Southborough
Tunbridge Wells
Kent
TN4 0SU
Director Name | The Honourable Sir Victor Garland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Meadows Henley Road Wargrave Berkshire RG10 8HX |
Director Name | John Frederick Matthews |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | St Margarets 26 Queens Terrace St Andrews Fife KY16 9QF Scotland |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Banker |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Secretary Name | Foreign & Colonial Emerging Markets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Elaine Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 135 Ramsden Road Balham London SW12 8RF |
Director Name | Mr Timothy Marsden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Collingwood Road Crawley West Sussex RH10 7WG |
Secretary Name | Elaine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 135 Ramsden Road Balham London SW12 8RF |
Director Name | Michael John Hart |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Springs Water End Ashdon Saffron Walden Essex CB10 2NA |
Director Name | Audley William Twiston Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynde Park Much Dewchurch Herefordshire HR2 8DN Wales |
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagshaw House Corbridge Northumberland NE45 5PG |
Director Name | Mr Alfonso Celso Pastore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Alameda Fernao Cardim 283-Apto-51 01403-Jd Paulista-Sp Foreign |
Director Name | Mr Tobias Cepelowicz |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1993) |
Role | Civil Engineer |
Country of Residence | Brazil |
Correspondence Address | Av Borges De Medeiros 111/401 Leblon-22430-Rj Rio De Janeiro Foreign |
Director Name | Fred Arthur Rank Packard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 13 Chester Street London SW1X 7BB |
Director Name | Desmond Roderic O'Conor |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsegrove House Mayfield Road Rotherfield East Sussex TN6 3LU |
Director Name | Benedict Hentsch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 1996) |
Role | Managing Partner |
Correspondence Address | 322 Rte Suisse 1298 Celigny Switzerland Foreign |
Director Name | Mr Frank Trevor Riess |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 15 Ravenna Road London SW15 6AW |
Director Name | Mailson Ferreira Da Nobrega |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 March 1997(5 years after company formation) |
Appointment Duration | 11 months (resigned 30 January 1998) |
Role | Private Consultant |
Correspondence Address | Rua Bras Cardoso, 547, Apt. 71 Vila Nova Conceicao Sao Paulo - Sp 04510-030 Brazil |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 February 1992) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 February 1992) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 July |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (13 pages) |
14 July 2004 | Liquidators statement of receipts and payments (13 pages) |
6 January 2004 | Liquidators statement of receipts and payments (16 pages) |
14 July 2003 | Liquidators statement of receipts and payments (13 pages) |
14 January 2003 | Liquidators statement of receipts and payments (9 pages) |
3 July 2002 | Liquidators statement of receipts and payments (9 pages) |
31 December 2001 | Liquidators statement of receipts and payments (11 pages) |
28 June 2001 | Liquidators statement of receipts and payments (9 pages) |
12 January 2001 | Liquidators statement of receipts and payments (10 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | O/C replacement of liquidator (8 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Us $ account-b/d date 17/06/00 (5 pages) |
13 January 2000 | Us $ account b/d date 17/12/99 (6 pages) |
13 January 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: exchange house primrose street london EC2A 2NY (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 January 1999 | Declaration of solvency (4 pages) |
9 November 1998 | Full accounts made up to 28 July 1998 (28 pages) |
21 August 1998 | Accounting reference date shortened from 31/03/99 to 28/07/98 (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
21 July 1998 | Notice of intention to trade as an investment co. (1 page) |
21 July 1998 | Notice to cease trading as an investment company (1 page) |
8 July 1998 | Company name changed brazilian smaller companies inve stment trust PLC\certificate issued on 09/07/98 (2 pages) |
2 July 1998 | Location of register of members (non legible) (1 page) |
1 July 1998 | Full accounts made up to 31 March 1998 (35 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (34 pages) |
26 June 1997 | Director resigned (1 page) |
16 May 1997 | Resolutions
|
2 April 1997 | Return made up to 21/02/97; bulk list available separately (13 pages) |
10 March 1997 | New director appointed (2 pages) |
31 December 1996 | Resolutions
|
11 September 1996 | Director resigned (1 page) |
8 August 1996 | Resolutions
|
21 July 1996 | Full accounts made up to 31 March 1996 (32 pages) |
17 April 1996 | Location of register of members (non legible) (1 page) |
26 March 1996 | Return made up to 21/02/96; bulk list available separately (13 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (32 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
27 July 1995 | Memorandum and Articles of Association (142 pages) |
22 March 1995 | Return made up to 21/02/95; bulk list available separately (20 pages) |