Company NameFriends Provident Ethical Investment Trust Plc
Company StatusDissolved
Company Number02869885
CategoryPublic Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleInvestment Trust Director
Country of ResidenceEngland
Correspondence AddressMarshalls Manor
Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director NameMr Roger Fairbrook Harper Morton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleFinancial & Investment Cons`Nt
Correspondence AddressRose Cottage
Kirk Ireton
Ashbourne
Derbyshire
DE6 3JP
Director NameMr Peter Silvester
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDulverton, Priorswood
Compton
Guildford
Surrey
GU3 1DS
Director NameJohn Norton Braithwaite Whitney
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressThe Long Barn Church Close
Todber
Sturminster Newton
Dorset
DT10 1JH
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusCurrent
Appointed01 December 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 5 months
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(2 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 25 November 1993)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(2 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 25 November 1993)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameCharles Arthur Alistair Congdon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Highbury Hill
London
N5 1AL
Director NameCharles William Jacob
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2000)
RoleRetired
Correspondence AddressLindhurst, 23 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMs Andrea Cook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address170 Gilesgate
Durham
County Durham
DH1 1QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(2 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 01 December 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,148,000
Cash£2,115,000
Current Liabilities£851,000

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

24 August 2003Dissolved (1 page)
24 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (6 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
27 February 2001Memorandum and Articles of Association (47 pages)
23 February 2001Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
2 February 2001Registered office changed on 02/02/01 from: 23 cathedral yard exeter EX1 1HB (1 page)
31 January 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Declaration of solvency (3 pages)
31 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2001Interim accounts made up to 30 November 2000 (12 pages)
3 January 2001Return made up to 08/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 October 2000Director resigned (1 page)
18 September 2000Interim accounts made up to 30 June 2000 (12 pages)
11 May 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (34 pages)
7 December 1999Return made up to 08/11/99; bulk list available separately (13 pages)
18 August 1999Interim accounts made up to 30 June 1999 (12 pages)
30 March 1999Full accounts made up to 31 December 1998 (44 pages)
7 December 1998Return made up to 08/11/98; bulk list available separately (7 pages)
28 September 1998Interim accounts made up to 30 June 1998 (12 pages)
23 April 1998Full accounts made up to 31 December 1997 (40 pages)
2 December 1997Return made up to 08/11/97; bulk list available separately (13 pages)
30 September 1997Interim accounts made up to 30 June 1997 (12 pages)
28 April 1997Full accounts made up to 31 December 1996 (40 pages)
9 December 1996Return made up to 08/11/96; bulk list available separately (11 pages)
30 September 1996Interim accounts made up to 30 June 1996 (11 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 April 1996Return made up to 08/11/95; bulk list available separately (8 pages)
27 September 1995Interim accounts made up to 30 June 1995 (10 pages)
19 July 1995Location of register of members (non legible) (1 page)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Full accounts made up to 31 December 1994 (34 pages)
21 September 1994Interim accounts made up to 30 June 1994 (13 pages)
11 December 1993Listing of particulars (47 pages)