Kingswood
Surrey
KT20 6PA
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Director Name | Lynton David Boardman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Weald Road Brentwood Essex CM14 4SX |
Director Name | Howard Stephen Gilchrist Mather |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 Ridgway London SW19 4RA |
Secretary Name | Lynton David Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Weald Road Brentwood Essex CM14 4SX |
Director Name | Christine Veronica Downton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Us & Uk Citizen |
Status | Resigned |
Appointed | 23 June 1993(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2000) |
Role | Investment Advisor |
Correspondence Address | 21 Belgrave Mews South London SW1X 8BT |
Director Name | John Stanton Flemming |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2002) |
Role | Economist |
Correspondence Address | Wardens Lodgings Wadham College Oxford OX1 3PN |
Director Name | Kenneth Arthur King |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1997) |
Role | Investment |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Director Name | David Paget Thomson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Little Stoke House Little Stoke Wallingford Oxfordshire OX10 6AY |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Keith Ashley Victor Mackrell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inner Park Road Wimbledon London SW19 6DD |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 54 John Archer Way London SW18 2TS |
Registered Address | C/O Pricewaterhousecoopers 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 | £22,135,000 |
Cash | £517,000 |
Current Liabilities | £157,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
2 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Form 4.71 - thb account (3 pages) |
4 April 2007 | Form 4.71 - euro account (3 pages) |
4 April 2007 | Form 4.71 - try account (3 pages) |
4 April 2007 | Form 4.71 - pln account (3 pages) |
4 April 2007 | Form 4.71 - zar account (3 pages) |
2 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2007 | Form 4.71 - czk account (3 pages) |
2 April 2007 | Form 4.71 - hkd account (3 pages) |
2 April 2007 | Form 4.71 - usd account (3 pages) |
2 April 2007 | Form 4.71 - mxn account (3 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - thb (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - trl (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 -euro (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - mxn (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 -koru (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - usd (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - hkd (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - zar (5 pages) |
23 November 2006 | 4.68 - b/d date - 29/10/06 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05 - thb (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 - thb (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03 - th (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03- hkd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06- hkd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 - thb (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03-koru (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04- hkd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05-koru (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04- hkd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03- hkd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04-koru (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03-koru (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05-koru (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 - thb (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/04 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date 29/04/03 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/03 - thb (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/03 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/05- hkd (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 - usd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05- hkd (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/10/05 - trl (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04 - thb (5 pages) |
1 June 2006 | 4.68 - b/d date 29/10/03 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date 29/04/04 - pln (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 - mxn (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06 - zar (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04 -euro (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/04-koru (5 pages) |
1 June 2006 | 4.68 - b/d date - 29/04/06-koru (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (8 pages) |
11 October 2002 | Secretary resigned (1 page) |
14 May 2002 | Resolutions
|
13 May 2002 | Memorandum and Articles of Association (69 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
10 May 2002 | Registered office changed on 10/05/02 from: 10 fenchurch street london EC3M 3LB (1 page) |
7 May 2002 | Declaration of solvency (3 pages) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 April 2002 | Accounting reference date extended from 31/03/02 to 29/04/02 (1 page) |
