Company NameGartmore Pension Fund Managers Limited
Company StatusDissolved
Company Number01372227
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJane Thornton
NationalityBritish
StatusCurrent
Appointed02 September 1996(18 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Alexander Charles Robert Weiland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFairacre
Sandy Lane
Ightham
Kent
TN15 9BA
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Director NameRoger Ward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleFund Manager
Correspondence Address8 De Beauvoir Square
London
N1 4LG
Director NameClaire Elizabeth Odonnell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1997)
RoleFund Manager
Correspondence Address23 Townshend Road
Richmond
Surrey
TW9 1XH
Director NamePaul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address34 Groom Place
Belgravia
London
SW1X 7BA
Director NameHelen Bridgit Marsden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFairfield House
9 Dulwich Village
London
SE21 7BU
Director NameStuart Frankland Hepburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleFund Manager
Correspondence AddressGreenleaves
Sewardstonebury Chingford
London
E4
Director NamePaul Francis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleAdministrator
Correspondence Address7 Ayloffs Close
Emerson Park
Hornchurch
Essex
RM11 2RH
Director NameSimon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleFund Manager
Correspondence Address25 The Park
Great Bookham
Surrey
KT23 3LN
Director NameMark Crutchley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleFund Manager
Correspondence AddressMallards Swan Street
Kelvedon
Essex
CO5 9NG
Director NameMr Michael John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Church Road
Wimbledon
London
SW19 5AL
Director NameMr Vivian Paul Bazalgette
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 1995)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNorth House
93 Dulwich Village
London
SE21 7BJ
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameNeil Mears
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1997)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address12 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameWilliam Michael Cox
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1997)
RoleInvestment Management
Correspondence AddressCowpers Lodge
Weston Underwood
Olney
Buckinghamshire
MK46 5JS
Director NameJeremy Paul Jermyn Clegg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(16 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 1995)
RoleMarketing Director
Correspondence AddressThe Moorings Bowling Alley
Crondall
Farnham
Surrey
GU10 5RN

Location

Registered AddressGartmore House
16-18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Declaration of solvency (3 pages)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
8 July 1998Director's particulars changed (1 page)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Return made up to 15/09/97; full list of members (11 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 March 1997Director resigned (1 page)
3 March 1997Location of register of members (1 page)
30 September 1996Return made up to 15/09/96; full list of members (12 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 October 1995Return made up to 15/09/95; no change of members (22 pages)
13 September 1995Director resigned (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 May 1995Director resigned (4 pages)
4 April 1995New director appointed (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)