Company NameENI Lasmo Trustee Limited
Company StatusDissolved
Company Number02507284
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)
Previous NameLasmo Trustee Company Limited

Business Activity

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

Directors

Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(11 years after company formation)
Appointment Duration2 years, 7 months (closed 06 January 2004)
RoleGroup General Manager Operatio
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed29 November 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 06 January 2004)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 1994)
RoleChartered Secretary
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameChris Murrell Dawson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 June 2001)
RoleCompany Director
Correspondence AddressWendover House Hillwood Grove
Hutton Mount
Brentwood
Essex
CM13 2PD
Director NameMichael Jeremy Kindersley Belmont
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressGaunt Mill
Standlake
Oxfordshire
OX8 7QA
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1999)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameEdwin Barry Titcomb
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1997)
RoleManager Equity Participation A
Correspondence Address3 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed09 November 2001(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£416

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
2 June 2003Full accounts made up to 31 December 2002 (7 pages)
10 April 2003Company name changed lasmo trustee company LIMITED\certificate issued on 10/04/03 (2 pages)
7 April 2003Return made up to 22/03/03; full list of members (6 pages)
20 March 2003Auditor's resignation (2 pages)
28 August 2002Director's particulars changed (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (9 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
9 January 2002New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
12 April 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (6 pages)
18 September 1996Full accounts made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 08/05/96; full list of members (6 pages)
20 June 1996Director resigned (1 page)
14 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 08/05/95; full list of members (14 pages)