Company NameFraser Unit Trust Managers Limited
DirectorsNigel Clifford Coles and Takashi Murakami
Company StatusDissolved
Company Number01428841
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 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

Director NameMr Nigel Clifford Coles
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
104 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Takashi Murakami
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 1994(14 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleFund Manager
Correspondence AddressFlat 15
The Polygon
Avenue Road
London
NW8 6JB
Secretary NameMrs Bridget Jane Bainbridge
NationalityBritish
StatusCurrent
Appointed01 January 1994(14 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompliance Officer
Correspondence Address62
St Cross Road
Winchester
Hampshire
SO23 9PS
Director NamePeter Stephen Challens
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(12 years after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleInvestment Manager
Correspondence AddressHigh Hazels
Green Dene
East Horsley
Surrey
KT24 5RE
Director NameSolomon Jacques Green
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleInvestment Manager
Correspondence Address261 Sheen Lane
London
SW14 8RN
Director NameDavid John Mulqueeny Lowe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleInvestment Manager
Correspondence Address22 Parkwood Avenue
Esher
Surrey
KT10 8DG
Secretary NameDavid John Mulqueeny Lowe
NationalityBritish
StatusResigned
Appointed09 July 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleCompany Director
Correspondence Address22 Parkwood Avenue
Esher
Surrey
KT10 8DG
Director NameMr Stuart Bowen Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleInstitutional Investment Management
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Spinney Caenshill Road
Weybridge
Surrey
KT13 0SW
Secretary NameMr Nigel Clifford Coles
NationalityBritish
StatusResigned
Appointed14 August 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressFlat 3
104 Church Road
Richmond
Surrey
TW10 6LW
Director NameDavid Somers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressBewl Water Oast
Little Butts Lane
Cousley Wood
East Sussex
TN5 6EX

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 1999Dissolved (1 page)
19 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Registered office changed on 16/10/97 from: 17/21 godliman street london EC4V 5BD (2 pages)
14 October 1997Declaration of solvency (3 pages)
14 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1997Appointment of a voluntary liquidator (2 pages)
14 October 1997Resolution in specie (1 page)
1 October 1997Director resigned (1 page)
29 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)