Warlingham
Surrey
CR6 9EB
Director Name | Sir Robert Clinton Ropner |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2002(33 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 152 Bishops Road London SW6 7JG |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 1998(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Peter David Anwyl-Harris |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ring Cottage Wissenden Green Bethersden Kent TN26 3EW |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1994) |
Role | Marketing |
Correspondence Address | 15 Cardinals Walk Hampton Middlesex TW12 2TR |
Director Name | Mrs Kay Elizabeth Bradshaw |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1994) |
Role | Administration Manager |
Correspondence Address | Ground Floor Flat 78 Westbury Road Finchley London N12 7PD |
Director Name | John Robert Broad |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1998) |
Role | Marketing Manager |
Correspondence Address | Pageots Corner Doyle Road St Peter Port Guernsey |
Director Name | Sir Henry Marc Sursock Cochrane |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Flat 3 29 Branham Gardens London SW5 0HE |
Director Name | Grant Thomson Cook |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1994) |
Role | Regional Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Cadogan Road Edinburgh Lothian EH16 6LX Scotland |
Director Name | Philip Douglas |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 96 Hurlingham Road London SW6 3NR |
Director Name | Anthony Esse |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Sales |
Correspondence Address | Brookfield 8 Bective Road London SW15 2QA |
Director Name | Paul Henry Fitzgerald |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 1997) |
Role | Information Tech Manager |
Correspondence Address | 36 Woodcote Road Leigh On Sea Essex SS9 3NP |
Director Name | Paul Ronald Freeman |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 108 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Director Name | Charles Berenger Gregory Giffard |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 41 Ritherdon Road London SW17 8QE |
Director Name | John Anthony Griffin |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 56 Gwynne Park Avenue Gwynne Heights Woodford Bridge Essex IG8 8AB |
Director Name | Michael Edward Hill |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 June 1998) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 10 Brendon Drive Esher Surrey KT10 9EQ |
Director Name | Mrs Caroline Susan Houlding |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 April 1993) |
Role | Regional Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Warrnen Drive Kingswood Tadworth Surrey KT20 6PT |
Director Name | Douglas Hunter |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Investment Manager |
Correspondence Address | 7 Lordship Close Hutton Brentwood Essex CM13 2QY |
Director Name | Timothy John Lee |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 December 2000) |
Role | Director Economics |
Correspondence Address | Flat 7 19 Collingham Gardens London SW5 0HL |
Director Name | John Richard Legat |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1997) |
Role | Investment Manager |
Correspondence Address | 103 Wakehurst Road London SW11 6BZ |
Director Name | Mr Anthony David Findon Littlejohn |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lythe Farm Steep Petersfield Hampshire GU32 1AU |
Director Name | Teresa Margaret Lynch |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 1997) |
Role | Offshore Fund Dealing |
Correspondence Address | 40 Riverview Grove Chiswick London W4 3QP |
Director Name | Michael Coleman McDonagh |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 8 Watford Road Radlett Hertfordshire WD7 8LD |
Director Name | Dallas John McGillivray |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 September 2002) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 20 Kings Avenue Buckhurst Hill Essex IG9 5LP |
Director Name | Mr Stephen Brian Pearson |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 1994) |
Role | Investment Manager |
Correspondence Address | Flat 5 1a Cranworth Gardens London SW9 0NZ |
Director Name | Martin Edward Harrison |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 1995) |
Role | Unit Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ballards Corner Ballards Lane Limpsfield Oxted Surrey RH8 0JN |
Secretary Name | Annette Barbara Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Derek Biggs |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2000) |
Role | Marketeer |
Correspondence Address | 1 Beim Antonskraiz Bridel L 8816 |
Director Name | Francine Joan Johnson |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1997) |
Role | Marketing Manager Europe |
Country of Residence | United Kingdom |
Correspondence Address | 139 St James Avenue Southend On Sea Essex SS1 3LW |
Director Name | David Joll |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 1997) |
Role | General Manager |
Correspondence Address | Huegelweg 2 Galgenen 8854 |
Director Name | Catriona Maclean |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 1998) |
Role | Marketing Manager(Uk) |
Correspondence Address | 77 Ferndale Road London SW4 7RL |
Secretary Name | Michael Bernard Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 44 High View Avenue Grays Essex RM17 6RU |
Director Name | Paul Loach |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 June 1998) |
Role | Managing Director |
Correspondence Address | 17 Stanhope Road London N6 5AW |
Director Name | Timothy Doyle |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(27 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 12 November 1997) |
Role | H.R. Manager |
Correspondence Address | 32a St Annes Road Barnes London Sw13 |
Secretary Name | Invesco Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1998) |
Correspondence Address | 14th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,956 |
Latest Accounts | 31 December 2001 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
27 September 2002 | Declaration of solvency (3 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 May 2001 | Return made up to 09/02/01; full list of members (7 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
24 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
2 December 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
22 June 1999 | Director's particulars changed (1 page) |
20 May 1999 | Return made up to 09/02/99; no change of members (9 pages) |
19 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: alban gate 14TH floor 125 london wall london EC2Y 5AS (1 page) |
23 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
1 June 1998 | Company name changed lgt asset management (uk) LTD\certificate issued on 01/06/98 (2 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 March 1998 | Return made up to 09/02/98; full list of members (23 pages) |
9 March 1998 | Director resigned (2 pages) |
9 February 1998 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
9 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 February 1997 | Director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 March 1996 | Return made up to 09/02/96; full list of members (18 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
29 December 1995 | Company name changed G.T. management (U.K.) LIMITED\certificate issued on 02/01/96 (4 pages) |
14 December 1995 | Director resigned (4 pages) |
11 December 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (4 pages) |
13 March 1995 | New director appointed (2 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 March 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
16 February 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
16 February 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
15 March 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
7 March 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
30 June 1989 | Full accounts made up to 31 March 1989 (8 pages) |
29 June 1988 | Full accounts made up to 31 March 1988 (9 pages) |
30 July 1987 | Full accounts made up to 31 March 1987 (9 pages) |
27 June 1986 | Full accounts made up to 31 March 1986 (9 pages) |
27 June 1986 | Return made up to 28/05/86; full list of members (20 pages) |
19 July 1985 | Accounts made up to 31 March 1985 (9 pages) |
20 September 1984 | Accounts made up to 31 March 1984 (9 pages) |
20 September 1983 | Accounts made up to 31 March 1983 (9 pages) |
25 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
10 October 1981 | Accounts made up to 31 March 1981 (5 pages) |
23 March 1981 | Accounts made up to 31 March 1980 (5 pages) |
13 November 1979 | Accounts made up to 31 March 1979 (5 pages) |
16 November 1978 | Accounts made up to 31 March 1978 (8 pages) |
2 December 1977 | Accounts made up to 31 March 1977 (7 pages) |
20 December 1976 | Accounts made up to 31 March 1976 (6 pages) |
24 October 1975 | Accounts made up to 31 March 1975 (12 pages) |