Company NameOld Mutual Portfolio Managers Limited
DirectorsThomas John Robert Gordon and Anthony Presley Shearer
Company StatusDissolved
Company Number02125736
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)
Previous NameProvidence Capitol Portfolio Managers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas John Robert Gordon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(4 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSpring Farm
Stratford St Mary
Colchester
Essex
CO7 6NB
Secretary NameMr Robert David Law
NationalityBritish
StatusCurrent
Appointed25 November 1996(9 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Director NameAnthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(11 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Holland Park
London
W11 3SJ
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1993)
RoleCompany Director
Correspondence Address3 Downsway
Merrow
Surrey
GU1 2YA
Director NameMichael John Levett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 1991)
RoleCompany Director
Correspondence Address40 Magnolia Lodge St. Marys Gate
London
W8 5UT
Director NameRalph Roseman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1991(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address37 Waterside Point
Anhalt Road
London
SW11 4PD
Secretary NameJohn Samuel George Baker
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressWoodlands Mounters Lane
Chawton
Alton
Hampshire
GU34 1RZ
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressBrantwood 23 Fairway
Merrow
Guildford
Surrey
GU1 2XL
Secretary NameFaith Estelle Taylor
NationalityBritish
StatusResigned
Appointed19 November 1993(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 1996)
RoleSecretary
Correspondence AddressBeechcroft Snuggs Lane
East Hanney
Wantage
Oxfordshire
OX12 0HU
Director NameMr Brian Andrew Marquard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 1999)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameCarole Ann Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(7 years, 4 months after company formation)
Appointment Duration1 week (resigned 06 September 1994)
RoleInvestment Analyst
Correspondence Address52 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QG
Director NameMrs Carole Ann Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramblewood Place
Fleet
Hampshire
GU13 8EF
Director NameFaith Estelle Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 11 months after company formation)
Appointment Duration1 week (resigned 07 April 1995)
RoleSolicitor
Correspondence AddressThe Old Quarry House
Rake Road
Liss
Hampshire
GU33 7HB

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 September 1999Appointment of a voluntary liquidator (1 page)
24 September 1999Registered office changed on 24/09/99 from: 2 bartley way hook hampshire RG27 9XA (1 page)
24 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 1999Declaration of solvency (3 pages)
19 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
9 June 1999Return made up to 14/05/99; no change of members (7 pages)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
16 April 1999New director appointed (4 pages)
10 March 1999Director resigned (1 page)
21 September 1998Full accounts made up to 30 June 1998 (10 pages)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
20 May 1997Auditor's resignation (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 September 1996Full accounts made up to 30 June 1996 (11 pages)
15 August 1996Secretary's particulars changed (1 page)
6 June 1996Return made up to 14/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(7 pages)
12 September 1995Full accounts made up to 30 June 1995 (11 pages)
11 August 1995Secretary's particulars changed (4 pages)
26 June 1995Return made up to 14/05/95; full list of members (8 pages)
10 April 1995Director resigned (4 pages)
6 April 1995New director appointed (4 pages)