Company NameF&C Progressive High Income Nominees Limited
Company StatusDissolved
Company Number02882985
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameForeign & Colonial Progressive High Income Nomineeslimited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Timothy Watson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 18 March 2003)
RoleInvestment Manager
Correspondence AddressStoke Hill House
Stoke Hill
Chew Stoke
Avon
BS40 8XF
Director NameHugh Neil Potter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 18 March 2003)
RoleSecretary
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Secretary NameF & C Management Limited (Corporation)
StatusClosed
Appointed05 August 2002(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 March 2003)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr William Pearson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 15 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Hamilton Close
London
SE16 1QJ
Director NameEdward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 15 February 1994)
RoleSolicitor
Correspondence Address34 Somerset Close
New Malden
Surrey
KT3 5RF
Secretary NameMr William Pearson
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 15 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Hamilton Close
London
SE16 1QJ
Director NamePhilip John Elphinstone Childs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 October 2002)
RoleMarketing Director
Correspondence Address20 Briarwood Road
London
SW4 9PX
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 1997)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameSimon Edward Vivian James
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1997)
RoleInvestment Manager
Correspondence Address58 Camberwell Grove
London
SE5 8RE
Director NameHon James Donald Diarmid Ogilvy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1998)
RoleManaging Director & Chief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressSedgebrook Manor
Grantham
Lincolnshire
NG32 2EU
Director NameMr Craig Antony Walton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1996)
RoleMartketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMr James Kenneth Ware
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1995)
RoleUk Sales Director
Country of ResidenceEngland
Correspondence AddressLittle Acre
Dolberrow Churchill
Winscombe
Somerset
BS25 5NS
Secretary NameRobert George Donkin
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2000)
RoleSecretary
Correspondence Address11 Cottenham Drive
Wimbledon
London
SW20 0TD
Secretary NameHugh Neil Potter
NationalityBritish
StatusResigned
Appointed12 September 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002Return made up to 01/12/02; full list of members (5 pages)
12 December 2002New director appointed (3 pages)
8 December 2002Director resigned (1 page)
18 October 2002Application for striking-off (1 page)
15 August 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
31 December 2001Return made up to 21/12/01; full list of members (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Company name changed foreign & colonial progressive h igh income nominees LIMITED\certificate issued on 13/04/01 (3 pages)
9 April 2001Director's particulars changed (1 page)
12 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 December 1999Return made up to 21/12/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 21/12/98; full list of members (6 pages)
11 January 1999Director resigned (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 January 1997Return made up to 21/12/96; full list of members (12 pages)
24 January 1997Director resigned (1 page)
7 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 May 1996Director resigned (1 page)
23 January 1996Return made up to 21/12/95; no change of members (14 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1995Full accounts made up to 31 December 1994 (7 pages)