Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director Name | Sean Enda Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Melrose St Georges Avenue Weybridge Surrey KT13 0DG |
Director Name | Michael Balfour Gruberg Gore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1991) |
Role | Investment Banker |
Correspondence Address | 19 Launceston Place London W8 5RL |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(22 years, 1 month 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 | 26 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Director Name | Mr Herbert Nicolaas Millward |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 1996) |
Role | Investment Banker |
Correspondence Address | Apartment 12b 1136 Fifth Avenue New York Ny 10128 Foreign |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (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(22 years, 3 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(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 May 2001) |
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(26 years, 3 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(26 years, 3 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(26 years, 3 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(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2001) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Registered Address | Coopers & Lybrand 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 |
Year | 2014 |
---|---|
Net Worth | £355,607 |
Cash | £361,064 |
Current Liabilities | £5,457 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2002 | Dissolved (1 page) |
---|---|
18 April 2002 | Return of final meeting in a members' voluntary winding up (7 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | New director appointed (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (5 pages) |
2 July 2001 | Director resigned (1 page) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C re liq ipo (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 December 1998 | Director resigned (1 page) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 1 finsbury avenue london EC2M 2PP (1 page) |
13 January 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Declaration of solvency (3 pages) |
17 December 1996 | Company name changed S.G. warburg north america limit ed\certificate issued on 17/12/96 (2 pages) |
6 November 1996 | Director resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
14 February 1996 | Director's particulars changed (2 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) |
30 June 1995 | Return made up to 26/06/95; full list of members (14 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |