London
W8 7LB
Director Name | Mr Clive Mace Gilchrist |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Grange Off Chapel Lane Westhumble Dorking Surrey RH5 6AY |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Investment Manager |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Director Name | Bryan Norman Lenygon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chairman |
Correspondence Address | Highfield Bells Yew Green Tonbridge Wells Kent TN3 9AP |
Director Name | Mr Christopher Georges Heddon Dreyfus |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Consultant |
Correspondence Address | Flat 3 90 Onslow Gardens London SW7 3BS |
Director Name | Radhika Ajmera |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Northway London NW11 6PA |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1996(12 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Pascal De Salaberry |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 42 Boulevard Des Invalides Paris France |
Secretary Name | Friends Ivory & Sime Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,306,000 |
Cash | £4,585,000 |
Current Liabilities | £91,000 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2003 | Liquidators statement of receipts and payments (8 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (6 pages) |
24 June 1999 | Liquidators statement of receipts and payments (6 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: one bow churchyard cheapside london EC4M 9HH (1 page) |
25 June 1998 | Full accounts made up to 31 October 1997 (31 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Declaration of solvency (3 pages) |
16 June 1998 | Appointment of a voluntary liquidator (1 page) |
15 June 1998 | Resolutions
|
4 June 1998 | Memorandum and Articles of Association (35 pages) |
4 June 1998 | Resolutions
|
1 April 1998 | Return made up to 01/03/98; bulk list available separately (14 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
10 June 1997 | Ad 30/05/97--------- £ si 197062@1=197062 £ ic 9878878/10075940 (2 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (27 pages) |
7 May 1997 | Auditor's resignation (2 pages) |
25 March 1997 | Return made up to 01/03/97; bulk list available separately (16 pages) |
10 October 1996 | Resolutions
|
21 March 1996 | Return made up to 01/03/96; bulk list available separately
|
1 March 1996 | Full accounts made up to 31 October 1995 (23 pages) |
27 February 1996 | New director appointed (5 pages) |
13 March 1995 | Return made up to 01/03/95; bulk list available separately
|
13 March 1995 | Full group accounts made up to 31 October 1994 (25 pages) |
7 April 1994 | Full group accounts made up to 31 October 1993 (25 pages) |
7 April 1994 | Return made up to 01/03/94; bulk list available separately
|
8 April 1993 | Full group accounts made up to 31 October 1992 (20 pages) |
31 March 1993 | Return made up to 01/03/93; bulk list available separately (11 pages) |
31 March 1992 | Return made up to 01/03/92; bulk list available separately (11 pages) |
31 March 1992 | Full group accounts made up to 31 October 1991 (23 pages) |
7 April 1991 | Full group accounts made up to 31 October 1990 (22 pages) |
7 April 1991 | Return made up to 01/03/91; bulk list available separately (9 pages) |
11 March 1991 | Director resigned (2 pages) |
5 September 1990 | New director appointed (11 pages) |
11 May 1990 | Return made up to 19/03/90; bulk list available separately (7 pages) |
27 March 1990 | Secretary resigned;new secretary appointed (6 pages) |
13 March 1990 | Director resigned (2 pages) |