Company NameUSDC Investment Trust P.L.C.
Company StatusDissolved
Company Number02101730
CategoryPublic Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameDavid Hugh Fitzwilliam-Lay
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBloxham
Savernake Forest
Marlborough
Wilts
SN8 3NT
Director NameJohn Valentine Furniss
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleInvestment Manager
Correspondence AddressThe Clock House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameProf Sir Roland Smith
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBranksome 6 Enville Road
Bowden
Altrincham
Cheshire
WA14 2NR
Director NameMr Richard Hugh Jordan Steel
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleMerchant Banker
Correspondence AddressThe Glebe House
Notgrove
Cheltenham
Gloucestershire
GL54 3BT
Wales
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusCurrent
Appointed11 October 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameMr Anthony David Findon Littlejohn
NationalityBritish
StatusCurrent
Appointed10 April 1995(8 years, 1 month after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLythe Farm
Steep
Petersfield
Hampshire
GU32 1AU
Director NameJohn Antony Dick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleChartered Accountant
Correspondence Address26 Chalcot Square
London
NW1 8YA
Secretary NamePaul Ronald Freeman
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address108 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(6 years, 12 months after company formation)
Appointment Duration1 week (resigned 21 February 1994)
RoleChartered Accountant
Correspondence Address17 Cliveden Place
London
SW1W 8LA

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 October 1998Dissolved (1 page)
2 July 1998Return of final meeting in a members' voluntary winding up (4 pages)
2 July 1998Return of final meeting in a members' voluntary winding up (4 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (6 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (6 pages)
10 April 1996Registered office changed on 10/04/96 from: alban gate 14TH floor 125 london wall london EC2Y 5AS (1 page)
10 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1996Declaration of solvency (4 pages)
4 April 1996Appointment of a voluntary liquidator (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Full group accounts made up to 31 December 1995 (28 pages)
30 May 1995Full group accounts made up to 31 December 1994 (31 pages)
25 May 1995Return made up to 23/04/95; bulk list available separately (50 pages)
18 April 1995New secretary appointed (4 pages)
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1988Full group accounts made up to 31 December 1987 (27 pages)
17 June 1988Return made up to 12/05/88; bulk list available separately (11 pages)