GARTMORE SMALLER COMPANIES TRUST P.L.C

0 officers / 11 resignations

RUDDICK, LYNN CHRISTINE

Correspondence address
JASMINE COTTAGE, RIVERSIDE ROAD WEST, NEWTON FERRERS, DEVON, PL8 1AD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
28 November 2006
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR AND TRU

Average house price in the postcode PL8 1AD £1,506,000

RICE, PETER ANTHONY

Correspondence address
6 REDINGTON ROAD, LONDON, NW3 7RG
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
17 July 2000
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode NW3 7RG £6,339,000

KANE, WILLIAM JAMES

Correspondence address
54 CONNAUGHT WORKS, 251 OLD FORD ROAD, LONDON, E3 5PS
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 May 1999
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E3 5PS £512,000

FERGUSON, CAROL CECILIA

Correspondence address
VERNALIS PLC OAKDENE COURT, 613 READING ROAD, WINNERSH, BERKSHIRE, RG41 5UA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 January 1998
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WADDELL, GORDON HERBERT

Correspondence address
43 ELM PARK GARDENS, LONDON, SW10 9PA
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
11 December 1992
Resigned on
20 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9PA £1,628,000

SEVIN, PHILLIPE

Correspondence address
20 RUE LOUIS DAVID, PARIS 75 1116, FRANCE
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
11 December 1992
Resigned on
15 July 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

GARTMORE INVESTMENT LIMITED

Correspondence address
GARTMORE HOUSE, 8 FENCHURCH PLACE, LONDON, EC3M 4PB
Role RESIGNED
Secretary
Appointed on
11 December 1992
Resigned on
12 February 2009
Nationality
BRITISH

WALTON, MICHAEL EDWARD D'ARCY

Correspondence address
39 FREWIN ROAD, LONDON, SW18 3LR
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
11 December 1992
Resigned on
20 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LR £2,489,000

ALLAN, WILLIAM CAMPBELL

Correspondence address
34 SMITH STREET, CHELSEA, LONDON, SW3 4EP
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
11 December 1992
Resigned on
27 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4EP £5,160,000

BAILLIE, ROBIN ALEXANDER MACDONALD

Correspondence address
19 POST OFFICE SQUARE, LONDON ROAD, TUNBRIDGE WELLS, KENT, TN1 1BQ
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
11 December 1992
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1BQ £1,470,000

STRUTHERS, ALASTAIR JAMES

Correspondence address
CRAIGMADDIE, MILNGAVIE, GLASGOW, G62 8LB
Role RESIGNED
Director
Date of birth
July 1929
Appointed on
11 December 1992
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company