Company NameGuardian Royal Exchange Financial Management Limited
DirectorsRoy Patrick and Otto Thoresen
Company StatusDissolved
Company Number00966815
CategoryPrivate Limited Company
Incorporation Date24 November 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(29 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleGroup Secreatary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(29 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressWesterlea
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusCurrent
Appointed07 October 1999(29 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Richard James Wood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
RoleActuary
Country of ResidenceEngland
Correspondence Address11 Woodgavil
Banstead
Surrey
SM7 1AA
Director NameMark Edwin Whitehead
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1999)
RoleChartered Accountant
Correspondence AddressFellside
210 Chorley New Road
Heaton
Bolton
BL1 5AA
Director NameRobert Firth Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 January 1993)
RoleSales Director
Correspondence AddressCharnwood Low Road
Barrowby
Grantham
Lincolnshire
NG32 1DD
Director NameGeoffrey Charles Nunn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
RoleInsurance Official
Correspondence Address112 Woodville Road
New Barnet
Hertfordshire
EN5 5NJ
Director NameMr Alma Russell Munson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Mews West
Marylebone Mayfair
London
W1G 6QE
Director NameTimothy Richard Lloyd-Williams
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 October 1992)
RoleInsurance Official
Correspondence Address17 The Knoll
Beckenham
Kent
BR3 2JH
Director NameMr Allan John Duggin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleActuary
Correspondence AddressSquirrels
New Road
Lower Shiplake
Nr Henley-On-Thames
RG9 3LH
Director NameDavid Corcoran
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
RoleInsurance Official
Correspondence Address19 St Thomas Road
Lytham St Annes
Lancashire
FY8 1JL
Director NameRichard John Bryant
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleInsurance Official
Correspondence AddressBeech Tye 6 Hickmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2PS
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameDavid Robert Meldrum
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleInsurance Executive
Correspondence Address14 Regent Avenue
Lytham St Annes
Lancashire
FY8 4AB
Director NameAlan Joseph Richardson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1995)
RoleInsurance Official
Correspondence Address9 Willerby Drive
Whitebridge Park
Gosforth
Newcastle
NE3 5LL
Director NameMr James Smith Bruce
Date of BirthMay 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed22 September 1993(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1995)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address8 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Director NameMaurice Francis McCullough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1998)
RoleChartered Accountant
Correspondence Address39 East Beach
Lytham
Lancashire
FY8 5EX
Director NameKeith James Carnegie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1999)
RoleHead Of Finance Gfs
Correspondence Address9 Fairlawn Road
Lytham
Lancashire
FY8 5PT

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,025,000
Current Liabilities£14,025,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2004Dissolved (1 page)
23 September 2004Liquidators statement of receipts and payments (5 pages)
23 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Registered office changed on 15/01/03 from: ballam road lytham st. Annes lancashire FY8 4JZ (1 page)
23 December 2002Declaration of solvency (3 pages)
23 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Return made up to 23/04/00; full list of members (6 pages)
16 November 1999Auditor's resignation (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
14 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 May 1999Return made up to 23/04/99; full list of members (5 pages)
29 March 1999Auditor's resignation (6 pages)
3 September 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1997Return made up to 31/05/97; no change of members (5 pages)
5 September 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (14 pages)