Company NameFramlington Pensions Management Limited
Company StatusDissolved
Company Number02478773
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 2 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameLaurence Prust & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWarren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 24 October 2000)
RoleChartered Secretary
Correspondence Address51 Hollybush Hill
Snaresbrook
London
E11 1PX
Secretary NameFramlington Services Limited (Corporation)
StatusClosed
Appointed01 November 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 24 October 2000)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameFramlington Services Limited (Corporation)
StatusClosed
Appointed22 July 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 October 2000)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Uwe Georg Blanken
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleInvestment Banker
Correspondence Address126 Coleherne Court
London
SW5 0EB
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Secretary NameAnthony Robert Waddington
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address14 Randall Road
Chatham
Kent
ME4 6JY
Secretary NameMr Geoffrey Roy Baker
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address23 Blackbrook Road
Great Horkesley
Colchester
Essex
CO6 4TP
Director NameJean Christian Metz
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1997)
RoleBanker
Correspondence Address31 Bld Suchet
Paris
75016
Secretary NameMr Albert Leonard Smith
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS

Location

Registered Address155 Bishopsgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
7 February 2000Company name changed laurence prust & co. LIMITED\certificate issued on 08/02/00 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 01/03/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
8 August 1997Director resigned (1 page)
31 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (3 pages)
17 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 November 1996Registered office changed on 19/11/96 from: 3 london wall buildings london EC2M 5RB (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Secretary resigned (2 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)