Company NameChartergate Asset Management Plc
DirectorDavid Carroll
Company StatusDissolved
Company Number01194493
CategoryPublic Limited Company
Incorporation Date20 December 1974(49 years, 4 months ago)
Previous NamesSilkbarn Management Plc and Robert Fraser Securities Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Andrew Thomas Walker
NationalityBritish
StatusCurrent
Appointed11 February 1997(22 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address17 Silverthorne Drive
Southport
Merseyside
PR9 9PF
Director NameDavid Carroll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(22 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleBusinessman
Correspondence Address37 Eresby House
Rutland Gate
London
SW1D 4PT
Director NameMr Norman Lewis Wilson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchmead 10 Beechwood Drive
Keston
Kent
BR2 6HN
Director NameEric George Tomlinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenkarn 3 Allerton Beeches
Calderstones
Liverpool
Merseyside
L18 6JH
Secretary NameMr Andrew Thomas Walker
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address17 Silverthorne Drive
Southport
Merseyside
PR9 9PF
Director NameJohn Desmond Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 1997)
RoleFca
Correspondence AddressAntioch House
High Street
Lewes
Sussex
BN7 1XH
Director NameHugh Francis Thornton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressThe Cottage
High Street
Bures
Suffolk
CO8 5JG
Director NameJillian Warren
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(18 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1994)
RoleAdministrator And Fimbra Membe
Correspondence Address150 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3JR
Director NameMr Allen Richard Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorhurst Manor
Moorhurst Lane
South Holmwood
Surrey
RH5 4LJ
Director NameJohn Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameDerek Charles Brierley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(21 years, 7 months after company formation)
Appointment Duration6 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address106 Rivermead Court
Ranelagh Gardens
London
SW6 3SB
Director NameMr William Robert Starkey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhillets Bridge Cottage
Grinstead Lane
East Grinstead
West Sussex
RH19 4HP
Director NameMr Andrew Thomas Walker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1997)
RoleCompany Director
Correspondence Address17 Silverthorne Drive
Southport
Merseyside
PR9 9PF
Director NameMr Andrew Thomas Walker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1997)
RoleCompany Director
Correspondence Address17 Silverthorne Drive
Southport
Merseyside
PR9 9PF
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed09 August 1996(21 years, 7 months after company formation)
Appointment Duration6 months (resigned 11 February 1997)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameShaun Michael Miell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(22 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1997)
RoleStock Broker
Correspondence AddressHigh Thatch
Blackmore End
Braintree
Essex
CM7 4DR
Director NamePeter Michael Webber
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(22 years, 9 months after company formation)
Appointment Duration1 month (resigned 15 October 1997)
RoleCorporate Finance Executive
Correspondence AddressOak Cottage
Bradley
Alresford
Hampshire
SO24 9RY
Secretary NameWinifred Wright
NationalityBritish
StatusResigned
Appointed15 September 1997(22 years, 9 months after company formation)
Appointment Duration1 day (resigned 16 September 1997)
RoleCompany Director
Correspondence Address1 Rock Cottage
Church Hill Sutton
Pulborough
West Sussex
RH20 1PS

Location

Registered Address121-123 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Completion of winding up (1 page)
30 October 2000Order of court to wind up (3 pages)
25 January 2000Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
9 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
3 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
17 March 1997Company name changed robert fraser securities PLC\certificate issued on 18/03/97 (3 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
28 January 1997Ad 25/09/96--------- £ si 20000@1=20000 £ ic 215000/235000 (2 pages)
15 October 1996Director resigned (1 page)
10 September 1996New director appointed (7 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Company name changed silkbarn management PLC\certificate issued on 21/08/96 (2 pages)
7 August 1996Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU (1 page)
1 July 1996Return made up to 31/05/96; no change of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
28 July 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995Return made up to 31/05/95; full list of members (10 pages)