Warlingham
Surrey
CR6 9EB
Director Name | Angela Mary Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 9 Lulworth Close Rayners Lane Harrow Middlesex HA2 9NR |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Roy Nicholas Bracher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 1999) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Low Bramley Grange Farm Bramley Grange, Grewelthorpe Ripon North Yorkshire HG4 3DN |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Stephen Charles Fitzgerald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Investment Manager |
Correspondence Address | 42 Hook Road Surbiton Surrey KT6 5BH |
Director Name | John Fordham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 1997) |
Role | Merchant Banker |
Correspondence Address | 81 Thurleigh Road London SW12 8TY |
Director Name | Mr Tristan Patrick Alan Hillgarth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bedford Gardens London W8 7EH |
Director Name | Francis Bruce Pike |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Investment Manager |
Correspondence Address | Old Brow Bimport Shaftesbury Dorset |
Director Name | Richard Martin Plummer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 25 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 23 Cadogan Lane Belgravia London SW1X 9DP |
Director Name | Hideo Tanaka |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 9 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Rory Buchanan Landman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Little Hadham Hertfordshire SG11 2AD |
Director Name | Riccardo Ricciardi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 34 Portland Road London W11 |
Director Name | Raymond Andrew Douse |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 94 Arthur Road Wimbledon London SW19 7DT |
Director Name | Hiroshi Hori |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1997) |
Role | Managing Director |
Correspondence Address | 37 London House Avenue Road London Nw8 |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 11 devonshire square london EC2M 4YR (1 page) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Declaration of solvency (3 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
9 August 1999 | Return made up to 30/05/99; no change of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
12 January 1998 | Resolutions
|
21 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 March 1997 | Director resigned (1 page) |
1 July 1996 | Return made up to 30/05/96; change of members (8 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 July 1995 | Return made up to 30/05/95; no change of members (14 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |