Company NameLondon And Manchester (Trust Management) Limited
DirectorsBrian William Sweetland and Roger Michael Whiffin
Company StatusDissolved
Company Number01618437
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(16 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Secretary NameBrian William Sweetland
NationalityBritish
StatusCurrent
Appointed09 October 1998(16 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameRoger Michael Whiffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(17 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence Address8 Clandon Road
Guildford
Surrey
GU1 2DR
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameMr John Julian Cummings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1994)
RoleActuary
Correspondence AddressThe Ahyes
Harford
Devon
EX10 0NH
Director NameMr Richard John Foord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 1998)
RoleInvestment Manager
Correspondence Address33 Trinfield Avenue
Exmouth
Devon
EX8 3JU
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameMr Laurence Anthony Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 1998)
RoleGeneral Manager (Investments)
Correspondence Address1 Dunsford Gardens
Exeter
Devon
EX4 1LL
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 November 1994)
RoleInvestment Director
Correspondence Address36 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 November 1994)
RoleInvestment Director
Correspondence Address36 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1998)
RoleGrp Chief Executive
Correspondence Address45 Gabriels Wharf
Water Lane
Exeter
Devon
EX2 8BG
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed17 October 1996(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressBeer Lodge 4 Hamilton Lane
Exmouth
Devon
EX8 2JT
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 07 September 1999)
RoleGroup Chief Executive
Correspondence AddressOakfield
63 Moorlands Road
Verwood
Dorset
BH31 7PD
Director NameJane Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 1999)
RoleDirector Of Customer Services
Correspondence Address5 Fyfield Close
Pearce Waysbishopdown
Salisbury
Wiltshire
SP1 3WU

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 December 2001Dissolved (1 page)
18 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2001Registered office changed on 01/03/01 from: pixham end dorking surrey RH4 1QA (1 page)
28 February 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2001Declaration of solvency (3 pages)
12 February 2001Return made up to 31/01/01; no change of members (5 pages)
27 July 2000Full accounts made up to 30 June 2000 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1999Auditors statement (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999Full accounts made up to 30 June 1999 (10 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: winslade park exeter EX5 1DS (1 page)
10 August 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
14 June 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
5 February 1999Return made up to 31/01/99; full list of members (7 pages)
16 November 1998New director appointed (2 pages)
30 May 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 31/01/98; full list of members (7 pages)
28 August 1997Director's particulars changed (1 page)
31 May 1997Full accounts made up to 31 December 1996 (10 pages)
13 February 1997Return made up to 31/01/97; full list of members (8 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
19 February 1996Return made up to 31/01/96; full list of members (7 pages)
3 January 1996Ad 07/12/95--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Ad 17/05/95--------- £ si 50000@1=50000 £ ic 100000/150000 (4 pages)