Company NameInvestec Guinness Flight Portfolio Management Limited
Company StatusDissolved
Company Number02099337
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameGuinness Flight Hambro Portfolio Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Church Road Barcombe
Lewes
East Sussex
BN8 5TW
Secretary NameChristopher James Wise
NationalityBritish
StatusClosed
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address2 Hodes Row
Hampstead
London
NW3 2JZ
Director NameChristopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 February 2001)
RoleChartered Surveyor
Correspondence Address2 Hodes Row
Hampstead
London
NW3 2JZ
Director NameLord Francis Charles Edward Seymour
Date of BirthAugust 1956 (Born 67 years ago)
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollard House
Tollard Royal
Salisbury
Wiltshire
SP5 5PP
Director NameMr James Mungo Somervell Lockhart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 1997)
RoleInvestment Fund Manager
Correspondence Address10 Shelley Court
Tite Street
London
SW3 4JB
Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 September 1994)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Secretary NameMartin Keith Slade
NationalityBritish
StatusResigned
Appointed21 September 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Director NameMichael Furse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleInvestment Manager
Correspondence AddressFlat 1 Stockeld Park
Sicklinghall
Wetherby
West Yorkshire
LS22 4AW
Director NameAnne Gallagher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2000)
RoleManager
Correspondence AddressFlat 2 Well Head Drive
Halifax
West Yorkshire
HX1 2QX
Director NameChristopher Cokayne Merlott Chitty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleInvestment Manager
Correspondence Address48 Nansen Road
London
SW11 5NT
Director NameRoger Allin King
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2000)
RoleInvestment Dir
Correspondence Address27 Mandeville Close
Tilehurst
Reading
Berkshire
RG30 4JT
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleBanker
Correspondence AddressWalkers Farm House
Farnham
Bishops Stortford
Hertfordshire
CM23 1HY
Director NameNicholas Denton Rowe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2000)
RoleInvestment Manager
Correspondence Address89 Louisville Road
London
SW17 8RN
Director NameMr John William Johnston
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 November 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressApril House Bicknacre Road
Danbury
Chelmsford
CM3 4JH
Director NameMr Michael Thomas Mansfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 November 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address123 Huddleston Road
London
N7 0EH

Location

Registered Address2 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2000Return made up to 01/09/00; full list of members (7 pages)
8 September 2000Application for striking-off (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
23 December 1999Secretary's particulars changed (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
7 September 1999Return made up to 01/09/99; no change of members (9 pages)
3 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: lighterman's court 5 gainsford street tower bridge london SE1 2NE (1 page)
20 January 1999Director resigned (1 page)
21 December 1998Secretary's particulars changed (1 page)
11 November 1998Company name changed guinness flight hambro portfolio management LIMITED\certificate issued on 12/11/98 (2 pages)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 September 1998Return made up to 01/09/98; full list of members (16 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
12 October 1997Return made up to 01/09/97; full list of members (16 pages)
21 August 1997New director appointed (4 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
12 August 1997Company name changed guinness flight personal portfol io management LIMITED\certificate issued on 13/08/97 (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (1 page)
8 August 1997New secretary appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
23 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/97
(1 page)
23 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Return made up to 01/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 July 1996Full accounts made up to 31 December 1995 (6 pages)
2 November 1995Return made up to 01/09/95; full list of members (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)