Company NameFramlington Split Income Securities Plc
Company StatusDissolved
Company Number04152345
CategoryPublic Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Previous NameKudoswhite Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJohn Peter Allard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFrome Farm
Old Sodbury
South Gloucestershire
BS37 6LU
Director NameAlister Neil Birrell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Home Park Road
Wimbledon Park
London
SW19 7HR
Director NameAlan Norman Haddon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address38 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TJ
Director NameMr Michael Patrick O'Shea
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate Gardens
East Sheen
London
SW14 8BQ
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusCurrent
Appointed06 February 2001(5 days after company formation)
Appointment Duration23 years, 2 months
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr William Alexander Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElmdene 45 West End Lane
Pinner
Middlesex
HA5 1BU
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 March 2001)
RoleSolicitor
Correspondence Address32 Bernard Gardens
London
SW19 7BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Bishopsgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

18 January 2006Completion of winding up (1 page)
25 June 2003Order of court to wind up (2 pages)
11 April 2003Location of register of members (non legible) (1 page)
10 March 2003Return made up to 01/02/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 August 2002£ ic 1486902/1484902 23/07/02 £ sr [email protected]=2000 (1 page)
17 August 2002£ ic 1489502/1486902 19/07/02 £ sr [email protected]=2600 (1 page)
4 August 2002£ ic 1492002/1489502 24/06/02 £ sr [email protected]=2500 (1 page)
24 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2002Resolutions
  • RES13 ‐ Consents to sp res no 7 19/06/02
(1 page)
10 May 2002Full accounts made up to 28 February 2002 (10 pages)
11 April 2002£ ic 1500002/1492002 08/04/02 £ sr [email protected]=8000 (1 page)
28 February 2002Return made up to 01/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2002Certificate of cancellation of share premium account (1 page)
22 January 2002Memorandum and Articles of Association (69 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002Resolutions
  • RES13 ‐ Share variation as circ 09/01/02
(1 page)
7 July 2001Location of register of members (non legible) (2 pages)
28 March 2001Listing of particulars (41 pages)
22 March 2001Memorandum and Articles of Association (10 pages)
22 March 2001£ nc 100000/2500002 06/03/01 (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(70 pages)
22 March 2001S-div 15/03/01 (1 page)
21 March 2001New director appointed (2 pages)
14 March 2001Notice to cease trading as an investment company (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (2 pages)
6 March 2001Notice of intention to trade as an investment co. (1 page)
6 March 2001Ad 28/02/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 March 2001Certificate of authorisation to commence business and borrow (1 page)
2 March 2001Application to commence business (3 pages)
26 February 2001Company name changed kudoswhite public LIMITED compan y\certificate issued on 26/02/01 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001Incorporation (17 pages)