Henley Road
Wargrave
Berkshire
RG10 8HX
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 1996(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Richard Archibald Good |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 1994) |
Role | Investment Banker |
Correspondence Address | 605 Seddon Place Barbican London EC2Y 8BX |
Director Name | Nicholas Wentworth Roskill |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 1999) |
Role | Consultant |
Correspondence Address | 56 Grove Lane London SE5 8ST |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 1996) |
Role | Fund Manager |
Correspondence Address | Bracken House Jenners Lane Wartling East Sussex BN21 1RV |
Director Name | Robert William Seabrook |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 1997) |
Role | Investment Manager |
Correspondence Address | Firgrove East Hoathly Lewes East Sussex BN8 6RA |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 November 1999) |
Role | Consultant |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Richard De La Bere Granville |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 1999) |
Role | Investment Consultant |
Correspondence Address | 5 Rutland Gardens London SW7 1BS |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 November 1999) |
Role | Investment Consultant |
Correspondence Address | Lower Helington Farm Buckland Monachorum Yelverton Devon PL20 6BX |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,183,000 |
Current Liabilities | £10,558,000 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 July |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 February 2003 | Liquidators statement of receipts and payments (7 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Sec.of state's cert.-rel.of liq. (1 page) |
21 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2001 | Liquidators statement of receipts and payments (8 pages) |
30 January 2001 | Appointment of a voluntary liquidator (1 page) |
30 January 2001 | O/C - change of liquidator (4 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 155 bishopsgate london EC2M 3XJ (1 page) |
10 August 1999 | Authorisation of liquidators (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Appointment of a voluntary liquidator (1 page) |
10 August 1999 | Declaration of solvency (3 pages) |
12 July 1999 | Interim accounts made up to 30 June 1999 (6 pages) |
4 May 1999 | Interim accounts made up to 31 January 1999 (10 pages) |
12 January 1999 | Interim accounts made up to 30 November 1998 (6 pages) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 06/12/98; bulk list available separately (12 pages) |
6 November 1998 | Full accounts made up to 31 July 1998 (35 pages) |
23 January 1998 | Interim accounts made up to 30 November 1997 (6 pages) |
2 January 1998 | Return made up to 06/12/97; bulk list available separately (12 pages) |
13 November 1997 | Director resigned (1 page) |
11 November 1997 | Full accounts made up to 31 July 1997 (35 pages) |
6 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Interim accounts made up to 31 May 1997 (6 pages) |
24 April 1997 | Interim accounts made up to 31 January 1997 (6 pages) |
29 January 1997 | Interim accounts made up to 30 November 1996 (6 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Return made up to 06/12/96; bulk list available separately (12 pages) |
15 January 1997 | Secretary resigned (1 page) |
29 November 1996 | Company name changed the throgmorton dual trust PLC\certificate issued on 01/12/96 (2 pages) |
28 November 1996 | Director resigned (1 page) |
15 November 1996 | Full accounts made up to 31 July 1996 (35 pages) |
6 August 1996 | Interim accounts made up to 30 June 1996 (6 pages) |
6 June 1996 | Return made up to 06/12/95; bulk list available separately (15 pages) |
30 April 1996 | Interim accounts made up to 31 March 1996 (6 pages) |
29 January 1996 | Interim accounts made up to 30 November 1995 (6 pages) |
13 November 1995 | Full accounts made up to 31 July 1995 (40 pages) |
3 August 1995 | Interim accounts made up to 30 June 1995 (7 pages) |
25 April 1995 | Interim accounts made up to 31 January 1995 (7 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | £ nc 5785000/8162500 06/03/95 (1 page) |
16 March 1995 | Ad 03/03/95--------- £ si [email protected]=1662463 £ ic 5785000/7447463 (6 pages) |
16 March 1995 | Ad 03/03/95--------- £ si [email protected]=114990 £ ic 8047463/8162453 (6 pages) |
16 March 1995 | Ad 03/03/95--------- £ si [email protected]=600000 £ ic 7447463/8047463 (6 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
21 February 1995 | Listing of particulars (36 pages) |
11 December 1994 | Full accounts made up to 31 July 1994 (30 pages) |
1 December 1993 | Full group accounts made up to 31 July 1993 (29 pages) |
2 December 1992 | Full accounts made up to 31 July 1992 (33 pages) |
22 November 1991 | Full accounts made up to 31 July 1991 (29 pages) |
16 November 1990 | Full accounts made up to 31 July 1990 (24 pages) |
13 November 1989 | Full accounts made up to 31 July 1989 (20 pages) |
20 January 1989 | Full accounts made up to 31 July 1988 (20 pages) |
4 February 1988 | Full accounts made up to 31 July 1987 (28 pages) |
5 December 1986 | Full accounts made up to 31 July 1986 (8 pages) |