Company NamePrudential Investment Products (Channel Islands) Limited
DirectorsJonathan Peter McClelland and John Richard Talbot
Company StatusDissolved
Company Number02115337
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(15 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleLegal Officer
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAlan Christopher Wren
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleChief Executive
Correspondence AddressLych Gate House
Spring Lane Alderton
Towcester
Northamptonshire
NN12 7LW
Director NameDerek Austen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Strand On The Green
Chiswick
London
W4 3PB
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameSymon Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressMill Farm Cottage
East Tyrherley Road Lockerley
Romsey
Hampshire
SO51 0LW
Director NameMr Peter Nicholas Hanby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1996)
RoleFinance Director
Correspondence Address12 Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameMr John Tomlins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreycoats Park Road
Haslemere
Surrey
GU27 2NJ
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1998)
RoleManaging Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameNicholas Ben-Gough Alliston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 November 1997)
RoleDirect Sales Director
Correspondence Address54 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameStephen James Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1999)
RoleManaging Director
Correspondence Address1 Wharf Road
Stamford
Lincolnshire
PE9 2OU
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed04 January 1999(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Michael John Moores
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 The Avenue
Sunbury On Thames
Middlesex
TW16 5EX
Director NamePeter John Baxter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2003)
RoleProject Manager
Correspondence Address19 Multon Lea
Chelmsford
Essex
CM1 6EF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
12 June 2006Appointment of a voluntary liquidator (3 pages)
12 June 2006Declaration of solvency (1 page)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
21 March 2005Secretary resigned (1 page)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
11 May 2004New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 May 2003Return made up to 10/05/03; full list of members (5 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
23 May 2002Return made up to 10/05/02; full list of members (5 pages)
18 April 2002Full accounts made up to 31 December 2001 (11 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 142 holborn bars london EC1N 2NH (1 page)
21 May 2001Return made up to 10/05/01; full list of members (5 pages)
21 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
2 June 2000Return made up to 10/05/00; full list of members (6 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 August 1999Director resigned (1 page)
14 June 1999Return made up to 10/05/99; full list of members (8 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
19 November 1998Auditor's resignation (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
25 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 November 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
13 June 1997Return made up to 10/05/97; full list of members (7 pages)
13 June 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Return made up to 10/05/96; full list of members (7 pages)
13 July 1995Secretary's particulars changed (4 pages)
8 June 1995Return made up to 10/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
23 March 1995New director appointed (3 pages)
7 March 1995Director resigned (4 pages)