Company NameCIN Management
Company StatusDissolved
Company Number01905816
CategoryPrivate Unlimited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Theodore Thomas Sotir
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 23 July 2008)
RoleMoney Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameAlexander Macintyre Marshall
NationalityBritish
StatusClosed
Appointed05 May 2000(15 years after company formation)
Appointment Duration8 years, 2 months (closed 23 July 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameAndrew Francis Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 September 2000(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2008)
RoleHead Of Fixed Income Asset Man
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDr Paul Michael Whitney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleChief Executive
Correspondence AddressHill House Church Road
Hassingham
Norwich
NR13 4HH
Director NameMr David Lambert Tucker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWeir Cottage Moorhall Road
Harefield
Uxbridge
Middlesex
UB9 6PB
Director NameSir Norman Siddall
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressBrentwood High Oakham Road
Mansfield
Nottinghamshire
NG18 5AJ
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameJames Robertson Cowan
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressDale House
31 Muirfield Park
Gullane
East Lothian
EH31 2DY
Scotland
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1996)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameColin Barker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 1993)
RoleChairman
Correspondence AddressGreen Gingers 3 Kingfisher Close
Hutton
Brentwood
Essex
CM13 2NB
Director NameDr David Valentine Atterton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressCathedral Green House
Wells
Somerset
BA5 2UB
Secretary NameMr Keith Alexander Wylie
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 May 1993)
RoleCompany Director
Correspondence Address17 The Lindens
Hemel Hempstead
Hertfordshire
HP3 0DD
Secretary NameMr David Nigel Beevor
NationalityBritish
StatusResigned
Appointed03 May 1993(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 1996)
RoleSecretary
Correspondence Address44 Stevenage Road
London
SW6 6HA
Director NameBarry John Southcott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1996)
RoleChief Executive
Correspondence Address9 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1996)
RoleAccountant
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NamePhilip Linford Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1996)
RoleSolicitor
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NameMr David Nigel Beevor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1996)
RoleFinance Director
Correspondence Address44 Stevenage Road
London
SW6 6HA
Director NameMr Riccardo Di Mascio
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grimwade Avenue
Croydon
CR0 5DJ
Director NameMrs Sheila Gleig
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 1996)
RolePensions Consultant
Correspondence AddressCraigowan Stortford Road
Little Hadham
Ware
Hertfordshire
SG11 2DX
Director NameMr William Bruce Nottage
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(11 years, 4 months after company formation)
Appointment Duration2 days (resigned 21 August 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Etheldene Avenue
London
N10 3QG
Director NameMr Gregory Kenneth Palm
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1999)
RoleGeneral Consul
Correspondence Address7 Wellington Square
London
SW3 4NJ
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameJohn Patrick McNulty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2001)
RoleInvestment Banker
Correspondence Address1 North Pond Drive
Short Hills New Jersey 07078
Usa
Foreign
Director NameDavid Barker Ford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2001)
RoleInvestment Banker
Correspondence Address1112 Beech Road
Rosemont Pennsylvania
Pa19010 Usa
Foreign
Secretary NameWilliam David Lowndes
NationalityBritish
StatusResigned
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address30 Godley Road
London
SW18 3HD
Secretary NameJames Bernard McHugh
NationalityBritish
StatusResigned
Appointed20 May 1997(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Roosevelt Road
Maplewood
New Jersey
Nj 07040
Secretary NameBarry Michael Yin
NationalityBritish
StatusResigned
Appointed20 May 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address90 Addison Road
London
W14 8DB
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed22 September 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Secretary NameWilliam Anthony Jones
NationalityBritish
StatusResigned
Appointed19 November 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address51 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Secretary NameAlexander Macintyre Marshall
NationalityBritish
StatusResigned
Appointed21 July 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address18 Cypress Court
Virginia Water
Surrey
GU25 4TB
Director NameStephen Charles Fitzgerald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2000)
RoleInvestment Banker
Correspondence Address301 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Secretary NameStephen William Millar
NationalityBritish
StatusResigned
Appointed05 May 2000(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address42 Chiswell Street
London
