Company NameIMRO Pension Trustee Limited
Company StatusDissolved
Company Number03194740
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameEagledove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Brewster
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleInvestment Regulator
Correspondence AddressWenlock Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameRobert Thomas Charleston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleHuman Resources Manager
Correspondence AddressLilacs Fryerning Lane
Ingatestone
Essex
CM4 0DD
Director NameDavid Spencer Enock
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleInvestment Sec
Correspondence Address9 Morgan Close
Old Stevenage
Hertfordshire
SG1 4TG
Director NamePaula Denise Marsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleInvestment Regulator
Correspondence Address46 Walton Road
Tonbridge
Kent
TN10 4EF
Director NameChristopher Michael Peacock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2000)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Thorn Cottage
Millers Lane Outwood
Redhill
Surrey
RH1 5PU
Secretary NameMr Ian Kenneth Bowden
NationalityBritish
StatusClosed
Appointed16 October 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Widmore Lodge Road
Bromley
Kent
BR1 2QE
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJohn Alfred Morgan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1996)
RoleInvestment Dir
Correspondence Address5 Grange Road
Highgate
London
N6 4AR
Secretary NameDavid Jack Leonard
NationalityBritish
StatusResigned
Appointed19 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address6 Milverton Street
London
SE11 4AP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address25 North Colonnade
Canary Wharf
London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
17 August 1999Application for striking-off (1 page)
20 May 1999Return made up to 03/05/99; no change of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1997Return made up to 03/05/97; full list of members (6 pages)
5 July 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
27 June 1996Memorandum and Articles of Association (9 pages)
27 June 1996Company name changed eagledove LIMITED\certificate issued on 28/06/96 (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Memorandum and Articles of Association (17 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
26 June 1996Director resigned (2 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 May 1996Incorporation (22 pages)