Company NameSaffery Champness Portfolio Management Limited
Company StatusDissolved
Company Number02075971
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 4 months ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Cohen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 29 July 1997)
RoleChartered Accountant
Correspondence Address15 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameMr Michael Walter Dawson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 29 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKey Lodge Hook Heath Road
Woking
Surrey
GU22 0LE
Director NameMr Clive Anthony Holme Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 29 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Shrewsbury Avenue
London
SW14 8JZ
Director NameMr Hugh Geoffrey Scrutton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 29 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Bickerton Road
Headington
Oxford
Oxfordshire
OX3 7LS
Secretary NameMr Peter Robert Noel Adams
NationalityBritish
StatusClosed
Appointed14 February 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address144 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameMr John Alexander Hume
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1996)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Ayot St Lawrence
Welwyn
Herts
AL6 9BT

Location

Registered AddressFairfax House
Fulwood Place
Gray's Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
14 January 1997Application for striking-off (1 page)
24 December 1996Director resigned (1 page)
16 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
21 April 1996Return made up to 14/02/96; no change of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (9 pages)