Billesdon
Leicestershire
LE7 9EF
Director Name | Mr Stephen John Cockburn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Investment Trust Director |
Country of Residence | England |
Correspondence Address | Marshalls Manor Cuckfield Haywards Heath West Sussex RH17 5EL |
Director Name | Mr Ivor Reginald Guild |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The New Club 86 Princes Street Edinburgh EH2 2BB Scotland |
Director Name | Mr Peter Alan Hill Walker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Investment Trust Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Maunby Hall Maunby Thirsk North Yorkshire YO7 4HA |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Secretary Name | Maunby Investment Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | 8th Floor Copthall Tower House Station Parade Harrogate North Yorks HG1 1TJ |
Director Name | John David William Stobart |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 November 1996) |
Role | Retired |
Correspondence Address | Ford Hill House Berwick-Upon-Tweed Northumberland TD15 2PZ Scotland |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,745,000 |
Cash | £1,353,000 |
Current Liabilities | £750,000 |
Latest Accounts | 26 April 1999 (25 years ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 April |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (7 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C - replacement of liquidator (8 pages) |
17 May 2000 | Liquidators statement of receipts and payments (7 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 8TH floor copthall tower house station parade harrogate HG1 1TJ (1 page) |
6 May 1999 | Appointment of a voluntary liquidator (1 page) |
6 May 1999 | Declaration of solvency (3 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Conso s-div 22/04/99 (1 page) |
2 May 1999 | Interim accounts made up to 26 April 1999 (5 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Memorandum and Articles of Association (66 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
23 March 1999 | Interim accounts made up to 28 February 1999 (7 pages) |
9 March 1999 | Return made up to 14/02/99; bulk list available separately (10 pages) |
30 November 1998 | Interim accounts made up to 31 October 1998 (7 pages) |
3 August 1998 | Location of register of members (non legible) (1 page) |
3 July 1998 | Full accounts made up to 30 April 1998 (28 pages) |
5 March 1998 | Return made up to 14/02/98; full list of members (10 pages) |
24 November 1997 | Interim accounts made up to 31 October 1997 (7 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (29 pages) |
14 July 1997 | Interim accounts made up to 30 April 1997 (29 pages) |
14 March 1997 | Return made up to 14/02/97; bulk list available separately (10 pages) |
10 February 1997 | Director resigned (1 page) |
9 December 1996 | Interim accounts made up to 31 October 1996 (7 pages) |
20 September 1996 | Resolutions
|
5 September 1996 | Full accounts made up to 30 April 1996 (28 pages) |
10 June 1996 | Resolutions
|
7 March 1996 | Return made up to 14/02/96; bulk list available separately
|
17 February 1996 | New director appointed (2 pages) |
2 January 1996 | Interim accounts made up to 31 October 1995 (7 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 4 mount parade harrogate n yorkshire hgi 1BX (1 page) |
10 November 1995 | Full accounts made up to 30 April 1995 (24 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Memorandum and Articles of Association (128 pages) |
19 July 1995 | Resolutions
|
16 March 1995 | Return made up to 14/02/95; bulk list available separately (12 pages) |
8 June 1992 | Listing of particulars (64 pages) |