Bures
Suffolk
CO8 5DU
Director Name | Mr Alan Michael Plumb |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Merchant Banker |
Correspondence Address | 1 The Beeches Whitehall Road Hitchin Hertfordshire SG4 9HN |
Director Name | Mr Michael William Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mount Lothian Lothian Bank, Eskbank Dalkeith Midlothian EH22 3AN Scotland |
Director Name | Mr John Philip Bainbridge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House The Common Cranleigh Surrey GU6 8SL |
Director Name | Peter Edward Bugge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Greystone House Coat Martock Somerset TA12 6AR |
Secretary Name | Schroder Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Thomas Loren Hansberger |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 July 1999) |
Role | President And Chief Executive |
Correspondence Address | 1024 Se 4th Street Fort Lauderdale Florida 33301 United States |
Director Name | Mr Pyong-Gal Min |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1997) |
Role | Investment Consultant |
Correspondence Address | 344-16 Yonhui-Dong Sodaemun-Ku Seoul 120-113 Korea |
Director Name | Mr David Murray Salisbury |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 1993) |
Role | Chief Executive Investment Manager |
Country of Residence | England |
Correspondence Address | The Dutch House West Green Road, Hartley Wintney Hook Hampshire RG27 8JN |
Director Name | Matthew Frederick Dobbs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 1997) |
Role | Investment Manager |
Correspondence Address | 46 Charleville Road London W14 9JH |
Registered Address | Price Waterhouse Coopers 12 Plumtree Cpurt London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 April 2002 | Dissolved (1 page) |
---|---|
7 January 2002 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 August 2001 | Forms 4.68 p/e 01/08/01 in us$ (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (9 pages) |
24 August 2000 | O/C liq ipo (7 pages) |
24 August 2000 | Appointment of a voluntary liquidator (2 pages) |
18 August 2000 | Liquidators statement of receipts and payments (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: schroders investment management 32 gresham street london EC2V 7QA (1 page) |
6 August 1999 | Resolutions
|
5 August 1999 | Appointment of a voluntary liquidator (1 page) |
5 August 1999 | Declaration of solvency (3 pages) |
5 August 1999 | Resolutions
|
3 August 1999 | Director resigned (1 page) |
21 June 1999 | Accounts made up to 28 February 1999 (31 pages) |
11 November 1998 | Return made up to 10/10/98; bulk list available separately
|
21 October 1998 | Registered office changed on 21/10/98 from: 33 gutter lane london EC2V 8AS (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
19 June 1998 | Accounts made up to 28 February 1998 (33 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 10/10/97; full list of members
|
6 November 1997 | Secretary's particulars changed (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: senator house 85 queen victoria street london EC4V 4EJ (1 page) |
22 July 1997 | Location of register of members (1 page) |
30 May 1997 | Accounts made up to 28 February 1997 (33 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (3 pages) |
26 January 1997 | New director appointed (3 pages) |
7 November 1996 | Return made up to 10/10/96; full list of members (19 pages) |
27 June 1996 | Accounts made up to 29 February 1996 (32 pages) |
2 November 1995 | Return made up to 10/10/95; full list of members
|
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Accounts made up to 28 February 1995 (27 pages) |