Company NameScrimgeour Vickers (Asset Management) Limited
DirectorsAnthony Michael Brooks and Peter William Randall
Company StatusDissolved
Company Number01986159
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Secretary NameAlan Thomas Robinson
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address70 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JB
Director NamePeter William Randall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleBanker
Correspondence Address12 Cibbon Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameMr John Clifford Gardner
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed22 October 1991(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
RoleBanker
Correspondence Address12 McKinley Road
Bournemouth
Dorset
BH4 8AQ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Liquidators statement of receipts and payments (5 pages)
13 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Registered office changed on 26/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
29 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
15 May 1998Certificate of specific penalty (1 page)
6 May 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (10 pages)
26 April 1995Liquidators statement of receipts and payments (6 pages)
28 October 1991Full accounts made up to 28 December 1990 (15 pages)
30 October 1990Full accounts made up to 22 December 1989 (15 pages)