Company NameProvident Mutual Unit Trust Managers Limited
Company StatusDissolved
Company Number01859425
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleAssistant General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 September 1998(13 years, 11 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleInvestment Manager
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameColin Edward Hughes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleInvestment Manager
Correspondence Address8 Henrietta Villas
Bath
BA2 6LX
Director NameBrian Richardson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1997)
RoleChief Executive
Correspondence Address34b Benington Road
Aston
Stevenage
Hertfordshire
SG2 7DY
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Director NameDouglas Stephen Hay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleInvestment Manager
Correspondence AddressMandalay
Duncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameRoger Alan Peter Hayes
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHurst Farmhouse Church Road
Weald
Sevenoaks
Kent
TN14 6LT
Director NameGerald Arthur Upsdell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleSenior Investment Manager
Correspondence AddressWingfield Farm Ebbisham Lane
Walton On The Hill
Tadworth
Surrey
KT20 5BS
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2000Dissolved (1 page)
14 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
19 January 1999Registered office changed on 19/01/99 from: 2 rougier street york YO1 6HR (1 page)
15 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 1999Appointment of a voluntary liquidator (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (10 pages)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york yorkshire YO1 1HR (1 page)
30 September 1998Secretary's particulars changed (1 page)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
22 October 1997Return made up to 01/10/97; full list of members (9 pages)
23 June 1997Director resigned (1 page)
6 June 1997Director's particulars changed (1 page)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Return made up to 27/03/97; full list of members (10 pages)
6 August 1996Auditor's resignation (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 March 1996Full accounts made up to 31 December 1995 (13 pages)
31 March 1996Return made up to 27/03/96; full list of members (10 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Registered office changed on 05/01/96 from: po box 568 25/31 moorgate london EC2R 6BA (1 page)
10 August 1995Director's particulars changed (2 pages)
31 March 1995Full accounts made up to 31 December 1994 (13 pages)
31 March 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)