Company NamePW Company Re-Organisation No. 1 Limited
Company StatusDissolved
Company Number02042717
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Previous NamePainewebber International Asset Management Ltd.

Business Activity

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

Directors

Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusCurrent
Appointed26 January 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(14 years, 8 months after company formation)
Appointment Duration23 years
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address60 Lessar Avenue
Clapham
London
SW4 9HQ
Director NameMr Larry Stephen Forrest
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1994)
RoleChief Financial Officer
Correspondence Address23 Pembridge Crescent
London
W11 3DS
Director NameMs Nicola Luxford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 May 1994)
RoleChartered Accountant
Correspondence AddressLime Cottage High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Secretary NameMs Nicola Luxford
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressLime Cottage High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Director NameJohn Austin Wieland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2001)
RoleFinancial Officer
Correspondence Address16 Ansdell Terrace
London
W8 5BY
Director NameFrank P L Minard
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address519 Rockaway Valley Road
Boonton Township
New Jersey
Channel
Director NamePhilip Nash
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 October 1994)
RoleCompany Director
Correspondence Address3 Birch Crescent
Aylesford
Kent
ME20 7QE
Secretary NameJonathan Rose
NationalityNew Zealander
StatusResigned
Appointed07 July 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address28 Loxley Road
London
SW18 3LJ
Director NameAnthony Di Iorio
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2000(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2001)
RoleCompany Manager
Correspondence AddressFlat 2,48 Cadogan Square
London
SW1X 0JW
Secretary NameAnthony Di Iorio
NationalityAmerican
StatusResigned
Appointed10 April 2000(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 2001)
RoleCompany Manager
Correspondence AddressFlat 2,48 Cadogan Square
London
SW1X 0JW

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,369
Current Liabilities£15,950

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2002Dissolved (1 page)
13 September 2002Director's particulars changed (1 page)
9 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
26 February 2002Registered office changed on 26/02/02 from: 9 appold street london EC2A 2HL (1 page)
7 January 2002Appointment of a voluntary liquidator (1 page)
7 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 200220/12/01 ex.res liq's authority (1 page)
7 January 2002Declaration of solvency (3 pages)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
7 August 2001Secretary's particulars changed (1 page)
11 May 2001New director appointed (5 pages)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
12 April 2001Director resigned (1 page)
19 February 2001New director appointed (4 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (4 pages)
1 February 2001Secretary resigned (1 page)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 1 finsbury avenue london EC2M 2NA (1 page)
3 May 2000Return made up to 05/04/00; full list of members (6 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Secretary's particulars changed (1 page)
1 July 1999Full accounts made up to 31 December 1998 (5 pages)
26 April 1999Return made up to 05/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
26 April 1999Director's particulars changed (1 page)
10 December 1998Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (5 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
18 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 31 December 1995 (5 pages)
19 June 1996New secretary appointed (2 pages)
7 June 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1995Director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (5 pages)
7 April 1995Return made up to 05/04/95; no change of members (4 pages)