Company NameNewco 3 Limited
Company StatusDissolved
Company Number02302361
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 6 months ago)
Previous NameLazard Brothers (Chdg) Limited

Business Activity

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

Directors

Director NameMr Anthony James Eady
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusCurrent
Appointed25 October 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleMerchant Banker
Correspondence Address24 St James's Gardens
London
W11 4RE
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 January 1997Registered office changed on 09/01/97 from: 21 moorfields london EC2P 2HT (1 page)
8 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1997Declaration of solvency (3 pages)
8 January 1997Appointment of a voluntary liquidator (1 page)
29 November 1996Company name changed lazard brothers (chdg) LIMITED\certificate issued on 02/12/96 (3 pages)
9 October 1996Return made up to 02/10/96; full list of members (7 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)