Edinburgh
Midlothian
EH12 6NG
Scotland
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 June 2009) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 13 June 2009) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Dominic Lawrence Emmanuel Ross |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1991) |
Role | Trainee Solicitor |
Correspondence Address | 50 Corringham Road London NW11 7BU |
Secretary Name | Dominic Lawrence Emmanuel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1991) |
Role | Trainee Solicitor |
Correspondence Address | 50 Corringham Road London NW11 7BU |
Director Name | Hon James Donald Diarmid Ogilvy |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sedgebrook Manor Grantham Lincolnshire NG32 2EU |
Director Name | Simon Edward Vivian James |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 1997) |
Role | Investment Manager |
Correspondence Address | 58 Camberwell Grove London SE5 8RE |
Director Name | Mr Anthony James Garnham Wolfe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 January 1992) |
Role | Sales/Marketing |
Country of Residence | England |
Correspondence Address | 6 Northcote Oxshott Surrey KT22 0HL |
Director Name | Yvonne Claudia Annette Ramm |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 1991(8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 2 South Eaton Place London SW1W 9JA |
Director Name | Nicolaus Peter Bocklandt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1991(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 1996) |
Role | Banker |
Correspondence Address | Route De Mersch 19 L-7780 Bissen Foreign |
Director Name | Martin Koelsch |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1996) |
Role | Banker |
Correspondence Address | Eichleite 73a 8022 Grunwald Germany |
Director Name | Mr James Kenneth Ware |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Little Acre Dolberrow Churchill Winscombe Somerset BS25 5NS |
Director Name | Mr Craig Antony Walton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Michael John Robertson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 March 1995) |
Role | Charities Director |
Correspondence Address | Freefolk House Cottages Laverstoke Lane Laverstoke Whitchurch Hampshire RG28 7PB |
Director Name | John Nicholas Glover |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1997) |
Role | Uk Broker Sales Director |
Correspondence Address | The West Wing Bickerton New Hall Bickerton Wetherby North Yorkshire LS22 5EW |
Director Name | Martin Robert Ledger |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1996) |
Role | Manager Unit Trust Administrat |
Correspondence Address | 94 The Drive Bexley Kent DA5 3BZ |
Director Name | James McGuire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1999) |
Role | Regional Sales Manager |
Correspondence Address | 11 Downland Road Upper Beeding Steyning West Sussex BN44 3JS |
Director Name | James Aubrey Farquhar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 May 2003) |
Role | Regional Sales Manager |
Correspondence Address | Horseshoe Cottage Askett Princes Risborough Buckinghamshire HP27 9LT |
Director Name | Philip John Elphinstone Childs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 October 2002) |
Role | Director & Head Of Uk Retail |
Correspondence Address | 20 Briarwood Road London SW4 9PX |
Director Name | Hugh Neil Potter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2004) |
Role | Secretary |
Correspondence Address | 65 Marlborough Crescent Riverhead Sevenoaks Kent TN13 2HL |
Director Name | Laurence Richard Llewellyn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Roughacre Tite Hill Englefield Green Surrey TW20 0NF |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Adrian Mews Ifield Road London SW10 9AE |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 October 2004) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,675 |
Cash | £2,090 |
Current Liabilities | £912 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 26 February 2009 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 7 November 2008 (4 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: exchange house primrose street london EC2A 2NY (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of solvency (3 pages) |
20 November 2006 | Appointment of a voluntary liquidator (1 page) |
9 November 2006 | Auditor's resignation (2 pages) |
8 November 2006 | New director appointed (3 pages) |
1 November 2006 | Director resigned (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
20 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
2 July 2004 | Accounts made up to 31 December 2003 (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
6 August 2003 | Accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | New director appointed (3 pages) |
27 May 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 December 2002 | New director appointed (3 pages) |
8 December 2002 | Director resigned (1 page) |
19 July 2002 | Accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Resolutions
|
4 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (9 pages) |
8 May 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Company name changed foreign & colonial retail limite d\certificate issued on 13/04/01 (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Accounts made up to 31 December 1999 (10 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
6 April 1999 | Accounts made up to 31 December 1998 (11 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
9 November 1998 | Auditor's resignation (1 page) |
24 April 1998 | Accounts made up to 31 December 1997 (9 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 June 1997 | Accounts made up to 31 December 1996 (9 pages) |
11 February 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
24 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
14 April 1996 | Accounts made up to 31 December 1995 (12 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members
|
29 November 1995 | Company name changed hypo foreign & colonial (marketi ng) LIMITED\certificate issued on 30/11/95 (4 pages) |
26 June 1995 | Director resigned (2 pages) |
10 April 1995 | Accounts made up to 31 December 1994 (13 pages) |
24 March 1995 | Director resigned (2 pages) |