Company NameInvestment Management Regulatory Organisation Limited
Company StatusDissolved
Company Number02007522
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Road
London
SE24 9HJ
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameLynda Blackwell
NationalityBritish
StatusCurrent
Appointed15 January 2001(14 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address24 Perry Rise
London
SE23 2QL
Director NameMartin Edward O'Keeffe Trowbridge
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleChartered Chemical Engineer
Correspondence AddressFriars End 44 High Street
Odiham
Hook
Hampshire
RG29 1LN
Director NameMr Richard Good Smethurst
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 2000)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Provost's Lodgings
Worcester College
Oxford
Oxfordshire
OX1 2HB
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameKeith Edward Percy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMansard 57 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Charles Kenneth Roylance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Place
London
SW7 4RU
Director NamePaul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address34 Groom Place
Belgravia
London
SW1X 7BA
Director NameJohn Alfred Morgan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 1993)
RoleInvestment Regulator
Correspondence Address5 Grange Road
Highgate
London
N6 4AR
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1994)
RoleCorporate Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Director NameMr Hubert Robin Hutton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressChurch Farm
Athelington
Suffolk
IP21 5EJ
Director NameClive Antony Kemp Fenn-Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address23 West End Terrace
Winchester
Hampshire
SO22 5EN
Director NameDavid Spencer Enock
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 2000)
RoleInvestment Secretary
Correspondence Address9 Morgan Close
Old Stevenage
Hertfordshire
SG1 4TG
Secretary NameDavid Jack Leonard
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameChristine Veronica Downton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityUs & Uk Citizen
StatusResigned
Appointed01 April 1993(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1995)
RoleInvestment Adviser
Correspondence Address21 Belgrave Mews South
London
SW1X 8BT
Director NameMarie Elizabeth Ann Scully
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 1997)
RoleVchair Nat Consumer Council
Correspondence Address20 Hockenhull Lane
Tarvin
Chester
Cheshire
CH3 8LB
Wales
Director NamePhillip Andrew Thorpe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1998)
RoleInvestment Regulator
Correspondence AddressGarden Flat 70 Sutherland Avenue
London
W9 2QS
Director NameGordon James Howe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2000)
RoleChartered Accountant
Correspondence Address116 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 1998)
RoleC D
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NamePeter Lawrence Oppenheim Leaver
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Terrace
St John's Wood
London
NW8 9RE
Director NameMr David Frederick Cassidy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarecourt 39 Warren Drive
Wallasey
Merseyside
L45 0JW
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(9 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES
Director NameMr Paul Michael Charles Meredith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 July 2000)
RoleFund Manager
Correspondence AddressThe Old Vicarage
Ide Hill
Sevenoaks
Kent
TN14 6JW
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 July 2000)
RoleBanker
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameSir Nicholas Jeremy Monck
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lady Margaret Road
London
NW5 2NG
Director NameDr Colin Michael Price
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Farm Camp Road
Wimbledon Common
London
SW19 4UW
Director NameGraham Richard Kane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Routh Road
London
SW18 3SW
Secretary NameMr Ian Kenneth Bowden
NationalityBritish
StatusResigned
Appointed16 October 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Widmore Lodge Road
Bromley
Kent
BR1 2QE
Director NameDeborah Anne Glass
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleFinancial Services Regulator
Correspondence Address128 Portland Road
London
W11 4LX
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW

Location

Registered Address25 North Colonnade
Canary Wharf
London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2002Declaration of solvency (3 pages)
15 March 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2001Annual return made up to 30/08/01 (4 pages)
27 June 2001Full accounts made up to 31 March 2001 (19 pages)
14 February 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Annual return made up to 30/08/00 (4 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (4 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
21 April 2000Memorandum and Articles of Association (30 pages)
7 April 2000Memorandum and Articles of Association (26 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 September 1999Annual return made up to 30/08/99 (19 pages)
6 August 1999Full accounts made up to 31 March 1999 (36 pages)
6 January 1999New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
27 October 1998New secretary appointed (2 pages)
28 September 1998Annual return made up to 30/08/98 (20 pages)
28 September 1998Full accounts made up to 31 March 1998 (40 pages)
14 September 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
28 July 1998Director resigned (1 page)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
11 December 1997Director resigned (1 page)
3 October 1997Director's particulars changed (1 page)
12 September 1997Annual return made up to 30/08/97 (8 pages)
12 September 1997Full accounts made up to 31 March 1997 (40 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
10 April 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
5 December 1996Full accounts made up to 31 March 1996 (36 pages)
6 November 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
27 September 1996Annual return made up to 30/08/96
  • 363(288) ‐ Director's particulars changed
(26 pages)
13 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
2 August 1996New director appointed (3 pages)
8 July 1996Director's particulars changed (1 page)
25 April 1996New director appointed (2 pages)
22 April 1996Director's particulars changed (2 pages)
22 March 1996Director's particulars changed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director's particulars changed (1 page)
15 March 1996Director's particulars changed (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
29 September 1995Registered office changed on 29/09/95 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Annual return made up to 30/08/95
  • 363(288) ‐ Director's particulars changed
(44 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (4 pages)
29 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
5 September 1995New director appointed (4 pages)
5 September 1995Registered office changed on 05/09/95 from: broadwalk house 6 appold street london. EC2A 2AA (1 page)
5 September 1995Full accounts made up to 31 March 1995 (51 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
4 May 1995New director appointed (4 pages)