Company NameThe Ecu Trust Plc
Company StatusDissolved
Company Number02502855
CategoryPublic Limited Company
Incorporation Date17 May 1990(34 years ago)

Business Activity

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

Directors

Director NameMr David John Donnelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
Ham Common
Richmond
Surrey
TW10 7JB
Director NameJane Dumeresque
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address32 Huron Road
London
SW17 8RB
Director NameMr Thomas Fenton Ferguson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration5 years (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressFlat 5
22 Hyde Park Square
London
W2 2NL
Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameClifford Samuel Herbert Hampton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration5 years (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshgate House
36 Sheen Road
Richmond
Surrey
TW9 1AW
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Secretary NameGordon House Asset Management Ltd (Corporation)
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 1997)
Correspondence Address5 Half Moon Street
London
W1J 7AZ

Location

Registered Address5 Half Moon Street
London
W1Y 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
6 February 1998Liquidators statement of receipts and payments (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
18 December 1996Declaration of solvency (4 pages)
18 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 December 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 November 1996Full group accounts made up to 30 June 1996 (35 pages)
30 May 1996Return made up to 17/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
29 November 1995Full group accounts made up to 30 June 1995 (34 pages)
29 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 November 1995New director appointed (2 pages)
19 June 1995Return made up to 17/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)