Company NameCharter Cash  Fund Limited.
Company StatusDissolved
Company Number04362065
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Previous NamePrecis (2172) Limited

Directors

Director NameDavid Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCucumber Farm
Singleton
Chichester
West Sussex
PO18 0HG
Director NameViscount Victor George Spencer Churchill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleInvestment Banker
Correspondence Address6 Cumberland Mansions
George Street
London
W1H 5TE
Director NameSir Christopher Leslie George Mallaby
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleRetired Ambassador
Country of ResidenceUnited Kingdom
Correspondence Address1 Shawfield Street
London
SW3 4BA
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameDavid John Youngman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleBusinessman
Correspondence Address10 Devonshire Close
London
W1G 7BA
Secretary NameDresdner Rcm Global Investors UK Ltd (Corporation)
StatusCurrent
Appointed18 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
Correspondence Address10 Fenchurch Street
London
EC3M 3LB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrice Waterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 May 2004Dissolved (1 page)
9 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
5 May 2002Registered office changed on 05/05/02 from: 10 fenchurch street london EC3M 3LB (1 page)
3 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2002Declaration of solvency (3 pages)
2 May 2002Nc inc already adjusted 18/03/02 (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New secretary appointed (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
19 March 2002Company name changed precis (2172) LIMITED\certificate issued on 19/03/02 (2 pages)
27 February 2002Secretary resigned (1 page)