Company NameGlobal Financial Management Limited
DirectorsAndrew Michael Wills and Andrew Hanges
Company StatusDissolved
Company Number01708944
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Michael Wills
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleGroup Financial Services Contr
Country of ResidenceUnited Kingdom
Correspondence AddressSunglade 33 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameAndrew Hanges
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish/American
StatusCurrent
Appointed19 June 2000(17 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleBanker
Correspondence Address63a Marlborough Place
London
NW8 0PT
Secretary NameMr Andrew Michael Wills
NationalityBritish
StatusCurrent
Appointed19 June 2000(17 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunglade 33 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameGilbert De Botton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address1 Eaton Close
London
SW1W 8JX
Director NameMr David John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY
Secretary NameMr David John Miller
NationalityBritish
StatusResigned
Appointed12 June 1992(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY

Location

Registered AddressPricewaterhousecoopers
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£5,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2000Declaration of solvency (3 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
19 July 2000Return made up to 12/06/00; full list of members (6 pages)
13 July 2000Secretary resigned;director resigned (1 page)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
13 July 1997Return made up to 12/06/97; full list of members (6 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 June 1996Return made up to 12/06/96; full list of members (7 pages)
20 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 July 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
27 July 1993Full accounts made up to 31 March 1993 (5 pages)
22 July 1992Full accounts made up to 31 March 1992 (5 pages)
1 July 1991Full accounts made up to 31 March 1991 (5 pages)
13 June 1990Full accounts made up to 31 March 1990 (6 pages)
10 August 1989Full accounts made up to 31 March 1989 (7 pages)
14 September 1988Full accounts made up to 31 March 1988 (12 pages)
21 October 1987Full accounts made up to 31 March 1987 (12 pages)
10 September 1986Full accounts made up to 31 March 1986 (12 pages)
2 May 1986Full accounts made up to 31 March 1985 (11 pages)