Samsung-Dong
Kangnam-Ku
Seoul
Korea
Director Name | Sir John Morgan |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 41 Hugh Street London SW1V 1QJ |
Director Name | Dr Yoon-Dae Euh |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 03 March 1994(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Professor |
Correspondence Address | 1-103 You One Villa 129-43 Baum-Dong Chongro-Ku Seoul 110021 |
Director Name | Mr Christopher Brunton Melluish |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thundridge Hill House Ware Hertfordshire SG12 0UF |
Director Name | Mr Tristan Patrick Alan Hillgarth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bedford Gardens London W8 7EH |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Martin Stephen Dixon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 May 1993) |
Role | Investment Manager |
Correspondence Address | Colebrooke House 13 Colebrooke Row Islington London N1 8DB |
Director Name | Nicholas Anthony Donat Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 1993) |
Role | Investment Manager |
Correspondence Address | 47 Doughty Street London WC1N 2LF |
Director Name | Francis Bruce Pike |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1995) |
Role | Investment Manager |
Correspondence Address | C/O Peregrine Capital Ltd Pereegrine House 15-17 Kumtha St Ballard Estate Bombay 400 038 India Foreign |
Director Name | Charles Changmoo Rim |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1994) |
Role | Foreign Legal Consultant |
Correspondence Address | 103 - 602 Daewood Apartments Bangbae-Dong Seocho-Ku Seoul Korea |
Director Name | Alexander Eleftherios Zagoreos |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 1996) |
Role | Investment Manager |
Correspondence Address | 4 Gramercy Park New York Ny 10004 United States |
Director Name | Robert White |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 1993) |
Role | Asset Management |
Correspondence Address | The Priory Hildenborough Kent TN11 8PJ |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 1999) |
Role | Investment Manager |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Paul John Pheby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1998) |
Role | Investment Banker |
Correspondence Address | 417-5 Pyongchang Dong Seoul Korea |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £270,000 |
Current Liabilities | £33,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 11 devonshire square london EC2M 4YR (1 page) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (6 pages) |
10 May 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Appointment of a voluntary liquidator (1 page) |
29 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
26 March 1999 | Declaration of solvency (3 pages) |
9 March 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 05/11/98; bulk list available separately (10 pages) |
2 July 1998 | Accounts made up to 31 March 1998 (34 pages) |
3 December 1997 | Return made up to 05/11/97; bulk list available separately (11 pages) |
2 September 1997 | Ad 29/08/97--------- £ si [email protected]=103 £ ic 8324317/8324420 (2 pages) |
25 March 1997 | Resolutions
|
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Return made up to 05/11/96; bulk list available separately (10 pages) |
2 December 1996 | Resolutions
|
12 September 1996 | New director appointed (1 page) |
12 September 1996 | Director resigned (2 pages) |
1 July 1996 | Accounts made up to 31 March 1996 (34 pages) |
20 November 1995 | Return made up to 05/11/95; full list of members (18 pages) |
20 June 1995 | Accounts made up to 31 March 1995 (27 pages) |
5 June 1995 | New director appointed (4 pages) |
21 March 1995 | Director resigned (2 pages) |