Company NameInvesco Services Ltd
Company StatusDissolved
Company Number02340695
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)
Previous NameLGT Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(9 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameAngela Mary Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed16 November 1998(9 years, 9 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePaul Ronald Freeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address108 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameMr Anthony David Findon Littlejohn
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLythe Farm
Steep
Petersfield
Hampshire
GU32 1AU
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 June 1996)
RoleCompany Director
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameAnnette Barbara Powley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1996)
RoleChartered Accountant
Correspondence Address11 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameMichael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1997)
RoleChartered Accountant
Correspondence Address44 High View Avenue
Grays
Essex
RM17 6RU
Secretary NameMichael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address44 High View Avenue
Grays
Essex
RM17 6RU
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuxshalls Lodge
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Secretary NameMichael Bernard Walsh
NationalityBritish
StatusResigned
Appointed14 June 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address44 High View Avenue
Grays
Essex
RM17 6RU
Director NameCharles Berenger Gregory Giffard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleAccountant
Correspondence Address41 Ritherdon Road
London
SW17 8QE
Director NameMr John Rodney Smyth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1998)
RoleHead Of Legal Services
Correspondence AddressBrickhouse Farm Main Road
St Mary Hoo
Rochester
Kent
ME3 8RP
Secretary NameMr John Rodney Smyth
NationalityBritish
StatusResigned
Appointed05 February 1997(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressBrickhouse Farm Main Road
St Mary Hoo
Rochester
Kent
ME3 8RP

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Return of final meeting in a members' voluntary winding up (4 pages)
5 January 2001Liquidators statement of receipts and payments (6 pages)
6 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Declaration of solvency (3 pages)
6 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1999Return made up to 24/05/99; no change of members (5 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: alban gate 14TH floor, 125 london wall london. EC2Y 5AS (1 page)
1 June 1998Company name changed lgt services LTD\certificate issued on 01/06/98 (2 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1997Return made up to 24/05/97; full list of members (10 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 February 1997Director's particulars changed (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Secretary resigned (1 page)
11 June 1996Return made up to 24/05/96; full list of members (9 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 March 1996New director appointed (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 February 1996Company name changed alnery no. 785 LIMITED\certificate issued on 26/02/96 (2 pages)
5 December 1995Company name changed alnery no. 785 LIMITED\certificate issued on 06/12/95 (6 pages)
30 May 1995Return made up to 24/05/95; full list of members (22 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)