1 August 2001 | Full accounts made up to 31 March 2001 (45 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
30 July 2001 | Return made up to 21/06/01; bulk list available separately (7 pages) |
17 April 2001 | £ ic 2442324/2341799 28/03/01 £ sr [email protected]=100525 (1 page) |
12 March 2001 | £ ic 2453324/2442324 01/03/01 £ sr [email protected]=11000 (1 page) |
12 January 2001 | £ ic 2454574/2453324 02/01/01 £ sr [email protected]=1250 (1 page) |
5 January 2001 | Director resigned (1 page) |
2 January 2001 | £ ic 2469574/2454574 14/12/00 £ sr [email protected]=15000 (1 page) |
15 September 2000 | £ ic 2476574/2469574 11/09/00 £ sr [email protected]=7000 (1 page) |
23 August 2000 | Ad 07/08/00--------- £ si [email protected]=120 £ ic 2476454/2476574 (3 pages) |
10 August 2000 | £ ic 2480454/2476454 01/08/00 £ sr [email protected]=4000 (1 page) |
3 August 2000 | £ ic 2484454/2480454 26/07/00 £ sr [email protected]=4000 (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Full accounts made up to 31 March 2000 (45 pages) |
1 August 2000 | Notice of intention to trade as an investment co. (1 page) |
1 August 2000 | Resolutions
|
10 July 2000 | Return made up to 21/06/00; bulk list available separately (9 pages) |
3 May 2000 | £ ic 2490454/2484454 25/04/00 £ sr [email protected]=6000 (1 page) |
18 April 2000 | £ ic 2520454/2490454 07/04/00 £ sr [email protected]=30000 (1 page) |
7 April 2000 | £ ic 2540454/2520454 28/03/00 £ sr [email protected]=20000 (1 page) |
7 April 2000 | £ ic 2565454/2540454 30/03/00 £ sr [email protected]=25000 (1 page) |
3 April 2000 | £ ic 2569454/2565454 23/03/00 £ sr [email protected]=4000 (1 page) |
31 March 2000 | £ ic 2584454/2569454 21/03/00 £ sr [email protected]=15000 (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
17 February 2000 | £ ic 2594454/2584454 04/02/00 £ sr [email protected]=10000 (1 page) |
23 December 1999 | £ ic 2609454/2594454 14/12/99 £ sr [email protected]=15000 (1 page) |
22 December 1999 | £ ic 2619454/2609454 07/12/99 £ sr [email protected]=10000 (1 page) |
16 December 1999 | £ ic 2624454/2619454 03/12/99 £ sr [email protected]=5000 (1 page) |
13 December 1999 | Amending 169-200000 x 10P 30/9 (1 page) |
10 December 1999 | New secretary appointed (1 page) |
15 October 1999 | £ ic 2649454/2624454 01/10/99 £ sr [email protected]=25000 (1 page) |
1 October 1999 | £ ic 2683954/2669454 21/09/99 £ sr [email protected]=14500 (2 pages) |
1 October 1999 | £ ic 2688954/2683954 22/09/99 £ sr [email protected]=5000 (2 pages) |
16 September 1999 | £ ic 2698954/2688954 09/09/99 £ sr [email protected]=10000 (2 pages) |
14 September 1999 | £ ic 2704954/2698954 25/08/99 £ sr [email protected]=6000 (2 pages) |
25 August 1999 | £ ic 2729954/2724954 17/08/99 £ sr [email protected]=5000 (1 page) |
25 August 1999 | £ ic 2774954/2729954 13/08/99 £ sr [email protected]=45000 (1 page) |
25 August 1999 | £ ic 2724954/2704954 17/08/99 £ sr [email protected]=20000 (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (45 pages) |
16 August 1999 | Resolutions
|
4 July 1999 | Return made up to 21/06/99; bulk list available separately (10 pages) |
22 April 1999 | £ ic 2789954/2774954 23/03/99 £ sr [email protected]=15000 (2 pages) |
27 January 1999 | £ ic 2799954/2789954 04/01/99 £ sr [email protected]=10000 (1 page) |
13 January 1999 | £ ic 2819954/2799954 07/12/98 £ sr [email protected]=20000 (2 pages) |
15 October 1998 | £ ic 2830222/2819954 07/10/98 £ sr [email protected]=10268 (1 page) |
25 September 1998 | Interim accounts made up to 18 September 1998 (7 pages) |
22 September 1998 | Notice to cease trading as an investment company (1 page) |
18 September 1998 | Certificate of reduction of share premium (1 page) |
18 September 1998 | Reduce share premium account (2 pages) |
18 September 1998 | Resolutions
|
1 September 1998 | Full accounts made up to 31 March 1998 (37 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Memorandum and Articles of Association (69 pages) |
13 August 1998 | Ad 06/08/98--------- £ si [email protected]=240 £ ic 2829982/2830222 (2 pages) |
6 August 1998 | Company name changed kleinwort emerging markets trust PLC\certificate issued on 06/08/98 (2 pages) |
23 July 1998 | Return made up to 21/06/98; bulk list available separately (9 pages) |
11 March 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary's particulars changed (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (34 pages) |
28 July 1997 | Return made up to 21/06/97; bulk list available separately (8 pages) |
14 July 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (1 page) |
15 May 1997 | Director resigned (1 page) |
24 December 1996 | Resolutions
|
19 August 1996 | Ad 08/08/96--------- £ si [email protected]=960 £ ic 2827902/2828862 (7 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (36 pages) |
17 July 1996 | Return made up to 21/06/96; bulk list available separately (9 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (35 pages) |
16 August 1995 | Ad 09/08/95--------- £ si [email protected]=1700 £ ic 2827222/2828922 (8 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
23 August 1994 | Full accounts made up to 31 March 1994 (32 pages) |