Temple
Midlothian
EH23 4SQ
Scotland
Director Name | Robin Andrew Stormonth Darling |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Balvarran Enochdhu Blairgowrie Perthshire PH10 7PA Scotland |
Director Name | Mr David Ernest Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Midmar Drive Edinburgh Midlothian EH10 6BU Scotland |
Director Name | Hugh Michael Priestley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Investment Manager |
Correspondence Address | 52 Stanford Road London W8 5PZ |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | David Oliver Carlyle Mitchell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Belgrave Place Edinburgh Midlothian EH4 3AW Scotland |
Secretary Name | Mr Kevan McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
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 |
Year | 2014 |
---|---|
Turnover | £571,000 |
Net Worth | £16,164,000 |
Cash | £11,000 |
Current Liabilities | £1,075,000 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
6 April 2006 | Dissolved (1 page) |
---|---|
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (6 pages) |
27 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: ground floor,ryder court 14 ryder street london SW1Y 6QB (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Memorandum and Articles of Association (81 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Declaration of solvency (3 pages) |
4 November 2003 | Return made up to 07/10/03; bulk list available separately
|
30 September 2003 | Director resigned (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Group of companies' accounts made up to 30 November 2002 (42 pages) |
24 January 2003 | Certificate of cancellation of share premium account (1 page) |
24 January 2003 | Cancell share prem acct (3 pages) |
17 December 2002 | Resolutions
|
22 October 2002 | Return made up to 07/10/02; bulk list available separately (9 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Group of companies' accounts made up to 30 November 2001 (35 pages) |
7 November 2001 | Return made up to 07/10/01; bulk list available separately
|
24 April 2001 | Full group accounts made up to 30 November 2000 (37 pages) |
17 April 2001 | Resolutions
|
2 February 2001 | Resolutions
|
2 February 2001 | Nc dec already adjusted 23/03/99 (1 page) |
20 January 2001 | Resolutions
|
15 November 2000 | Return made up to 07/10/00; bulk list available separately (8 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page) |
8 May 2000 | Return made up to 07/10/99; bulk list available separately (6 pages) |
28 April 2000 | Full group accounts made up to 30 November 1999 (32 pages) |
16 April 2000 | Memorandum and Articles of Association (90 pages) |
15 April 2000 | Resolutions
|
29 March 1999 | Full group accounts made up to 30 November 1998 (29 pages) |
26 October 1998 | Return made up to 07/10/98; bulk list available separately (12 pages) |
26 October 1998 | Location of register of members (1 page) |
11 March 1998 | Ad 20/11/97--------- £ si [email protected]=305925 £ ic 3639752/3945677 (3 pages) |
11 March 1998 | Statement of affairs (9 pages) |
26 January 1998 | Memorandum and Articles of Association (75 pages) |
23 January 1998 | S-div 16/01/98 (1 page) |
23 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 20/11/97--------- £ si [email protected]=3589750 £ ic 50002/3639752 (4 pages) |
28 November 1997 | Location of register of members (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Listing of particulars (40 pages) |
21 October 1997 | Nc inc already adjusted 16/10/97 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | Notice of intention to trade as an investment co. (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New director appointed (4 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Ad 13/10/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
20 October 1997 | Nc inc already adjusted 13/10/97 (1 page) |
20 October 1997 | Memorandum and Articles of Association (90 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | S-div 13/10/97 (1 page) |
16 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
15 October 1997 | Application to commence business (4 pages) |
7 October 1997 | Incorporation (39 pages) |