London
SE24 9HJ
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | River House Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Secretary Name | Lynda Blackwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Perry Rise London SE23 2QL |
Director Name | Martin Edward O'Keeffe Trowbridge |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Chartered Chemical Engineer |
Correspondence Address | Friars End 44 High Street Odiham Hook Hampshire RG29 1LN |
Director Name | Mr Richard Good Smethurst |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2000) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Provost's Lodgings Worcester College Oxford Oxfordshire OX1 2HB |
Director Name | John Stephen Sadler |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Riverlea The Warren Mapledurham Caversham Berkshire RG4 7TQ |
Director Name | Keith Edward Percy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mansard 57 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Charles Kenneth Roylance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Director Name | Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 34 Groom Place Belgravia London SW1X 7BA |
Director Name | John Alfred Morgan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 1993) |
Role | Investment Regulator |
Correspondence Address | 5 Grange Road Highgate London N6 4AR |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1994) |
Role | Corporate Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linplum House Haddington East Lothian EH41 4PE Scotland |
Director Name | Mr Hubert Robin Hutton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | Church Farm Athelington Suffolk IP21 5EJ |
Director Name | Clive Antony Kemp Fenn-Smith |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 23 West End Terrace Winchester Hampshire SO22 5EN |
Director Name | David Spencer Enock |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2000) |
Role | Investment Secretary |
Correspondence Address | 9 Morgan Close Old Stevenage Hertfordshire SG1 4TG |
Secretary Name | David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Director Name | Christine Veronica Downton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Us & Uk Citizen |
Status | Resigned |
Appointed | 01 April 1993(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1995) |
Role | Investment Adviser |
Correspondence Address | 21 Belgrave Mews South London SW1X 8BT |
Director Name | Marie Elizabeth Ann Scully |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 1997) |
Role | Vchair Nat Consumer Council |
Correspondence Address | 20 Hockenhull Lane Tarvin Chester Cheshire CH3 8LB Wales |
Director Name | Phillip Andrew Thorpe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1998) |
Role | Investment Regulator |
Correspondence Address | Garden Flat 70 Sutherland Avenue London W9 2QS |
Director Name | Gordon James Howe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 116 Rivermead Court Ranelagh Gardens London SW6 3SD |
Director Name | David Percy Nash |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 1998) |
Role | C D |
Correspondence Address | Copcourt Manor Copcourt Tetsworth Oxfordshire OX9 7DE |
Director Name | Peter Lawrence Oppenheim Leaver |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Terrace St John's Wood London NW8 9RE |
Director Name | Mr David Frederick Cassidy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarecourt 39 Warren Drive Wallasey Merseyside L45 0JW |
Director Name | Sir Malcolm Rowland Bates |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Mulberry Close Croft Road Goring-On-Thames Oxfordshire RG8 9ES |
Director Name | Mr Paul Michael Charles Meredith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2000) |
Role | Fund Manager |
Correspondence Address | The Old Vicarage Ide Hill Sevenoaks Kent TN14 6JW |
Director Name | Mr Hugh Alexander Stevenson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2000) |
Role | Banker |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Sir Nicholas Jeremy Monck |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lady Margaret Road London NW5 2NG |
Director Name | Dr Colin Michael Price |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Camp Farm Camp Road Wimbledon Common London SW19 4UW |
Director Name | Graham Richard Kane |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Routh Road London SW18 3SW |
Secretary Name | Mr Ian Kenneth Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Widmore Lodge Road Bromley Kent BR1 2QE |
Director Name | Deborah Anne Glass |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Financial Services Regulator |
Correspondence Address | 128 Portland Road London W11 4LX |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Registered Address | 25 North Colonnade Canary Wharf London E14 5HS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2003 | Dissolved (1 page) |
---|---|
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2002 | Declaration of solvency (3 pages) |
15 March 2002 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Resolutions
|
11 September 2001 | Annual return made up to 30/08/01 (4 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (19 pages) |
14 February 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 September 2000 | Annual return made up to 30/08/00 (4 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (4 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
21 April 2000 | Memorandum and Articles of Association (30 pages) |
7 April 2000 | Memorandum and Articles of Association (26 pages) |
7 April 2000 | Resolutions
|
20 September 1999 | Annual return made up to 30/08/99 (19 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (36 pages) |
6 January 1999 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | Annual return made up to 30/08/98 (20 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (40 pages) |
14 September 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director resigned (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
11 December 1997 | Director resigned (1 page) |
3 October 1997 | Director's particulars changed (1 page) |
12 September 1997 | Annual return made up to 30/08/97 (8 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (40 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
5 December 1996 | Full accounts made up to 31 March 1996 (36 pages) |
6 November 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
27 September 1996 | Annual return made up to 30/08/96
|
13 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | New director appointed (3 pages) |
8 July 1996 | Director's particulars changed (1 page) |
25 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director's particulars changed (2 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director's particulars changed (1 page) |
15 March 1996 | Director's particulars changed (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Annual return made up to 30/08/95
|
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: broadwalk house 6 appold street london. EC2A 2AA (1 page) |
5 September 1995 | Full accounts made up to 31 March 1995 (51 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (4 pages) |