Company NameGartmore Trust Management Limited
Company StatusDissolved
Company Number01400151
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJane Thornton
NationalityBritish
StatusCurrent
Appointed02 September 1996(17 years, 9 months after company formation)
Appointment Duration27 years, 8 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(18 years, 10 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(18 years, 10 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(18 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameGerald William Ashfield
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 October 1996)
RoleStockbroker
Correspondence AddressWilmshurst
Fletching
Uckfield
Sussex
TN22 3YB
Director NameMr Philip John Christopher Ashfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End House
Ockham
Woking
Surrey
GU23 6PF
Director NameMichael William Dedman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 1993)
RoleAccountant
Correspondence Address53 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NamePaul Ebling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilcorral Close
Epsom
Surrey
KT17 4HX
Director NamePeter Graham Pearson Lund
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 September 1997)
RoleChairman Gartmore Fund Manager
Correspondence Address69 Thurleigh Road
London
SW12 8TZ
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 1997)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA

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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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