Aberdeen
AB10 1YG
Scotland
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2005(20 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 February 2009) |
Correspondence Address | 1 Albyn Place Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr Glyn Aneurin Owen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 1996) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Launde Road Launde Leicestershire LE7 9XB |
Director Name | Nigel James Norman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1999) |
Role | Investment Banker |
Correspondence Address | Wilcote Manor Wilcote Chipping Norton Oxfordshire OX7 3EB |
Director Name | Oliver Rupert Charles Laminie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1999) |
Role | Investment Director |
Correspondence Address | 31 Alfriston Road London SW11 6NS |
Director Name | Mr Martin Alexander Hall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 27 Sedley Rise Loughton Essex IG1O 1LS |
Director Name | William Peter Dwerryhouse |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Saintburyhill Lower Froyle Alton Hampshire GU34 4LE |
Director Name | Dominic Adam Delaforce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 584 Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Mr Roger John Curtis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 12 Woodside Road Woodford Green Essex IG8 0TR |
Secretary Name | Miss Jane Carol Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 1 Queens Walk Harrow Middlesex HA1 1XR |
Director Name | Mr Geoffrey Stephen Blanning |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 135 Rylston Road London SW6 7HP |
Director Name | Gerald Valentine Hough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1999) |
Role | Director/Finance Officer |
Correspondence Address | Greensted House Greensted Road Ongar Essex CM5 9LG |
Director Name | David Thorburn Cumming |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 1998) |
Role | Investment Director |
Correspondence Address | The Long Barn Ashcombe Priory Fordcombe Kent TN3 9UR |
Director Name | David Jonathan Heape |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1999) |
Role | Fund Manager |
Correspondence Address | 5 Brambleacres Close Sutton Surrey SM2 6NJ |
Secretary Name | Harold Frank Penderel Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 1997) |
Role | Secretary |
Correspondence Address | 42 Elm Grove Orpington Kent BR6 0AB |
Director Name | Stewart William Armer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 1996) |
Role | Fund Manager |
Correspondence Address | 67 Battledean Road London N5 1UX |
Director Name | Mr Paul Christopher Berriman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 39 Onslow Gardens London N10 3JY |
Director Name | Penelope Anne May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 1995) |
Role | Fund Manager |
Correspondence Address | Raintree Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Neil Patrick Jenkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gloucester Crescent London NW1 7EG |
Director Name | James Knowles Anderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Fund Manager |
Correspondence Address | 15 St Hildas Wharf 160 Wapping High Street London E1 9XX |
Director Name | Alexander Thomas Black |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Fund Manager |
Correspondence Address | 30 Dempster Road London SW18 1AT |
Secretary Name | Annabel Katherine Goddard Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | 133 Staines Road Twickenham Middlesex TW2 5BD |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Director Name | Amir Nezam Gharagozlou |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1998) |
Role | Trader |
Correspondence Address | 58 Nansen Road Battersea London SW11 5NT |
Director Name | Brett Diment |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Find Manager |
Correspondence Address | 1st Floor Flat 143 Beaufort Street London SW3 6BS |
Director Name | Stephen Raymond Ilott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(13 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1999) |
Role | Fixed Income Investment |
Correspondence Address | Hedges Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(13 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 70 Gibson Square London N1 0RA |
Director Name | Henry Charles Benson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 1999) |
Role | Financial Director |
Correspondence Address | Porthill House Nettlebed Henley-On-Thames Oxfordshire RG9 5RL |
Director Name | Mr Patrick William Wynn Disney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 April 1999) |
Role | Inter'L Investment Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Square London W8 6PA |
Director Name | David Jonathan Heape |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2002) |
Role | Fund Manager |
Correspondence Address | 11 Downs Side Sutton Surrey SM2 7EH |
Secretary Name | Paul Arthur Hogwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ambleside Epping Essex CM16 4PT |
Director Name | Mr Stephen John Maynard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightleigh Farm House Millers Lane Outwood Surrey RH1 5PZ |
Director Name | Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ambleside Epping Essex CM16 4PT |
Secretary Name | Mr Mark Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadview Road Ware Hertfordshire SG12 9JU |
Registered Address | One, Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 May 2008 | Secretary's change of particulars / aberdeen asset management PLC / 16/05/2008 (1 page) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
18 January 2006 | Memorandum and Articles of Association (16 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: one appold street london EC2A 2UU (1 page) |
15 December 2005 | Company name changed deutsche asset management (inter national) LIMITED\certificate issued on 15/12/05 (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
19 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
28 June 2004 | Resolutions
|
4 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 August 2002 | New director appointed (3 pages) |
15 June 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Resolutions
|
4 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 April 2001 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 20 finsbury circus london. EC2M 1NB (1 page) |
9 November 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
4 October 1999 | Company name changed morgan grenfell international fu nds management LIMITED\certificate issued on 04/10/99 (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 08/05/99; no change of members
|
9 May 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
22 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Return made up to 08/05/98; full list of members
|
8 April 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 January 1998 | New secretary appointed (2 pages) |
12 October 1997 | Certificate of reduction of issued capital (1 page) |
10 October 1997 | Reduction of iss capital and minute (oc) £ ic 174710200/ 5805000 (3 pages) |
20 August 1997 | Memorandum and Articles of Association (15 pages) |
20 August 1997 | Ad 31/07/97--------- £ si 171000000@1=171000000 £ ic 3710200/174710200 (2 pages) |
20 August 1997 | £ nc 4000000/175000000 31/07/97 (2 pages) |
20 August 1997 | Resolutions
|
13 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 08/05/97; no change of members
|
18 December 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
9 June 1996 | Return made up to 08/05/96; full list of members
|
14 May 1996 | Auditor's resignation (1 page) |
14 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 100/4000000 27/03/96 (1 page) |
24 April 1996 | Ad 29/03/96--------- £ si 3710100@1=3710100 £ ic 100/3710200 (2 pages) |
24 April 1996 | Memorandum and Articles of Association (14 pages) |
23 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
24 March 1996 | Director's particulars changed (1 page) |
2 February 1996 | Location of register of members (non legible) (1 page) |
21 August 1995 | Director resigned (4 pages) |
12 June 1995 | Memorandum and Articles of Association (11 pages) |
12 June 1995 | Resolutions
|
9 June 1995 | Return made up to 08/05/95; no change of members
|
11 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |