London
SW6 3TF
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhill House Riverhill Fittleworth Pulborough West Sussex RH20 1JY |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Mr Brian Roger Adams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | Hill House Church Lane Debpen Saffron Walden Essex CB11 3LD |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Director Name | Sir Richard David Christopher Brooke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 1996) |
Role | Investment Banker |
Correspondence Address | The Manor House Cholderton Salisbury Wiltshire SP4 0DW |
Director Name | Sir Alan Arthur Walters |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1994) |
Role | Economist |
Correspondence Address | 2820 P Street Nw Washington District Columbia 20007 Foreign |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,860,000 |
Current Liabilities | £1,843,000 |
Latest Accounts | 28 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 March |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (7 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 23 cathedral yard exeter EX1 1HB (1 page) |
9 April 2001 | Declaration of solvency (3 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
3 April 2001 | Interim accounts made up to 28 March 2001 (11 pages) |
27 March 2001 | Return made up to 26/02/01; bulk list available separately (8 pages) |
30 January 2001 | Interim accounts made up to 31 December 2000 (11 pages) |
22 November 2000 | Interim accounts made up to 30 September 2000 (11 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (46 pages) |
27 July 2000 | Interim accounts made up to 30 June 2000 (11 pages) |
4 April 2000 | Interim accounts made up to 31 December 1999 (11 pages) |
27 March 2000 | Return made up to 26/02/00; bulk list available separately (11 pages) |
12 November 1999 | Interim accounts made up to 30 September 1999 (11 pages) |
16 August 1999 | Interim accounts made up to 30 June 1999 (11 pages) |
28 June 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
26 March 1999 | Return made up to 26/02/99; bulk list available separately (11 pages) |
15 February 1999 | Interim accounts made up to 31 December 1998 (12 pages) |
15 January 1999 | New director appointed (1 page) |
3 November 1998 | Interim accounts made up to 30 September 1998 (12 pages) |
5 August 1998 | Interim accounts made up to 30 June 1998 (12 pages) |
24 July 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
1 July 1998 | Interim accounts made up to 31 March 1998 (12 pages) |
20 March 1998 | Return made up to 26/02/98; bulk list available separately (8 pages) |
25 February 1998 | Interim accounts made up to 31 December 1997 (10 pages) |
12 December 1997 | Company name changed contra-cyclical investment trust PLC\certificate issued on 15/12/97 (2 pages) |
13 November 1997 | Interim accounts made up to 30 September 1997 (12 pages) |
28 August 1997 | Interim accounts made up to 30 June 1997 (12 pages) |
20 August 1997 | Full group accounts made up to 31 March 1997 (48 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
30 June 1997 | Interim accounts made up to 31 March 1997 (12 pages) |
7 March 1997 | Director's particulars changed (1 page) |
19 November 1996 | Interim accounts made up to 30 September 1996 (10 pages) |
12 November 1996 | New director appointed (3 pages) |
31 October 1996 | Resolutions
|
9 September 1996 | Director resigned (1 page) |
2 September 1996 | Interim accounts made up to 30 June 1996 (11 pages) |
14 August 1996 | Resolutions
|
30 June 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
15 March 1996 | Return made up to 26/02/96; bulk list available separately (10 pages) |
28 February 1996 | Interim accounts made up to 31 December 1995 (12 pages) |
27 November 1995 | Interim accounts made up to 30 September 1995 (12 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (35 pages) |
28 March 1995 | Return made up to 26/02/95; bulk list available separately (20 pages) |
26 March 1991 | Listing of particulars (23 pages) |