Warlingham
Surrey
CR6 9EB
Director Name | Angela Mary Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(16 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Correspondence Address | 9 Lulworth Close Rayners Lane Harrow Middlesex HA2 9NR |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | David Campbell Gillan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1998) |
Role | Investment Manager |
Correspondence Address | 62 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AF |
Director Name | Nicholas Anthony Donat Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 1992) |
Role | Investment Manager |
Correspondence Address | 47 Doughty Street London WC1N 2LF |
Director Name | Donald Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Investment Adviser |
Correspondence Address | 24 Cotswold Avenue Ipswich Suffolk IP1 4LL |
Director Name | Mr Simon Charles Grist Stevens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1993) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blagdon House Milford Surrey GU8 5BX |
Director Name | Graeme John Proudfoot |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foxley Perry Green Much Hadham Hertfordshire SG10 6EF |
Director Name | Philip Richard Ehrmann |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1995) |
Role | Investment Manager |
Correspondence Address | Argosy Burtons Lane Little Chalfont Buckinghamshire HP8 4BL |
Director Name | Mr Tristan Patrick Alan Hillgarth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bedford Gardens London W8 7EH |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Declaration of solvency (3 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 31/05/99; no change of members (5 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 January 1999 | Director resigned (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
12 January 1998 | Resolutions
|
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
21 March 1997 | Accounts made up to 31 December 1996 (9 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 April 1996 | Accounts made up to 31 December 1995 (9 pages) |
26 September 1995 | Director resigned;new director appointed (6 pages) |
4 July 1995 | Return made up to 31/05/95; no change of members (10 pages) |
4 May 1995 | Accounts made up to 31 December 1994 (9 pages) |