Company NameSchroder Korea Fund Plc
Company StatusDissolved
Company Number02654666
CategoryPublic Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameJeremy Adrian Hill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeyton Hall
Bures
Suffolk
CO8 5DU
Director NameMr Alan Michael Plumb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleMerchant Banker
Correspondence Address1 The Beeches
Whitehall Road
Hitchin
Hertfordshire
SG4 9HN
Director NameMr Michael William Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMount Lothian
Lothian Bank, Eskbank
Dalkeith
Midlothian
EH22 3AN
Scotland
Director NameMr John Philip Bainbridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
The Common
Cranleigh
Surrey
GU6 8SL
Director NamePeter Edward Bugge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(5 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressGreystone House
Coat
Martock
Somerset
TA12 6AR
Secretary NameSchroder Investment Management Limited (Corporation)
StatusCurrent
Appointed10 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Thomas Loren Hansberger
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 1999)
RolePresident And Chief Executive
Correspondence Address1024 Se 4th Street
Fort Lauderdale
Florida 33301
United States
Director NameMr Pyong-Gal Min
Date of BirthDecember 1921 (Born 102 years ago)
NationalityKorean
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1997)
RoleInvestment Consultant
Correspondence Address344-16 Yonhui-Dong
Sodaemun-Ku
Seoul 120-113
Korea
Director NameMr David Murray Salisbury
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 1993)
RoleChief Executive Investment Manager
Country of ResidenceEngland
Correspondence AddressThe Dutch House
West Green Road, Hartley Wintney
Hook
Hampshire
RG27 8JN
Director NameMatthew Frederick Dobbs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 1997)
RoleInvestment Manager
Correspondence Address46 Charleville Road
London
W14 9JH

Location

Registered AddressPrice Waterhouse Coopers
12 Plumtree Cpurt
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 April 2002Dissolved (1 page)
7 January 2002Return of final meeting in a members' voluntary winding up (5 pages)
21 August 2001Forms 4.68 p/e 01/08/01 in us$ (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (9 pages)
24 August 2000O/C liq ipo (7 pages)
24 August 2000Appointment of a voluntary liquidator (2 pages)
18 August 2000Liquidators statement of receipts and payments (6 pages)
11 August 1999Registered office changed on 11/08/99 from: schroders investment management 32 gresham street london EC2V 7QA (1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 August 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Declaration of solvency (3 pages)
5 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 1999Director resigned (1 page)
21 June 1999Accounts made up to 28 February 1999 (31 pages)
11 November 1998Return made up to 10/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 October 1998Registered office changed on 21/10/98 from: 33 gutter lane london EC2V 8AS (1 page)
20 October 1998Secretary's particulars changed (1 page)
19 June 1998Accounts made up to 28 February 1998 (33 pages)
6 January 1998Director's particulars changed (1 page)
6 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
6 November 1997Secretary's particulars changed (1 page)
4 August 1997Registered office changed on 04/08/97 from: senator house 85 queen victoria street london EC4V 4EJ (1 page)
22 July 1997Location of register of members (1 page)
30 May 1997Accounts made up to 28 February 1997 (33 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (3 pages)
26 January 1997New director appointed (3 pages)
7 November 1996Return made up to 10/10/96; full list of members (19 pages)
27 June 1996Accounts made up to 29 February 1996 (32 pages)
2 November 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Accounts made up to 28 February 1995 (27 pages)