Company NameS.G. Warburg Structural Finance Ltd.
DirectorsMichael Arthur Kerrison and Sean Enda Ryan
Company StatusDissolved
Company Number02334351
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)

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
Appointed04 May 2001(12 years, 3 months after company formation)
Appointment Duration22 years, 12 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
Appointed04 May 2001(12 years, 3 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 May 2001)
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(12 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 May 2001)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address60 Lessar Avenue
Clapham
London
SW4 9HQ

Location

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

Financials

Year2014
Turnover£27,099,000
Net Worth£4,594,000
Current Liabilities£2,060,000

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 October 2001Dissolved (1 page)
13 August 2001New director appointed (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
6 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (5 pages)
2 July 2001Secretary resigned (1 page)
8 May 2001New director appointed (4 pages)
8 May 2001Director resigned (1 page)
27 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998New director appointed (2 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Secretary resigned (1 page)
29 February 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
5 September 1995Liquidators statement of receipts and payments (10 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)