London
W8 5RL
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Kenneth Richard Paul Marshall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 August 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 1994) |
Role | Investment Banker |
Correspondence Address | Grasmere Borough Green Road Ightham Kent TN15 9HS |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(57 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(58 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Rudolf Josef Enderli |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 1996(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1998) |
Role | Banking |
Correspondence Address | Wihaldenstrasse 23 Bubikon 8608 Switzerland |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Director Name | Nicholas Jonathan Bruce Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(60 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 106 Grove End Gardens Grove End Road London NW8 9LP |
Director Name | William Widdowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 52 Holywell Hill St Albans Hertfordshire AL1 1BX |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Secretary Name | Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 12a Westside 68 Fortis Green London N2 9ES |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(60 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,197,000 |
Cash | £20,252,000 |
Current Liabilities | £7,785,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2002 | Dissolved (1 page) |
---|---|
9 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (2 pages) |
30 August 2000 | O/C liq ipo (7 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 finsbury avenue london EC2M 2PP (1 page) |
5 July 1999 | Declaration of solvency (3 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Director resigned (1 page) |
17 June 1999 | Company name changed warburg investment trust LTD.\certificate issued on 17/06/99 (2 pages) |
30 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
29 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
25 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 August 1997 | Return made up to 05/07/97; full list of members (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
15 December 1995 | Declaration of assistance for shares acquisition (22 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 September 1995 | New director appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 August 1995 | Return made up to 05/07/95; full list of members (14 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 April 1995 | Ad 31/03/95--------- £ si 20000000@1=20000000 £ ic 2135000/22135000 (4 pages) |
21 April 1995 | £ nc 2150000/50000000 31/03/95 (1 page) |
21 April 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |