Company NameGartmore Pooled Pensions Limited
Company StatusDissolved
Company Number02252885
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJane Thornton
NationalityBritish
StatusCurrent
Appointed02 September 1996(8 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMark Crutchley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1997)
RoleFund Manager
Correspondence AddressMallards Swan Street
Kelvedon
Essex
CO5 9NG
Director NameTimothy Robert Gwinnett Jackson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 November 1992)
RoleSales Director
Correspondence AddressCoronation Cottage
Wood End
Little Horwood
Bucks
MK17 0PE
Director NameHelen Bridgit Marsden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1997)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFairfield House
9 Dulwich Village
London
SE21 7BU
Director NameLewis John McNaught
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 November 1992)
RoleSales Director
Correspondence Address46 Devereux Road
London
SW11 6JS
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 July 1992)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Director NameMr Alexander Charles Robert Weiland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1997)
RoleGeneral Manager & Marketing Ex
Country of ResidenceEngland
Correspondence AddressFairacre
Sandy Lane
Ightham
Kent
TN15 9BA
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameRoger Ward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 1997)
RoleFund Manager
Correspondence Address8 De Beauvoir Square
London
N1 4LG
Director NameStephen Ronald Attenborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1997)
RolePooled Pension Fund Marketing
Correspondence AddressTiffins Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DQ
Director NameMr Nicholas Hodges
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1997)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Milverton Terrace
Leamington Spa
Warwickshire
CV32 5BA

Location

Registered AddressGartmore House
16/18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Declaration of solvency (3 pages)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 1998Return made up to 15/06/98; no change of members (6 pages)
8 July 1998Director's particulars changed (1 page)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Return made up to 15/06/97; full list of members (8 pages)
25 July 1997Director's particulars changed (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 March 1997Location of register of members (1 page)
18 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
27 June 1996Return made up to 15/06/96; full list of members (7 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 July 1995Return made up to 15/06/95; no change of members (12 pages)