Company NameNations Investments Limited
Company StatusDissolved
Company Number02002511
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Previous NamePanmure Gordon Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Anthony Mark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleBanker
Correspondence Address108 Somerset Road
London
SW19 5LA
Director NameJohn Robert Clargo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleBanker
Correspondence Address14 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Director NameJohn Gardiner Richards Roddey
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleBanker
Correspondence Address41 Jubilee Place
London
SW3 3TD
Secretary NameMr Stephen Charles Roake
NationalityBritish
StatusCurrent
Appointed04 March 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleBanker
Correspondence Address4 The Knoll
Rayleigh
Essex
SS6 7HD
Director NameMr Peter John Baker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleStockbroker
Correspondence Address19 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameMichael John Cunnane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 1995)
RoleStockbroker
Correspondence Address18 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LN
Director NameDr Peter Charles James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleBanker
Correspondence Address15 Hobury Street
London
SW10 0JB
Director NameMr Andrew Thomas Jamieson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleStockbroker
Correspondence AddressRookwoods
Sible Hedingham
Essex
CO9 3QG
Director NameJohn Grant Lithiby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleStockbroker
Correspondence AddressStoke House Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Director NameLord Harry Duncan Cory McGowan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleStockbroker
Correspondence AddressHighway House
Lower Froyle
Alton
Hampshire
GU34 4NB
Director NameMr Patrick John Oreilly
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleStockbroker
Correspondence Address2 Alderbourne House
Fulmer Lane
Gerrards Cross
Buckinghamshire
SL9 7BB
Secretary NameMr Andrew Thomas Jamieson
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressRookwoods
Sible Hedingham
Essex
CO9 3QG

Location

Registered AddressNew Broad Street House
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 1997Dissolved (1 page)
22 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
4 October 1996Declaration of solvency (3 pages)
4 October 1996Ext res re powers of liq (1 page)
4 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 1996Appointment of a voluntary liquidator (1 page)
14 August 1996Return made up to 26/06/96; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
23 April 1996Company name changed panmure gordon investments limit ed\certificate issued on 24/04/96 (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996Director resigned (1 page)
17 October 1995Director resigned (2 pages)
24 July 1995Return made up to 26/06/95; no change of members (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (6 pages)