Withington
Cheltenham
Gloucestershire
GL54 4BE
Wales
Director Name | Maj Peter Norman Bingham Kennedy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 07 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doonholm Ayr Ayrshire KA6 6BL Scotland |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 07 May 2018) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Director Name | Mr Peter Francis Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradbourne Street London SW6 3TF |
Director Name | John Martin Graham Hamilton-Sharp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 September 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Croft Bickley Bromley Kent BR1 2JD |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Christopher Charles Norland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Winters Farm Witherenden Road Mayfield East Sussex TN20 6RP |
Director Name | Mr Michael Derek Wigley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 September 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holybourne House Chapel Road Chadlington Chipping Norton Oxfordshire OX7 3LZ |
Director Name | Anthony Arthur Reid |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 2003) |
Role | Investment Director |
Correspondence Address | White Lodge Farm Goose Rye Road, Worplesdon Guildford Surrey GU3 3RQ |
Director Name | Mr Nicholas Howard Lewis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walden Widcombe Hill Bath Avon BA2 6ED |
Director Name | Eitan Milgram |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2005) |
Role | Investment Analyst |
Correspondence Address | 780 Boylston Street, Apt. 22k Boston Ma 02199 United States |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 1998) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £26,082,000 |
Cash | £1,411,000 |
Current Liabilities | £8,442,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 January |
4 July 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (5 pages) |
---|---|
3 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (5 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 27 May 2016 (5 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 27 November 2015 (5 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (5 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (5 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 27 May 2015 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 27 November 2014 (5 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 27 November 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 27 May 2014 (5 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (5 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (5 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 27 May 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (5 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 27 November 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (5 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 27 May 2012 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (6 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (6 pages) |
16 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
18 June 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 June 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
16 January 2008 | Liquidators statement of receipts and payments (6 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: beaufort house 51 new north road exeter devon EX4 4EP (1 page) |
6 December 2006 | Resolution re. Powers of liq (1 page) |
6 December 2006 | Appointment of a voluntary liquidator (1 page) |
6 December 2006 | Declaration of solvency (4 pages) |
6 December 2006 | Declaration of solvency (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Return made up to 02/01/06; full list of members
|
17 October 2005 | Nc dec already adjusted 05/10/05 (1 page) |
17 October 2005 | Resolutions
|
4 October 2005 | Ad 15/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
15 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Re-registration of Memorandum and Articles (82 pages) |
15 September 2005 | Application for rereg. As private: court order (1 page) |
15 September 2005 | Red cap/cancel S.prem/cap red re (3 pages) |
12 September 2005 | Interim accounts made up to 31 August 2005 (14 pages) |
25 August 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
16 February 2005 | Return made up to 02/01/05; bulk list available separately (8 pages) |
6 January 2005 | Group of companies' accounts made up to 31 July 2004 (67 pages) |
21 December 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 02/01/04; bulk list available separately (9 pages) |
8 February 2004 | New director appointed (2 pages) |
24 December 2003 | Group of companies' accounts made up to 31 July 2003 (66 pages) |
12 September 2003 | Director resigned (1 page) |
28 February 2003 | Notice of intention to trade as an investment co. (1 page) |
20 February 2003 | Group of companies' accounts made up to 31 July 2002 (68 pages) |
14 February 2003 | Return made up to 02/01/03; bulk list available separately
|
3 February 2003 | New director appointed (2 pages) |
18 December 2002 | New director appointed (1 page) |
8 December 2002 | Resolutions
|
9 July 2002 | £ ic 53956469/53881469 02/07/02 £ sr [email protected]=75000 (1 page) |
6 July 2002 | £ ic 54143969/53956469 01/07/02 £ sr [email protected]=187500 (1 page) |
21 January 2002 | Return made up to 02/01/02; bulk list available separately (8 pages) |
27 December 2001 | Resolutions
|
