Company Name3I Consultants Limited
DirectorsAnthony William Wallace Brierley and Nicole Sabina Dawson
Company StatusDissolved
Company Number00956968
CategoryPrivate Limited Company
Incorporation Date25 June 1969(54 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(26 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(26 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed06 August 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 9 months
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameMr John Camm Platt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 1995)
RoleInvestment Banker
Correspondence AddressWychbury House
Quarry Road
Winchester
Hampshire
SO23 8JG
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameMartin Michael Gagen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(26 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1995)
RoleInvestment Banker
Correspondence Address21 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL

Location

Registered Address91 Waterloo Rd.
London
SE1 8XP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2003Dissolved (1 page)
16 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Declaration of solvency (3 pages)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 March 2001 (10 pages)
10 April 2001Nc inc already adjusted 26/03/01 (1 page)
10 April 2001Ad 26/03/01--------- £ si [email protected]=2613214 £ ic 110000/2723214 (2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2000Full accounts made up to 31 March 2000 (7 pages)
6 September 1999Return made up to 06/08/99; full list of members (9 pages)
8 August 1999Full group accounts made up to 31 March 1999 (85 pages)
17 August 1998Return made up to 06/08/98; full list of members (9 pages)
23 July 1998Full accounts made up to 31 March 1998 (85 pages)
21 October 1997Full accounts made up to 31 March 1997 (79 pages)
4 September 1997Return made up to 06/08/97; full list of members (9 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
30 September 1996Director's particulars changed (1 page)
17 September 1996Full accounts made up to 31 March 1996 (78 pages)
6 September 1995Return made up to 06/08/95; full list of members (16 pages)
30 August 1995Full group accounts made up to 31 March 1995 (74 pages)
11 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Full accounts made up to 31 March 1995 (7 pages)