Teddington
Middlesex
TW11 0LJ
Director Name | Keith David Felton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(19 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Financial Controller |
Correspondence Address | Fairways 50 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(19 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews Islington London N1 2FP |
Director Name | Jane Thornton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(19 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Solicitor |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr Alexander Charles Robert Weiland |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Fairacre Sandy Lane Ightham Kent TN15 9BA |
Director Name | Mr David Walter Watts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cowfold Farm Mattingley Hook Hampshire RG27 8JX |
Director Name | Roger Ward |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Fund Manager |
Correspondence Address | 8 De Beauvoir Square London N1 4LG |
Director Name | Claire Elizabeth Odonnell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1997) |
Role | Fund Manager |
Correspondence Address | 23 Townshend Road Richmond Surrey TW9 1XH |
Director Name | Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 34 Groom Place Belgravia London SW1X 7BA |
Director Name | Helen Bridgit Marsden |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Fairfield House 9 Dulwich Village London SE21 7BU |
Director Name | Stuart Frankland Hepburn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Fund Manager |
Correspondence Address | Greenleaves Sewardstonebury Chingford London E4 |
Director Name | Paul Francis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Administrator |
Correspondence Address | 7 Ayloffs Close Emerson Park Hornchurch Essex RM11 2RH |
Director Name | Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Fund Manager |
Correspondence Address | 25 The Park Great Bookham Surrey KT23 3LN |
Director Name | Mark Crutchley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Fund Manager |
Correspondence Address | Mallards Swan Street Kelvedon Essex CO5 9NG |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Church Road Wimbledon London SW19 5AL |
Director Name | Mr Vivian Paul Bazalgette |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 1995) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | North House 93 Dulwich Village London SE21 7BJ |
Secretary Name | Thomas Jeremy Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Neil Mears |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1997) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 12 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | William Michael Cox |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1997) |
Role | Investment Management |
Correspondence Address | Cowpers Lodge Weston Underwood Olney Buckinghamshire MK46 5JS |
Director Name | Jeremy Paul Jermyn Clegg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 1995) |
Role | Marketing Director |
Correspondence Address | The Moorings Bowling Alley Crondall Farnham Surrey GU10 5RN |
Registered Address | Gartmore House 16-18 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Declaration of solvency (3 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 15/09/97; full list of members (11 pages) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 March 1997 | Director resigned (1 page) |
3 March 1997 | Location of register of members (1 page) |
30 September 1996 | Return made up to 15/09/96; full list of members (12 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 October 1995 | Return made up to 15/09/95; no change of members (22 pages) |
13 September 1995 | Director resigned (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 May 1995 | Director resigned (4 pages) |
4 April 1995 | New director appointed (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |