Company NameSBCW Company Reorganisation (Number 8) Ltd.
DirectorsSean Enda Ryan and Michael Arthur Kerrison
Company StatusDissolved
Company Number01978587
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 2 months ago)
Previous NameROWE & Pitman Limited

Business Activity

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

Directors

Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameMr Nicholas Rory Tapner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Correspondence Address13 Woodstock Road
Bedford Park
London
W4 1DS
Director NameMr Stuart Rhys Stradling
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address68 Howards Lane
Putney
London
SW15 6QD
Director NameMr Henry Nicholas Verey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1996)
RoleInvestment Banker
Correspondence Address20 Eldon Road
London
W8 5PT
Director NameMr Adrian Peter Wallace Phillips
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1994)
RoleInvestment Banker
Correspondence Address16 Vanbrugh Hill
Blackheath
London
SE3 7UF
Director NameMr Robin George Newman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1992)
RoleInvestment Banker
Correspondence AddressPanfield Hall
Braintree
Essex
CM7 5AN
Director NameHoward Vivian Peter Myles
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Correspondence Address6 Dickerage Road
Kingston
Surrey
KT1 3SP
Director NamePeter Sacheverell Wilmot-Sitwell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 June 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
Dummer
Basingstoke
Hampshire
RG25 2AD
Director NameMr David Hurst Brown
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhisketts Farm
Hastings Road Lamberhurst
Tunbridge Wells
Kent
TN3 8JG
Director NameMr Paul Richard Hamilton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Correspondence Address39 Clapham Common West Side
London
SW4 9AR
Director NameMr Timothy Richard Guest
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Correspondence Address41 Chartfield Avenue
London
SW15 6HP
Director NameMr James Cooper Grigg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address32 Mount Park Road
London
W5 2RS
Director NameMr William Edmond Adam Bain
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Correspondence AddressFocklesbrook Farm
Chobham
Surrey
GU24 8HB
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCherry Tree House
Hoggeston
Winslow
Bucks
MK18 3LW
Director NameMr Hewiett Murray Glyn Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 1992)
RoleInvestment Banker
Correspondence Address8 Eyot Gardens
London
W6 9TN
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed14 September 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameJohn Layton Woolland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 1996)
RoleInvestment Banker
Correspondence AddressOakgates
5 Darnley Drive Bidborough
Tunbridge Wells
Kent
TN4 0TH
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2001)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 October 2001Dissolved (1 page)
13 August 2001New director appointed (5 pages)
26 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2001New director appointed (5 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
28 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
5 January 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
12 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C-replacement of liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
8 December 1998Director resigned (1 page)
22 July 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Registered office changed on 13/01/97 from: 1 finsbury avenue london EC2M 2PP (1 page)
13 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Declaration of solvency (3 pages)
17 December 1996Company name changed rowe & pitman LIMITED\certificate issued on 17/12/96 (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
23 September 1996Auditor's resignation (1 page)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
16 July 1996Return made up to 26/06/96; full list of members (10 pages)
26 May 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (3 pages)
14 February 1996Director's particulars changed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 August 1995Director resigned (4 pages)
30 June 1995Return made up to 26/06/95; full list of members (14 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)