Company NameTSS Asset Management Limited
DirectorsJohn C Head Iii and TSS Asset Management Holdings Limited
Company StatusDissolved
Company Number01771345
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePeter Goddard
NationalityBritish
StatusCurrent
Appointed25 November 1994(11 years after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameJohn C Head Iii
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 1995(11 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleInvestment Banking
Correspondence Address67 Riverside Drive
New York
Usa
Foreign
Director NameTSS Asset Management Holdings Limited (Corporation)
StatusCurrent
Appointed25 January 1995(11 years, 2 months after company formation)
Appointment Duration29 years, 3 months
Correspondence Address5 Lloyds Avenue
London
EC3N 3AX
Director NameMr Philip Bruce Andrew Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1992)
RoleChartered Accountant
Correspondence Address26 St Marys Road
Wimbledon
London
SW19 7BW
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Director NameMatthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleChartered Accountant
Correspondence Address37 Elm Avenue
Upminster
Essex
RM14 2AZ
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel
Director NameMalcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1995)
RoleInsurance Executive
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Anthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleChartered Accountant
Correspondence AddressGreenlands Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameMr Philip Claude Heitlinger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 March 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodberry Way
North Finchley
London
N12 0HE
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr Ian George Daish
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address15 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1995)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameMiss Joanne Lesley Whiterod
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruislip Court
Ruislip
Middlesex
HA4 6JW
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1994)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NamePaul Barrington Gibbs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1994)
RoleInvestment Manager
Correspondence Address37 Northumberland Road
Bristol
BS6 7BA
Director NameShaun Derek Astley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1995)
RoleChartered Accountant
Correspondence Address107 Maidenhall
Highnam
Gloucester
Gloucestershire
GL2 8DJ
Wales
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed17 April 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1994)
RoleSecretary
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1997Dissolved (1 page)
30 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Registered office changed on 12/04/95 from: 5 lloyd`s avenue london EC3N 3AX (1 page)
5 April 1995Declaration of solvency (6 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)