6 December 2001 | Interim accounts made up to 31 October 2001 (12 pages) |
5 December 2001 | Group of companies' accounts made up to 31 July 2001 (59 pages) |
16 October 2001 | Interim accounts made up to 31 July 2001 (12 pages) |
3 August 2001 | Ad 31/07/01--------- £ si [email protected]=2900000 £ ic 51243969/54143969 (2 pages) |
25 June 2001 | Interim accounts made up to 30 April 2001 (12 pages) |
23 March 2001 | Interim accounts made up to 31 January 2001 (12 pages) |
12 February 2001 | Return made up to 02/01/01; bulk list available separately (7 pages) |
27 December 2000 | Full group accounts made up to 31 July 2000 (55 pages) |
18 December 2000 | Interim accounts made up to 31 October 2000 (12 pages) |
9 October 2000 | Interim accounts made up to 31 July 2000 (12 pages) |
6 July 2000 | Certificate of reduction of share premium (1 page) |
6 July 2000 | Reduce share premium account (3 pages) |
26 June 2000 | Interim accounts made up to 30 April 2000 (12 pages) |
20 June 2000 | Nc inc already adjusted 11/05/00 (1 page) |
20 June 2000 | Resolutions
|
9 June 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Ad 12/05/00--------- £ si [email protected]=3750000 £ ic 43743969/47493969 (2 pages) |
3 May 2000 | Listing of particulars (62 pages) |
28 March 2000 | Interim accounts made up to 31 January 2000 (12 pages) |
21 January 2000 | Return made up to 02/01/00; bulk list available separately (11 pages) |
24 December 1999 | Interim accounts made up to 31 October 1999 (12 pages) |
10 December 1999 | Full group accounts made up to 31 July 1999 (39 pages) |
9 December 1999 | Resolutions
|
14 October 1999 | New director appointed (2 pages) |
29 September 1999 | Interim accounts made up to 31 July 1999 (12 pages) |
25 August 1999 | Ad 05/03/99--------- £ si [email protected]=994181 £ ic 39767245/40761426 (2 pages) |
25 August 1999 | Ad 05/03/99--------- £ si [email protected]=1988362 £ ic 40761426/42749788 (2 pages) |
25 August 1999 | Ad 05/03/99--------- £ si [email protected]=994181 £ ic 42749788/43743969 (2 pages) |
20 June 1999 | Interim accounts made up to 30 April 1999 (12 pages) |
2 March 1999 | Interim accounts made up to 31 January 1999 (12 pages) |
28 January 1999 | Return made up to 02/01/99; bulk list available separately (9 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Interim accounts made up to 31 October 1998 (12 pages) |
26 November 1998 | Full group accounts made up to 31 July 1998 (42 pages) |
28 October 1998 | Interim accounts made up to 31 July 1998 (18 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | 169 2879275500000 @ .00025P (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (3 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
31 July 1998 | Conso div 13/07/98 (4 pages) |
31 July 1998 | Ad 13/07/98--------- £ si [email protected]=33090433 £ ic 13875000/46965433 (3 pages) |
31 July 1998 | £ nc 13875000/60473333 13/07/98 (1 page) |
31 July 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
30 July 1998 | Memorandum and Articles of Association (7 pages) |
30 July 1998 | Memorandum and Articles of Association (73 pages) |
24 July 1998 | Resolutions
|
20 July 1998 | Company name changed exmoor dual investment trust PLC .\certificate issued on 20/07/98 (6 pages) |
10 July 1998 | Interim accounts made up to 31 May 1998 (12 pages) |
22 June 1998 | Listing of particulars (72 pages) |
22 May 1998 | Interim accounts made up to 28 February 1998 (12 pages) |
20 January 1998 | Return made up to 02/01/98; bulk list available separately (10 pages) |
19 January 1998 | Interim accounts made up to 30 November 1997 (12 pages) |
2 December 1997 | Director resigned (1 page) |
11 November 1997 | Full group accounts made up to 31 August 1997 (37 pages) |
29 July 1997 | Interim accounts made up to 31 May 1997 (12 pages) |
11 April 1997 | Interim accounts made up to 28 February 1997 (12 pages) |
21 February 1997 | Interim accounts made up to 30 November 1996 (12 pages) |
17 January 1997 | Return made up to 02/01/97; bulk list available separately (10 pages) |
13 January 1997 | Amended full group accounts made up to 31 August 1996 (39 pages) |
19 November 1996 | Full group accounts made up to 31 August 1996 (40 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
3 July 1996 | Interim accounts made up to 31 May 1996 (10 pages) |
11 April 1996 | Initial accounts made up to 29 February 1996 (11 pages) |
2 February 1996 | Interim accounts made up to 30 November 1995 (11 pages) |
19 January 1996 | Full group accounts made up to 31 August 1995 (34 pages) |
16 January 1996 | Return made up to 02/01/96; bulk list available separately (11 pages) |
29 December 1995 | Interim accounts made up to 31 August 1995 (11 pages) |
20 July 1995 | Interim accounts made up to 31 May 1995 (13 pages) |
7 November 1994 | Full group accounts made up to 31 August 1994 (34 pages) |
7 December 1993 | Full accounts made up to 31 August 1993 (23 pages) |
30 November 1992 | Full accounts made up to 31 August 1992 (22 pages) |
19 January 1992 | Resolutions
|
3 December 1991 | Full accounts made up to 31 August 1991 (19 pages) |
7 December 1990 | Full accounts made up to 31 August 1990 (26 pages) |
30 November 1989 | Full accounts made up to 31 August 1989 (23 pages) |
28 September 1988 | Resolutions
|
22 September 1988 | Listing of particulars (21 pages) |
24 August 1988 | Company name changed exeter dual investment trust PLC .\certificate issued on 23/08/88 (2 pages) |
3 August 1988 | Company name changed 82ND legibus PLC\certificate issued on 03/08/88 (2 pages) |
30 March 1988 | Incorporation (56 pages) |