Aberdeen
AB15 4AL
Scotland
Director Name | Alan Brodie Henderson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | One Bow Churchyard Cheapside London EC4M 9HH |
Director Name | Mr John Edward Chappell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield New Pond Hill Cross In Hand Heathfield East Sussex TN21 0LX |
Director Name | Richard Robert Clough |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Merchant Banker |
Correspondence Address | 21 New Street Bishopsgate London EC2M 4HR |
Director Name | Bryan Norman Lenygon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 1999) |
Role | Consultant |
Correspondence Address | Highfield Bells Yew Green Tonbridge Wells Kent TN3 9AP |
Director Name | Adrian Harold Houston Bowden |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 1995) |
Role | Chairman And Ceo Multiserv Int |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Director Name | Mr William Henry Salomon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Crescent London W11 2NB |
Registered Address | Pricewaterhousecoopers 12 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 | £29,602,000 |
Cash | £409,000 |
Current Liabilities | £2,281,000 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 October 2007 | Dissolved (1 page) |
---|---|
17 July 2007 | Return of final meeting in a members' voluntary winding up (25 pages) |
6 July 2007 | Liquidators statement of receipts and payments (50 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - czech k (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - thailan (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - greek d (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - yuan re (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - sri lkr (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - south zar (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - euro (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - malaysi (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - brazil (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - mexican (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - hungari (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - pakista (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - israeli (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - philipp (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - indones (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - singapore (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - hong kong (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - us dollar (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - polish (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - new tai (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - turkish (5 pages) |
12 January 2007 | Form 4.68 - 11/12/06 - south krw (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | 4.68 to 11/06/06 var. Currencies (110 pages) |
4 January 2006 | Liquidators statement of receipts and payments (116 pages) |
3 August 2005 | Liquidators statement of receipts and payments (96 pages) |
5 January 2005 | 4.68'S to 11.12.04 foreign curr (110 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | 4.68 to 11/6/04 - var.currencies (70 pages) |
5 July 2004 | 4.68 to 11.6.04 var. Foriegn cur (40 pages) |
6 January 2004 | Liquidators statement of receipts and payments (8 pages) |
5 January 2004 | Liquidators statement of receipts and payments (93 pages) |
5 January 2004 | Liquidators statement of receipts and payments (93 pages) |
28 August 2003 | Form 4.68 - 11.6.03 us dollars (8 pages) |
26 August 2003 | Liquidators statement of receipts and payments (8 pages) |
11 July 2003 | Form 4.68-11/06/03 - mexico a/c (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - czech a/c (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - hong kong (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - s africa (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - us $ a/c (8 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - turkey (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - s korea (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - sri lanka (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - greece (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - israel (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - euro a/c (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - new tai (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - poland (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - hungary (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - yuan a/c (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - malaysia (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (8 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - singapore (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - brazil (5 pages) |
11 July 2003 | Form 4.68-11/06/03 - philippines (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - pakistan (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - thailand (5 pages) |
11 July 2003 | Form 4.68 - 11/06/03 - indonesia (5 pages) |
11 July 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: one bow churchyard cheapside london EC4M 9HH (1 page) |
14 June 2002 | Declaration of solvency (3 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Full accounts made up to 30 September 2001 (40 pages) |
29 October 2001 | Return made up to 20/09/01; bulk list available separately (8 pages) |
12 February 2001 | Ad 06/02/01--------- £ si [email protected]=500 £ ic 12500675/12501175 (2 pages) |
30 January 2001 | Resolutions
|
11 January 2001 | Full accounts made up to 30 September 2000 (43 pages) |
10 October 2000 | Return made up to 20/09/00; bulk list available separately
|
25 May 2000 | Full accounts made up to 30 September 1999 (44 pages) |
18 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 20/09/99; bulk list available separately (12 pages) |
13 September 1999 | Interim accounts made up to 31 July 1999 (6 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | New director appointed (4 pages) |
30 July 1999 | Cancel share premium account (1 page) |
30 July 1999 | Certificate of cancellation of share premium account (1 page) |
21 June 1999 | Resolutions
|
11 May 1999 | Location of register of members (1 page) |
12 April 1999 | Director resigned (1 page) |
12 March 1999 | Full accounts made up to 30 September 1998 (38 pages) |
18 February 1999 | Ad 08/02/99--------- £ si [email protected]=250 £ ic 12500425/12500675 (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Resolutions
|
12 October 1998 | Return made up to 20/09/98; bulk list available separately (12 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (31 pages) |
2 March 1998 | Company name changed abtrust emerging economies inves tment trust public LIMITED compa ny\certificate issued on 04/03/98 (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
30 September 1997 | Return made up to 20/09/97; bulk list available separately (15 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (30 pages) |
23 December 1996 | Resolutions
|
10 October 1996 | Return made up to 20/09/96; bulk list available separately (14 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (25 pages) |
24 October 1995 | Return made up to 24/09/95; bulk list available separately
|
23 October 1995 | Director resigned (2 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Ad 21/02/95--------- £ si [email protected]=425 £ ic 12500001/12500426 (4 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (26 pages) |