Company NameWMB Asset Management Limited
Company StatusDissolved
Company Number02186852
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Previous NameNorstek Limited

Business Activity

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

Directors

Secretary NameMr James McNeill
NationalityBritish
StatusCurrent
Appointed12 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameAllan Conway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleInvestment Manager
Correspondence AddressSaba House 35b Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameMr Hugh Robin Hunter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameMark Adrian Thorogood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RolePort Folio Manager
Correspondence Address1 Kenwood Avenue
Oakwood
London
N14 4SS
Director NameMr Anthony Martin Hann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(10 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameBryan Alexander Coppin Collings
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed12 October 1998(10 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleFund Manager
Correspondence Address8 West Hayes
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DH
Director NamePeter Francis Sargeant
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleBanker
Correspondence Address8 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMichael Peter Milbourn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House
St Marys Lane Hertingfordbury
Hertford
Hertfordshire
SG14 2LF
Director NameAlexander David Gemmill
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 1994)
RoleMerchant Banker
Correspondence AddressNewlands Farm
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameNicholas Charles Davidson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 1999)
RoleBanker
Correspondence Address31 Oak Village
London
NW5 4QN
Director NameWilliam Dick Hayes
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1998)
RoleBanker
Correspondence Address130 Long Neck Point
Darien
Connecticut 06820
United States
Director NameDavid Stuart Kimball
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1996)
RolePortfolio Manager
Correspondence Address360 Ovington Avenue
Brooklyn New York 11209
Usa
Director NameHans Rudolph Keller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1998)
RoleBanker
Correspondence Address1 Coombe Bank
Kingston
Surrey
KT2 7DN
Director NameMr Andrew James Alexander Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressLittlethorpe Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameMr Patrick Lorn MacDougall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Stevenage Road
London
SW6 6ET
Director NameJohn Cleary
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1998)
RoleAsset Management
Country of ResidenceEngland
Correspondence Address20 Durham Terrace
London
W2 5PB
Director NameDarren Robert Read
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 July 2002)
RoleFund Manager
Correspondence Address10a Danbury Street
Angel Islington
London
N1 8JU
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£135,469

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2002Director resigned (1 page)
21 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C liq ipo (7 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 33/36,gracechurch street, london, EC3V 0AX (1 page)
12 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1999Appointment of a voluntary liquidator (1 page)
12 November 1999Declaration of solvency (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
9 August 1999Return made up to 12/07/99; full list of members (8 pages)
8 March 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
20 October 1998New director appointed (2 pages)
12 October 1998Auditor's resignation (2 pages)
5 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Return made up to 12/07/98; no change of members (5 pages)
20 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
11 August 1997Return made up to 12/07/97; no change of members (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Director's particulars changed (1 page)
17 June 1996New director appointed (3 pages)
20 May 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995New director appointed (4 pages)