Greenway Hutton Mount
Brentwood
Essex
CM13 2NP
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 28 years, 10 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Humphrey Michael Tomlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 89c Bolingbroke Road London W14 0AA |
Director Name | Roger Benham Walsom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Brackens Forest Road East Horsley Leatherhead Surrey KT24 5BA |
Secretary Name | Humphrey Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 89c Bolingbroke Road London W14 0AA |
Director Name | Mr Steven Michael Daniels |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 14 Grange Gardens Pinner Middlesex HA5 5QE |
Director Name | Mr Christopher Anthony James MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | St Andrews Lodge North Moreton Didcot Oxfordshire OX11 9AT |
Director Name | Mr Hugh Salisbury Mellor |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackland Farm Stewkley Leighton Buzzard Bedfordshire LU7 0EU |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1998) |
Role | Investment Manager |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 August |
30 November 2005 | Dissolved (1 page) |
---|---|
30 August 2005 | Liquidators statement of receipts and payments (9 pages) |
30 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
3 October 2002 | Director resigned (1 page) |
1 October 2002 | Appointment of a voluntary liquidator (1 page) |
26 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
19 September 2002 | Resolutions
|
16 September 2002 | Interim accounts made up to 31 August 2002 (3 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Memorandum and Articles of Association (39 pages) |
4 September 2002 | Resolutions
|
2 September 2002 | Interim accounts made up to 31 July 2002 (3 pages) |
21 August 2002 | Declaration of solvency (3 pages) |
12 August 2002 | Listing of particulars (49 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (36 pages) |
10 June 2002 | Interim accounts made up to 28 February 2002 (10 pages) |
13 December 2001 | Resolutions
|
1 August 2001 | Return made up to 14/06/01; bulk list available separately
|
15 May 2001 | Interim accounts made up to 28 February 2001 (12 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (36 pages) |
17 July 2000 | Return made up to 14/06/00; bulk list available separately (6 pages) |
30 June 2000 | Interim accounts made up to 29 February 2000 (8 pages) |
22 December 1999 | Full accounts made up to 31 August 1999 (34 pages) |
22 December 1999 | Resolutions
|
13 July 1999 | Return made up to 14/06/99; bulk list available separately (8 pages) |
31 March 1999 | Interim accounts made up to 31 January 1999 (3 pages) |
4 December 1998 | Full accounts made up to 31 August 1998 (34 pages) |
10 July 1998 | Return made up to 14/06/98; bulk list available separately (10 pages) |
29 May 1998 | Interim accounts made up to 28 February 1998 (12 pages) |
19 December 1997 | Resolutions
|
6 November 1997 | Full accounts made up to 31 August 1997 (34 pages) |
26 August 1997 | Director's particulars changed (1 page) |
6 July 1997 | Location of register of members (1 page) |
6 July 1997 | Return made up to 14/06/97; bulk list available separately (10 pages) |
19 May 1997 | Interim accounts made up to 28 February 1997 (3 pages) |
24 October 1996 | Resolutions
|
17 October 1996 | Full accounts made up to 31 August 1996 (36 pages) |
11 July 1996 | Return made up to 14/06/96; bulk list available separately (9 pages) |
25 March 1996 | Initial accounts made up to 29 February 1996 (9 pages) |
26 September 1995 | £ ic 800000/750000 17/08/95 £ sr 50000@1=50000 (1 page) |
25 September 1995 | Ad 17/08/95--------- £ si [email protected]=749998 £ ic 50002/800000 (12 pages) |
15 August 1995 | £ nc 100000/1312500 04/08/95 (1 page) |
15 August 1995 | Resolutions
|
3 August 1995 | Registered office changed on 03/08/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
14 July 1995 | New director appointed (4 pages) |
14 July 1995 | S-div 26/06/95 (1 page) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 July 1995 | Ad 26/06/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Nc inc already adjusted 26/06/95 (1 page) |
12 July 1995 | Resolutions
|
26 June 1995 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 1995 | Application to commence business (2 pages) |