EC1Y 4SB
Secretary NameCatherine Ercilla
NationalityBritish
StatusResigned
Appointed05 May 2000(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2003)
RoleCompany Director
Correspondence Address4 Evesham House
Sutherland Row
London
SW1V 4JS
Director NameJacques Michel Longerstaey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2001)
RoleCo-Head Risk Management Group
Correspondence Address61 Park Road
London
W4 3EY
Director NameSusan Margaret Noble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2005)
RoleHead Of Active Equity
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts24 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2007Return made up to 27/09/07; no change of members (7 pages)
1 October 2007Full accounts made up to 24 November 2006 (10 pages)
31 October 2006Return made up to 27/09/06; full list of members (7 pages)
25 September 2006Full accounts made up to 25 November 2005 (9 pages)
25 October 2005Return made up to 27/09/05; full list of members (7 pages)
5 October 2005Resolutions
  • RES13 ‐ Bus matters 23/09/05
(1 page)
5 October 2005Full accounts made up to 26 November 2004 (9 pages)
5 May 2005Director resigned (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Secretary's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
19 October 2004Return made up to 27/09/04; full list of members (7 pages)
10 September 2004Full accounts made up to 28 November 2003 (9 pages)
13 July 2004Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
16 October 2003Return made up to 27/09/03; full list of members (8 pages)
11 September 2003Full accounts made up to 29 November 2002 (10 pages)
14 July 2003Secretary resigned (1 page)
11 February 2003Auditor's resignation (1 page)
28 January 2003Director resigned (1 page)
25 October 2002Return made up to 27/09/02; full list of members (9 pages)
9 September 2002Full accounts made up to 30 November 2001 (10 pages)
23 April 2002Director's particulars changed (1 page)
27 November 2001Director resigned (1 page)
23 October 2001Return made up to 27/09/01; full list of members (8 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2001Full accounts made up to 24 November 2000 (10 pages)
22 August 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
28 March 2001Director's particulars changed (1 page)
19 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 26 November 1999 (11 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
10 May 2000Secretary's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Secretary's particulars changed (1 page)
29 February 2000Secretary's particulars changed (1 page)
13 October 1999Return made up to 27/09/99; no change of members (8 pages)
16 September 1999Full accounts made up to 27 November 1998 (11 pages)
12 February 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
20 October 1998Return made up to 27/09/98; full list of members (11 pages)
22 September 1998Full accounts made up to 28 November 1997 (12 pages)
4 September 1998Director's particulars changed (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
3 November 1997Director's particulars changed (1 page)
2 November 1997Memorandum and Articles of Association (12 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1997New director appointed (3 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
25 October 1996Return made up to 27/09/96; full list of members (6 pages)
23 October 1996Registered office changed on 23/10/96 from: charles house 5-11 lower regent street london SW1Y 4LR (1 page)
26 September 1996Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
23 September 1996Auditor's resignation (1 page)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996New director appointed (3 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Auditor's resignation (1 page)
8 September 1996New director appointed (2 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned;director resigned (1 page)
3 September 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996£ nc 1000/1001000 19/08/96 (1 page)
20 August 1996Application for reregistration from LTD to UNLTD (2 pages)
20 August 1996Declaration of assent for reregistration to UNLTD (1 page)
20 August 1996Declaration of assent for reregistration to UNLTD (1 page)
20 August 1996Members' assent for rereg from LTD to UNLTD (2 pages)
20 August 1996Declaration of assent for reregistration to UNLTD (1 page)
20 August 1996Declaration of assent for reregistration to UNLTD (1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Certificate of re-registration from Limited to Unlimited (1 page)
20 August 1996Re-registration of Memorandum and Articles (18 pages)
20 August 1996Declaration of assent for reregistration to UNLTD (1 page)
19 July 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page)
18 June 1996Full group accounts made up to 31 March 1996 (18 pages)
20 May 1996Director resigned (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996New director appointed (2 pages)
2 January 1996Full group accounts made up to 31 March 1995 (15 pages)
30 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
19 June 1995New director appointed (4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
28 October 1994Return made up to 27/09/94; full list of members (17 pages)
13 October 1993Return made up to 27/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 November 1992Return made up to 27/09/92; full list of members (19 pages)
15 November 1986Full accounts made up to 29 March 1986 (8 pages)