Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 November 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 November 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 1997) |
Role | Solicitor |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Michael Raymond Purkiss |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | 21 Castle Avenue East Ewell Surrey KT17 2PL |
Director Name | Peter Graham Pearson Lund |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 69 Thurleigh Road London SW12 8TZ |
Director Name | Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 34 Groom Place Belgravia London SW1X 7BA |
Director Name | Anthony Andrew Myers |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 1996) |
Role | Administrator |
Correspondence Address | 8a Sterne Street London W12 8AD |
Director Name | Lilian May Dungate |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Administrator |
Correspondence Address | 3 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BU |
Director Name | Andrew Jonathan Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pilgrims Ebbisham Lane Walton-On-The-Hill Surrey KT20 5BT |
Secretary Name | Thomas Jeremy Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Jozek Fiedosiuk |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 1998) |
Role | Investment Administration |
Correspondence Address | 44 Charlwood Road Putney London SW15 1PW |
Director Name | Mark Purdy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 1998) |
Role | Fund Manager |
Correspondence Address | 97 Calabria Road London N5 1HX |
Director Name | Adrian Charles Rickards |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 138 Admirals Walk Shoeburyness Essex SS3 9FN |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Brian William Ott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Banker |
Correspondence Address | 8 Kingsmead Close Sidcup Kent DA15 7LA |
Director Name | Richard James Frederick Arnold |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2000) |
Role | Manager |
Correspondence Address | 1 Greenfinches New Barn Longfield Kent DA3 7ND |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(24 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 1998) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews Islington London N1 2FP |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(25 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Leslie Allan Aitkenhead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(26 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 April 2000) |
Role | Head Of Investment Admin |
Correspondence Address | Law Hall House Law Hall Lane, Whitwell Hitchin Hertfordshire SG4 8JJ |
Director Name | Mr Lawrence Charles Nicholls |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood 7 Oast Road Oxted Surrey RH8 9DX |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Mr William Kenneth Enderby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Wood Bank Lane Hildenborough Kent TN11 8NR |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(27 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(31 years, 12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 10 Maidenshaw Road Epsom Surrey KT19 8HE |
Registered Address | 1 Princes Street London EC2R 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2009 | Application for striking-off (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
15 May 2009 | Resolutions
|
21 April 2009 | Re-registration of Memorandum and Articles (17 pages) |
21 April 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
21 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
21 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
30 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
1 March 2008 | Director appointed mr neil clark macarthur (1 page) |
1 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
29 February 2008 | Appointment terminated director richard hopkins (1 page) |
29 February 2008 | Appointment terminated director angela cunningham (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 March 2007 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
14 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 December 2002 | Resolutions
|
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Return made up to 03/05/01; full list of members (5 pages) |
14 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
20 December 2000 | Secretary resigned (1 page) |
7 August 2000 | Auditor's resignation (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 6TH floor 27 leadenhall street london EC3A 1DD (1 page) |
18 July 2000 | Location of register of members (1 page) |
25 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
18 May 2000 | Company name changed gartmore money management limite d\certificate issued on 19/05/00 (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Location of register of members (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Location of register of directors' interests (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Return made up to 03/05/99; no change of members (5 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: gartmore house 16-18 monument st london EC3R 8AJ (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 03/05/97; full list of members (9 pages) |
20 May 1997 | Location of register of members (1 page) |
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 December 1996 | Auditor's resignation (1 page) |
27 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 March 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (4 pages) |
22 February 1996 | Director resigned (2 pages) |
19 December 1995 | Ad 14/12/95--------- £ si 1300000@1=1300000 £ ic 6000000/7300000 (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 6000000/7300000 14/12/95 (1 page) |
22 May 1995 | Return made up to 03/05/95; no change of members (14 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 February 1994 | Ad 31/12/93--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages) |
19 February 1994 | Resolutions
|
24 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
23 December 1991 | Full accounts made up to 31 December 1990 (13 pages) |
14 November 1989 | Ad 07/09/89--------- £ si 1050000@1=1050000 £ ic 1950000/3000000 (2 pages) |
14 November 1989 | Resolutions
|
8 March 1980 | Resolutions
|
4 December 1973 | Incorporation (13 pages) |