London
EC2M 3XY
Secretary Name | Baring Investment Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 1994(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Director Name | King Lun Au |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 1992) |
Role | Quantitative Analyst |
Correspondence Address | 8 Lindwood Close Beckton E6 4RW |
Director Name | Michael Wallace Banton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Investment Director |
Correspondence Address | 7 Parsifal Road London NW6 1UG |
Director Name | John Richard Gresford Birdwood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Fund Manager |
Correspondence Address | 4-6-10 Meguro Meguro-Ku Tokyo 153 Japan |
Director Name | John Mark Bulsing |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Quantitative Analyst |
Correspondence Address | 40 Compayne Gardens London NW6 3RY |
Director Name | Mr Malcolm Peter Herring |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Portfolio Manager |
Correspondence Address | 2 Moorfield Avenue Ealing London W5 1LG |
Director Name | Miles James Rivett Carnac |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1992) |
Role | Merchant Banker |
Correspondence Address | 47 Broad Street Alresford Hampshire SO24 9AS |
Secretary Name | Robert Edward Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Little Heavegate Crowborough East Sussex TN6 1TU |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Director Name | Peter Jonathan Beynon Hopkins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1994) |
Role | Fund Manager |
Correspondence Address | 66 Stanthorpe Road London SW16 2DY |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 1999 | Dissolved (1 page) |
---|---|
24 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 155 bishopsgate london EC2M 3XY (1 page) |
12 November 1997 | Appointment of a voluntary liquidator (1 page) |
12 November 1997 | Re res specie (1 page) |
12 November 1997 | Declaration of solvency (3 pages) |
12 November 1997 | Resolutions
|
3 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
23 December 1996 | Auditor's resignation (2 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 March 1996 | Return made up to 12/03/96; no change of members (3 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 April 1995 | Return made up to 12/03/95; change of members (12 pages) |