Company NameCapital House Unit Trust Managers Limited
DirectorsGreg Allan Brisk and Colin Douglas Campbell
Company StatusDissolved
Company Number01998124
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameGreg Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(16 years, 1 month after company formation)
Appointment Duration22 years
RoleCOO
Correspondence AddressBrickstables House
Halstead Road
Colchester
Essex
CO3 0JU
Secretary NameCharles Fuller
NationalityBritish
StatusCurrent
Appointed03 January 2003(16 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(17 years after company formation)
Appointment Duration21 years, 1 month
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address120 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Paul Michael Antony Field
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleChartered Accountant
Correspondence AddressHare Knap Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TY
Director NameNorman Malcolm Marshall Riddell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1993)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Bar
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QU
Director NameMr Robert Edward Dellow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleInvestment Dealer
Correspondence Address6 Woodland Close
Woodford Green
Essex
IG8 0QH
Secretary NameJennifer May Prince
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Leasow
River View Close, Chilbolton
Stockbridge
Hampshire
SO20 6AA
Director NameMr Rupert Peregrine Austin Tyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1994)
RoleSales Director
Correspondence Address20 Burnfoot Avenue
London
SW6 5EA
Director NameMalcolm John Park
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2002)
RoleChartered Accountant
Correspondence Address9 Brunstane Mill Road
Edinburgh
EH15 2LY
Scotland
Director NameMr David Paul Kidd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1993)
RoleChief Investment Director
Correspondence Address21 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameMr Stephen Denis Dowds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside
74 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7ER
Director NameChristopher Guy Bomford
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 November 1994)
RoleInvestment Manager
Correspondence AddressWoodstock Cottage
Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameJohn Victor Ellwood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1994)
RoleCorporate Affairs Director
Correspondence Address2 McLaren Road
Edinburgh
Midlothian
EH9 2BH
Scotland
Director NameKaren Fullerton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1994)
RoleFinance Director/Comp Officer
Correspondence Address37 Granby Road
Edinburgh
EH16 5NP
Scotland
Director NameJohn Addis Cornes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 November 1994)
RoleInvestment Director
Correspondence AddressWoodgates Farm East Bergholt
Colchester
Essex
CO7 6RE
Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RolePersonnel Director
Correspondence AddressArdvasar
36 Lower Weald Calverton
Milton Keynes
Buckinghamshire
MK19 6EQ
Director NameIain Mackintosh Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleInvestment Manager
Correspondence AddressSouth Hill House
2 Chilston Road
Tunbridge Wells
Kent
TN4 9LR
Director NameCharles Buchan Stuart Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleFund Manager
Correspondence AddressHeathwood Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameAnthony Jonathan Weir Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2000)
RoleSales & Marketing Director
Correspondence AddressCreake House
North Creake
Fakenham
Norfolk
NR21 9LG
Director NameMr Shreekant Prasad Panday
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleInvestment Manager
Correspondence AddressRed Lodge Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameStewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleInvestment Manager
Correspondence Address19 Woodlands
Barrowfield
Hove
East Sussex
BN3 6TJ
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Colin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShernfold Park Farm House
Wadhurst Road, Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameLawrence Barrie Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleInvestment Dealer
Correspondence Address61 Regency Close
Uckfield
East Sussex
TN22 1DS
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1998)
RoleChartered Accountant
Correspondence AddressFar End
Wagon Way
Loudwater
Hertfordshire
WD3 4JE
Secretary NameColin Robert Harris
NationalityBritish
StatusResigned
Appointed25 January 1998(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameCharles Fuller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address5 Brathway Road
London
SW18 4BE
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2003)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY

Location

Registered AddressMellon Financial Centre
160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,225,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2004Dissolved (1 page)
19 April 2004Registered office changed on 19/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2003Secretary's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 71 queen victoria street london EC4V 4DR (1 page)
2 July 2003Appointment of a voluntary liquidator (1 page)
27 June 2003Declaration of solvency (3 pages)
25 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
3 July 2002Return made up to 01/06/02; no change of members (4 pages)
21 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
20 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Director resigned (2 pages)
15 June 2000Secretary's particulars changed (2 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 31 December 1999 (11 pages)
11 June 1999Return made up to 01/06/99; full list of members (8 pages)
3 June 1999Director's particulars changed (1 page)
12 May 1999Full accounts made up to 31 December 1998 (12 pages)
7 May 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 September 1998Director's particulars changed (1 page)
7 September 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
4 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 30 September 1997 (11 pages)
25 November 1997Director's particulars changed (1 page)
8 July 1997Return made up to 18/06/97; change of members (8 pages)
25 April 1997Full accounts made up to 30 September 1996 (13 pages)
2 February 1997Director's particulars changed (1 page)
26 June 1996Return made up to 18/06/96; full list of members (7 pages)
16 April 1996Director's particulars changed (1 page)
3 April 1996Full accounts made up to 30 September 1995 (14 pages)
24 January 1996Director resigned (1 page)
12 September 1995Director's particulars changed (4 pages)
5 July 1995Return made up to 18/06/95; no change of members (12 pages)