Company NameHIBG Limited
DirectorsIan Christopher Cotterill and Peter Anthony Letley
Company StatusDissolved
Company Number01206945
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years ago)
Previous NameHSBC Investment Banking Group Limited

Business Activity

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

Directors

Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(17 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameMr Peter Anthony Letley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(17 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Princedale Road
London
W11 4NJ
Secretary NameRichard William Quin
NationalityIrish
StatusCurrent
Appointed31 July 1996(21 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameMr Stephen Lofthouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(17 years after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleInstitutional Fund Manager
Correspondence Address4 North Several
London
SE3 0QR
Director NameNigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(17 years after company formation)
Appointment Duration12 months (resigned 05 April 1993)
RoleSales Director
Correspondence AddressManor Farm House
Easton
Winchester
Hampshire
SO21 1EQ
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(17 years after company formation)
Appointment Duration12 months (resigned 05 April 1993)
RoleChartered Accountant
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameRt Hon The Earl Of Buckinghamshire George Miles Hobart-Hampden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(17 years after company formation)
Appointment Duration-1 years (resigned 30 April 1991)
RoleManaging Director
Correspondence AddressThe Old Rectory
Church Lane
Edgcott
Bucks
HP18 0DU
Secretary NameMr Richard David Walter Haas
NationalityBritish
StatusResigned
Appointed08 April 1992(17 years after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleCompany Director
Correspondence Address20 Concanon Road
London
SW2 5TA
Director NameKevin Anthony Westley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleMerchant Banker
Correspondence Address6 Watford Road
The Peak Hong Kong
Foreign
Director NameChristopher Julian Sheridan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Milborne Grove
London
SW10 9SN
Director NameChristopher James Newton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleBanker
Correspondence Address27c The Albany
1 Albany Road
Hong Kong
Director NameIan Cowan Ferguson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleInvestment Banker
Correspondence Address12 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameCharlotte Mary Bruce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 1993)
RoleHuman Resources Director
Correspondence Address3 Crookham Reach
Church Crookham
Fleet
Hampshire
GU13 0QA
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NameRobert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressBallards Ballards Lane
Limpsfield
Surrey
RH8 0NS
Director NamePeerr Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address7 Furber Street
London
W6 0HE
Secretary NameGeoffrey Norman Cross
NationalityBritish
StatusResigned
Appointed15 April 1993(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressOakbeams Long Mill Lane
St Mary's Platt
Sevenoaks
Kent
TN15 8NA
Director NameMr James Douglas Best
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(18 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 2 Sloane Court East
Turks Row
London
SW3 4TQ
Director NameClive Christopher Roger Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 September 1994)
RoleBanker
Correspondence Address80 Caithness Road
London
W14 0JD
Director NameRichard John Scurr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(21 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 28 February 1997)
RoleAccountant
Correspondence Address2 The Oast House Pinehurst
Grange Road
Cambridge
CB3 9AU

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

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

Filing History

10 August 1999Dissolved (1 page)
10 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 January 1999Registered office changed on 11/01/99 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
7 January 1999Declaration of solvency (3 pages)
7 January 1999Appointment of a voluntary liquidator (1 page)
7 January 1999Res authorised liquidator (1 page)
7 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Return made up to 08/04/98; full list of members (6 pages)
12 November 1997Director resigned (1 page)
25 June 1997Location of register of directors' interests (1 page)
6 May 1997Return made up to 08/04/97; full list of members (7 pages)
1 April 1997Full accounts made up to 31 December 1996 (10 pages)
6 March 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
13 August 1996Auditor's resignation (1 page)
14 July 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Location of register of members (1 page)
15 April 1996Return made up to 08/04/96; no change of members (4 pages)
4 September 1995Full accounts made up to 31 December 1994 (11 pages)
12 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1992Full accounts made up to 31 December 1991 (12 pages)
25 April 1991Full accounts made up to 31 December 1990 (12 pages)
10 May 1990Full accounts made up to 31 December 1989 (12 pages)
19 September 1989Full accounts made up to 31 December 1988 (12 pages)
13 May 1988Full accounts made up to 31 December 1987 (12 pages)
1 May 1987Full accounts made up to 31 December 1986 (11 pages)
7 May 1986Full accounts made up to 31 December 1985 (12 pages)
2 May 1986Full accounts made up to 31 December 1984 (11 pages)
1 June 1984Accounts made up to 31 December 1983 (12 pages)
21 September 1983Accounts made up to 31 December 1982 (8 pages)
21 August 1982Accounts made up to 31 December 1981 (9 pages)
18 June 1981Accounts made up to 31 December 1980 (9 pages)
16 June 1980Accounts made up to 31 December 1979 (11 pages)
28 June 1979Accounts made up to 31 December 1978 (10 pages)
8 June 1978Accounts made up to 31 December 1977 (7 pages)
10 August 1977Accounts made up to 31 December 1976 (10 pages)
18 June 1976Accounts made up to 31 December 1975 (7 pages)