Company NameFirst Philippine Investment Trust Plc
Company StatusDissolved
Company Number02412714
CategoryPublic Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(3 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameHarry Romney
Date of BirthMay 1938 (Born 86 years ago)
NationalitySpanish
StatusCurrent
Appointed25 October 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleBanker
Correspondence AddressFlat 8 3 Lyall Street
Belgravia
London
SW1X 8DW
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameManuel M Lopez
Date of BirthMay 1942 (Born 82 years ago)
NationalityFilipino
StatusCurrent
Appointed25 October 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address841 Harvard Street Wacj Wack Sub Division
Mandaluyong
Manila
Philippines
Director NameRamon Del Rosario
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFilipino
StatusCurrent
Appointed04 March 1994(4 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Executive
Correspondence Address3 Tyler Street North Greenhills
San Juan
Manila
Philippines
Director NameThe Right Honourable Sir Archibald Gavin Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(4 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleMember Of Parliament
Correspondence AddressSnowdenham House
Snowdenham Lane Bramley
Guildford
Surrey
GU5 0DB
Director NameFilomeno Gana Francisco
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleBusiness Executive
Correspondence AddressUnit 64 Cosmopolitan Tower
134 Valero Street Salcedo Village
Makati Metromanila
Philippines
Director NameMr Peter Douglas Chesterfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(5 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonny Doone
19 Wood Lane Bearwood
Bournemouth
Dorset
BH11 9NG
Secretary NameJupiter Tyndall Merlin Limited (Corporation)
StatusCurrent
Appointed04 March 1994(4 years, 6 months after company formation)
Appointment Duration30 years, 2 months
Correspondence Address197 Knightsbridge
London
SW7 1RB
Director NameMr George Thomas Yoxall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address98 Canford Cliffs Road
Poole
Dorset
BH13 7AE
Director NameMr Andres Soriano Iii
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address11 B Kasiyahan Condominium
McKinley Road Forbes Park
Makati
Manila
Foreign
Director NameMr Stawell Mark Searle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address107 Elgin Crescent
London
W11 2JF
Director NameMr Christopher Peter Ramsay-Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence Address8 Halford Road
London
SW6 1JT
Director NameMr James Mellon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 06 May 1992)
RoleCompany Director
Correspondence Address18 River Walk
Braddan Hills
Douglas
Isle Of Man
Isle Man
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressOld Roses 1 Ridgway Gardens
Wimbledon
London
SW19 4SZ
Director NameGarnet Harrison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressHawridge Place
The Vale Hawridge
Chesham
Bucks
HP5 2UG
Director NameMr Francisco Aguilar Dizon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFilipino
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address19 Vicente Rufino Avenue
Corinthian Gardens
Quezon City
Foreign
Director NameRyan Kingley Cove
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressAshmeadow Bridleway
Chipstead
Surrey
CR5 3PX
Director NameVincent Man-Kwong Chan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressFlat B 9/F Block 6
Braemar Hill Mansion
25 Braemar Hill Rd
Foreign
Director NameNigel Jonathan Bradley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence Address14 Hughenden Road
Clifton
Bristol
BS8 2TT
Secretary NameMiss Kaye Molloy
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address86 Ealing Park Gardens
London
W5 4EU
Secretary NamePamela Gaye Edwards
NationalityAustralian
StatusResigned
Appointed04 March 1992(2 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Director NameMr Peter Douglas Chesterfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1993)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonny Doone
19 Wood Lane Bearwood
Bournemouth
Dorset
BH11 9NG
Director NameJohn Egwin Craig
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1993)
RoleCompany Director
Correspondence AddressSaxonbury House
Frant
Tunbridge Wells
Kent
TN3 9HJ
Director NamePaul Alexander Kenneth Laband
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1995)
RoleInvestment Dir
Correspondence Address9 Branksome Hill Road
Talbot Woods
Bournemouth
BH4 9LD
Director NamePaul Alexander Kenneth Laband
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 1995)
RoleInvestment Dir
Correspondence Address9 Branksome Hill Road
Talbot Woods
Bournemouth
BH4 9LD
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed02 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

Location

Registered Address197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

22 May 2000Dissolved (1 page)
22 February 2000Final forms 4.68 in pesos (5 pages)
22 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Final forms 4.68 in us dollars (5 pages)
14 January 2000Liquidators statement of receipts and payments (15 pages)
19 July 1999Liquidators statement of receipts and payments (15 pages)
2 February 1999Forms 4.68 p/e 12/98 in pesos (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Forms/4.68 P/E12/98 in us$ (5 pages)
29 July 1998Liquidators statement of receipts and payments (8 pages)
29 July 1998Forms 4.68 p/e 24/6/98 phil/peso (6 pages)
29 July 1998Form 4.68 p/e 24/6/98 us $ (5 pages)
9 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1997Appointment of a voluntary liquidator (1 page)
6 June 1997Declaration of solvency (3 pages)
30 April 1997Return made up to 14/03/97; bulk list available separately (12 pages)
15 April 1997Full group accounts made up to 31 October 1996 (32 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1996Ad 28/03/96--------- £ si [email protected]=45672 £ ic 5954327/5999999 (2 pages)
18 April 1996Ad 15/03/96--------- £ si [email protected]=950327 £ ic 5007840/5958167 (8 pages)
3 April 1996Full group accounts made up to 31 October 1995 (32 pages)
28 March 1996Return made up to 14/03/96; bulk list available separately (12 pages)
6 April 1995Return made up to 04/03/95; bulk list available separately (20 pages)
29 March 1995Return made up to 04/03/94; no change of members (20 pages)
22 March 1995Ad 03/03/95--------- £ si [email protected]=3840 £ ic 5000160/5004000 (4 pages)
9 February 1995Full group accounts made up to 31 October 1994 (29 pages)
29 March 1993Full accounts made up to 31 October 1992 (25 pages)
13 May 1992Full accounts made up to 31 October 1991 (23 pages)
15 March 1991Full accounts made up to 31 October 1990 (22 pages)