Edinburgh
EH2 2DW
Scotland
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(15 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Secretary Name | Graeme Douglas Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(15 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 10 George Street Edinburgh EH2 2DW Scotland |
Director Name | Mr Philip Waring Darwin |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gore Street London SW7 5PT |
Director Name | Mr Antony Brian Milford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House Dippenhall Street Crondall Farnham Surrey GU10 5NX |
Director Name | Charles Peter Peal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 February 2001) |
Role | Investment Manager |
Correspondence Address | Cleves House Cleves Lane Upton Grey Basingstoke Hampshire RG25 2RG |
Director Name | Roger Plant |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 23 Highbury Place London N5 1QP |
Director Name | Rex William Sinden |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalomare Station Road Church Oakley Basingstoke Hampshire RG23 7EH |
Director Name | Samuel Stevenson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 149 Pavilion Road London SW1X 0BJ |
Director Name | Mr David Rough |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2001) |
Role | Group Director (Investments) |
Country of Residence | United Kingdom |
Correspondence Address | Burford House The Drive Belmont Surrey SM2 7DP |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2001) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Middle Wallop Stockbridge Hampshire SO20 8HN |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2001) |
Role | Divisional Chief Executive Str |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Brian Finlayson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(15 years after company formation) |
Appointment Duration | 1 year (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Bonaly Tower Colinton Edinburgh EH13 0PB Scotland |
Secretary Name | Cantrade Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1994) |
Correspondence Address | 125 High Holborn London WC1V 6PY |
Registered Address | K P M G PO Box 730 20 Farrington Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Declaration of solvency (3 pages) |
24 October 2001 | Interim accounts made up to 30 September 2001 (2 pages) |
24 October 2001 | Resolutions
|
11 July 2001 | Location of register of directors' interests (1 page) |
11 July 2001 | Ad 28/06/01--------- £ si [email protected]=75085 £ ic 5541801/5616886 (8 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
26 June 2001 | Interim accounts made up to 31 March 2001 (9 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (50 pages) |
4 May 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 10/01/01; bulk list available separately (7 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
25 January 2000 | Return made up to 10/01/00; bulk list available separately (12 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
26 April 1999 | Full group accounts made up to 31 December 1998 (65 pages) |
28 January 1999 | Return made up to 10/01/99; bulk list available separately (8 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
13 May 1998 | Resolutions
|
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 10/01/98; bulk list available separately (10 pages) |
10 December 1997 | New director appointed (2 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Full accounts made up to 31 December 1996 (40 pages) |
11 February 1997 | Return made up to 10/01/97; bulk list available separately (10 pages) |
15 October 1996 | Resolutions
|
24 July 1996 | Resolutions
|
14 May 1996 | Full accounts made up to 31 December 1995 (42 pages) |
3 May 1996 | Resolutions
|
26 April 1996 | Company name changed group development capital trust PLC\certificate issued on 26/04/96 (2 pages) |
31 March 1996 | Secretary's particulars changed (2 pages) |
15 February 1996 | Return made up to 10/01/96; bulk list available separately (10 pages) |
3 May 1995 | Resolutions
|
24 April 1995 | Full accounts made up to 31 December 1994 (38 pages) |
10 April 1995 | Return made up to 22/03/95; bulk list available separately (24 pages) |