Company NameGartmore Administration Services Limited
Company StatusDissolved
Company Number01849974
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJane Thornton
NationalityBritish
StatusCurrent
Appointed02 September 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(13 years after company formation)
Appointment Duration26 years, 7 months
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(13 years after company formation)
Appointment Duration26 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(13 years after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 1995)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Director NamePeter Graham Pearson Lund
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1993)
RoleCompany Director
Correspondence Address69 Thurleigh Road
London
SW12 8TZ
Director NameNigel Robert Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1993)
RoleOperations Director
Correspondence AddressSummerhill
Inner Road
St Clement
Channel
Director NamePaul Ebling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilcorral Close
Epsom
Surrey
KT17 4HX
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameMr David Howard Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 November 1997)
RoleAccountant
Correspondence AddressFarthings Cricketfield Lane
Bishops Stortford
Hertfordshire
CM23 2SR
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1995)
RoleFinancial Controller
Correspondence Address29 Marlborough Crescent
Sevenoaks
Kent
TN13 2HH
Director NamePaul Francis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1997)
RoleAdministrator
Correspondence Address7 Ayloffs Close
Emerson Park
Hornchurch
Essex
RM11 2RH
Director NameAnthony Andrew Myers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1996)
RoleAdministrator
Correspondence Address8a Sterne Street
London
W12 8AD
Director NameMartin John Dryden
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressMont Ube House
Rue De La Blinerie
Samares
St Clement
JE2 6QP
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Director NameMichael Raymond Purkiss
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 October 1996)
RoleBanker
Correspondence Address21 Castle Avenue
East Ewell
Surrey
KT17 2PL
Director NameChristopher Alan Schaeffer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1997)
RoleDirector Of Information System
Correspondence AddressRose Cottage
Pharisee Green
Great Dunmow
Essex
CM6 1JN
Director NameJozek Fiedosiuk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 1997)
RoleInvestment Administration
Correspondence Address44 Charlwood Road
Putney
London
SW15 1PW
Director NameLeslie Ross Stewart Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address16 Lincefield
Langdon Hills
Essex
SS16 6HS

Location

Registered AddressGartmore House
16-18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1998Director's particulars changed (1 page)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 December 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
24 September 1997Return made up to 15/09/97; full list of members (8 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
3 March 1997Location of register of members (1 page)
30 September 1996Return made up to 15/09/96; full list of members (9 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 October 1995Return made up to 15/09/95; no change of members (18 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 June 1995New director appointed (4 pages)
7 June 1995New director appointed (2 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (4 pages)