Company NameNEP International Trust
Company StatusDissolved
Company Number02951440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 1994(29 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJack Grant Bennett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleBusiness Consultant
Correspondence Address507
Valley View Road
Merion
Pennsylvania
19066
Director NameRichard Wesley Ohman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleBusiness Consultant
Correspondence Address414
Mellcreek Road
Gladwyne
Pennsylvania
19035
Director NameMr Eugene Vawter Fife
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 12 months
RoleInvestment Banker
Correspondence Address45 Phillimore Gardens
London
W8 7QG
Director NameSir John Marks Templeton
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence AddressUnite Nv PO Box 74004
Miami Florida
Usa 33159
Foreign
Secretary NameGeorge Russell
NationalityBritish
StatusCurrent
Appointed03 May 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 12 months
RoleConsultant
Correspondence Address2 Kilpatrick Drive
Bearsden
Glasgow
Lanarkshire
G61 4RH
Scotland
Director NameDir Fiona Chung
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleTrianee Solicitor
Correspondence Address12 St Edmund's Court
St Edmund's Terrace
London
NW8 7QL
Director NameMr Philip Orange
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address9 Aberdeen Park
London
N5 2AN
Secretary NameMr Philip Orange
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address9 Aberdeen Park
London
N5 2AN
Secretary NameRichard Wesley Ohman
NationalityAmerican
StatusResigned
Appointed06 October 1994(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 May 1995)
RoleBusiness Consultant
Correspondence Address457 Inveraray
Villanova
Pennsylvania
19085

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting of creditors (1 page)
10 November 2000Appointment of a liquidator (1 page)
16 October 2000Order of court - dissolution void (2 pages)
29 March 1999Dissolved (1 page)
29 December 1998Return of final meeting of creditors (1 page)
23 September 1996Registered office changed on 23/09/96 from: 2 saville row london W1X 1AF (1 page)
20 September 1996Appointment of a liquidator (1 page)
18 September 1996Amending c/o to compulsory w/up (1 page)
9 August 1996Order of court to wind up (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995Secretary resigned (2 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Memorandum and Articles of Association (32 pages)
30 May 1995Registered office changed on 30/05/95 from: 3 berkeley square london W1X 5HG (1 page)