Company NameNewmarket Venture Capital Plc
Company StatusDissolved
Company Number01595025
CategoryPublic Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan George Duncan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Strawberry Hill Road
Strawberry Hill
Middlesex
TW1 4PU
Director NameAlan Brodie Henderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address11 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameDr Caroline Lesley Vaughan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleInvestment Manager
Correspondence Address61 Milson Road
London
W14 0LH
Secretary NameMr Michael John Nokes
NationalityBritish
StatusCurrent
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address30 Northampton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PS
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1994)
RoleInvestment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameDavid Gardner Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 May 1992)
RoleProvost University College London
Correspondence Address28 Bankfield Lane
Southport
Merseyside
PR9 7NJ
Director NameJohn Patrick Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressHadlow Lodge Burgh Hill
Etchingham
East Sussex
TN19 7PE
Director NameWilliam R Sutherland
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1994)
RoleConsultant
Correspondence Address344 View Street
Mountain View
California 94041
United States

Location

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

Financials

Year2014
Net Worth£21,993,000
Cash£30,000
Current Liabilities£540,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2002Dissolved (1 page)
21 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
23 August 2001Liquidators statement of receipts and payments (7 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (6 pages)
20 August 1997Liquidators statement of receipts and payments (6 pages)
19 February 1997Liquidators statement of receipts and payments (6 pages)
14 August 1996Liquidators statement of receipts and payments (6 pages)
16 February 1996Liquidators statement of receipts and payments (6 pages)
22 August 1995Liquidators statement of receipts and payments (10 pages)