London
WC1B 3HB
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Alexander Eleftherios Zagoreos |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Investment Banker |
Correspondence Address | 4 Gramercy Park New York Ny 10004 United States |
Director Name | Jackson Worthington Robinson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Investment Manager |
Correspondence Address | Winslow Management 60 State Street 12th Floor Boston Massachusetts 02109 United States |
Director Name | Mr Brian Michael Tanner |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourways 8 Broadlands Road Taunton Somerset TA1 4HQ |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mr David Waldorf Astor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bruern Grange Milton Under Wychwood Oxford OX7 6HA |
Director Name | Mr John Anthony Floyd |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Ecchinswell House Ecchinswell Newbury Berkshire RG15 8VA |
Director Name | Mr Christopher Nigel Austin Haigh |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grove Lane London SE5 8ST |
Director Name | The Very Reverend John Arthur Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 May 1992) |
Role | Church Of England Minister |
Correspondence Address | The Deanery Canterbury Kent CT1 2EP |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,897,000 |
Cash | £1,673,000 |
Current Liabilities | £800,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
30 March 2004 | Dissolved (1 page) |
---|---|
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2003 | Sec of state's release of liq (1 page) |
14 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (8 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Declaration of solvency (3 pages) |
26 March 2001 | Appointment of a voluntary liquidator (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Resolutions
|
28 September 2000 | Interim accounts made up to 30 June 2000 (2 pages) |
2 June 2000 | Return made up to 10/04/00; bulk list available separately (13 pages) |
1 June 2000 | Ad 02/05/00--------- £ si [email protected]=334566 £ si [email protected]=13382 £ ic 6548534/6896482 (51 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
28 April 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
28 April 1999 | Return made up to 10/04/99; bulk list available separately (12 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
11 May 1998 | Return made up to 10/04/98; bulk list available separately (10 pages) |
10 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
17 September 1997 | Interim accounts made up to 30 June 1996 (2 pages) |
20 May 1997 | Ad 29/04/97--------- £ si [email protected]=1767 £ ic 6546696/6548463 (8 pages) |
25 April 1997 | Return made up to 10/04/97; bulk list available separately
|
11 April 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
11 April 1997 | New director appointed (3 pages) |
22 January 1997 | Resolutions
|
5 November 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 10/04/96; bulk list available separately (17 pages) |
29 March 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
16 May 1995 | Return made up to 10/04/95; bulk list available separately
|
15 March 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
18 March 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
6 April 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
4 March 1993 | Resolutions
|
10 April 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
11 April 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
6 September 1990 | Interim accounts made up to 30 June 1990 (20 pages) |
6 December 1989 | Listing of particulars (32 pages) |
5 December 1989 | Registered office changed on 05/12/89 from: 100 fetter lane london EC4A 1DD (1 page) |
5 December 1989 | Notice of intention to trade as an investment co. (1 page) |
5 December 1989 | Director resigned;new director appointed (28 pages) |
30 November 1989 | Certificate of authorisation to commence business and borrow (1 page) |
6 November 1989 | Director resigned;new director appointed (5 pages) |
31 October 1989 | Company name changed launchrare public LIMITED compan y\certificate issued on 30/10/89 (2 pages) |