London
EC2A 1AG
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Robert John Duthie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 November 2004) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Leicester Road London N2 9EA |
Director Name | Ian James Richard Robinson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Investment Portfolio Admin |
Correspondence Address | 43 Oak Tree Close Virginia Water Surrey GU25 4JG |
Director Name | Ratan Engineer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Finance Director |
Correspondence Address | 17 Elms Avenue London N10 2JN |
Director Name | Bryan Richard Keene |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Woodside Winterbourne Grove Weybridge Surrey KT13 0PP |
Director Name | Jennifer May Prince |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | The Leasow River View Close, Chilbolton Stockbridge Hampshire SO20 6AA |
Director Name | James Ian Wedderburn Cleland Robertson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 1994) |
Role | Accountant |
Correspondence Address | 4 Watling Knoll Radlett Hertfordshire WD7 7HW |
Director Name | John Arthur Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 1998) |
Role | Managing Director-Business Ser |
Correspondence Address | The Beeches The Mount Chobham Surrey GU24 8AW |
Director Name | Roy Howard Stockell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(9 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1994) |
Role | Information Technology Directo |
Correspondence Address | Rushmere Fyfield Post Office Ongar Road Fyfield Ongar Essex CM5 0RB |
Director Name | Mr Jeremy Charles Lambourne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hatchett End Luxted Road Downe Kent BR6 7JT |
Director Name | Peter David Holman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 48 Lorne Gardens Wanstead London E11 2BZ |
Director Name | Angela Stephens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 15 York Road Barnet Hertfordshire EN5 1LL |
Director Name | Angela Stephens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 15 York Road Barnet Hertfordshire EN5 1LL |
Director Name | Mr Roy Howard Stockell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1998) |
Role | Information Technology Directo |
Country of Residence | United Kingdom |
Correspondence Address | Hockleys Cottage Marks Hall Lane Margaret Roding Dunmow Essex CM6 1QT |
Director Name | Patricia Anne Lockwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1998) |
Role | Head Of Investment Accounting |
Correspondence Address | 157 Riverside Close Clapton London E5 9ST |
Director Name | David John Birchall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 02 November 2004) |
Role | Quality Assurance Director |
Country of Residence | England |
Correspondence Address | 16 Summerhill Road Saffron Walden Essex CB11 4AJ |
Director Name | Roderick George Howard Ellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2004) |
Role | Financial Director |
Correspondence Address | 3 Beacon Rise Sevenoaks Kent TN13 2NJ |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,293 |
Cash | £104,746 |
Current Liabilities | £228,579 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 November 2004 | Appointment of a voluntary liquidator (1 page) |
30 November 2004 | Declaration of solvency (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
31 March 2004 | Withdrawal of application for striking off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 September 2003 | Return made up to 31/05/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
29 July 2002 | Auditor's resignation (1 page) |
19 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2001 | Director's particulars changed (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 July 2000 | Return made up to 31/05/00; no change of members (5 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
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 (6 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
18 November 1996 | New director appointed (1 page) |
1 July 1996 | Return made up to 31/05/96; no change of members (8 pages) |
25 April 1996 | New director appointed (1 page) |
7 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 July 1995 | Director resigned (4 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members (16 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 March 1995 | New director appointed (4 pages) |
23 September 1992 | Resolutions
|