence Address | The Limes The Green Frant East Sussex TN3 9DP |
Director Name | Mr John Sinclair |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 1999) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 75 Nelson Road Rayleigh Essex SS6 8HQ |
Director Name | Thomas Martin O'Connell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Investment Manager |
Correspondence Address | Flat 4 60 Lexham Gardens London W8 5JA |
Director Name | Geoffrey Charles Nunn |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 April 1993) |
Role | Insurance Official |
Correspondence Address | 112 Woodville Road New Barnet Hertfordshire EN5 5NJ |
Director Name | Timothy Richard Lloyd-Williams |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 1992) |
Role | Insurance Official |
Correspondence Address | 17 The Knoll Beckenham Kent BR3 2JH |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | David Robert Meldrum |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1996) |
Role | Insurance Executive |
Correspondence Address | 14 Regent Avenue Lytham St Annes Lancashire FY8 4AB |
Director Name | Martin Claude Charles Lister |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1998) |
Role | Investment Manager |
Correspondence Address | 14 Chiltern Road Pinner Middlesex HA5 2TD |
Director Name | Mr Richard James Wood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 1994) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 11 Woodgavil Banstead Surrey SM7 1AA |
Director Name | Mr James Smith Bruce |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 1993(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1995) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 8 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Director Name | Donald Hall Keith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1998) |
Role | Sales & Marketing Director |
Correspondence Address | New Barn Hill Farm May Street Great Chishill Royston Hertfordshire SG8 8SN |
Director Name | Alan James Oddie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2000) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Dove House The Avenue Aspley Guise Milton Keynes MK17 8HH |
Director Name | Michael Howard Tripp |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1998) |
Role | Insurance Official |
Correspondence Address | 127 Hookfield Epsom Surrey KT19 8JH |
Director Name | Nigel Stuart Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1999) |
Role | Investment Management |
Correspondence Address | Boddington Cottage Hale Lane, Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | Mr Russell Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(32 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Parkhead Road Linlithgow West Lothian EH49 7BS Scotland |
Director Name | Thomas Kinloch Crombie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2001) |
Role | Chief Investment Officer |
Country of Residence | Scotland |
Correspondence Address | 8 Craiglockhart Crescent Edinburgh EH14 1EY Scotland |
Director Name | Mr Colin McLatchie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(32 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ann Street Edinburgh EH4 1PL Scotland |
Director Name | Gillian Wendy Hay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2004) |
Role | Chief Investment Officer |
Correspondence Address | Ormiston House Kirknewton Midlothian EH27 8DQ Scotland |
Director Name | Michael David Thomas Craston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2004) |
Role | Director Institutional Busines |
Correspondence Address | Birkenwood Kippen Stirling Stirlingshire FK8 3JH Scotland |
Director Name | Mr Jonathan Mark Bennett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2004) |
Role | Director Retail Fund Business |
Country of Residence | Scotland |
Correspondence Address | 17 Westbourne Gardens Hyndland Glasgow G12 9XD Scotland |
Director Name | Christophe Claude Ferrand |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2002(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2004) |
Role | Director Securities Management |
Country of Residence | Scotland |
Correspondence Address | The Parsonage Dunmore Park Airth FK2 8LU Scotland |
Director Name | Susan Rose Hetrick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2004) |
Role | Director Human Resources |
Correspondence Address | 42 Raeburn Place Edinburgh EH4 1HL Scotland |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,282,000 |
Cash | £183,000 |
Current Liabilities | £46,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2008 | Dissolved (1 page) |
---|---|
30 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 90 long acre london WC2E 9TF (1 page) |
26 October 2006 | Ex.res. "In specie" (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Declaration of solvency (3 pages) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: c/o international financial data services I f ds house saint nicholas lane basildon essex SS15 5FS (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (10 pages) |
11 February 2004 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 23/04/03; full list of members
|
11 February 2003 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
2 May 2002 | Resolutions
|
29 April 2002 | Return made up to 23/04/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (9 pages) |
15 March 2001 | Director resigned (1 page) |
28 June 2000 | Resolutions
|
28 June 2000 | Return made up to 23/04/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: guardian-hill samuel unit managers LIMITED royal exchange london EC3V 3LS (1 page) |
14 February 2000 | Director resigned (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
16 February 1999 | Director resigned (1 page) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 March 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (9 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 September 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
8 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |