Company NameCnwsi Limited
Company StatusDissolved
Company Number02714012
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusCurrent
Appointed18 February 1999(6 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address40 Catherine Street
St Albans
Hertfordshire
AL3 5BU
Director NameLuke Hsi Lin Ding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(7 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleBanker
Correspondence AddressFlat 15 Telford Yard
6 -8 The Highway
London
E1W 3HU
Director NameGerard Anthony Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(7 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameMrs Julia Glinys Lindsay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(7 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House
Main Road, Shutlanger
Towcester
Northamptonshire
NN12 7RU
Director NameDavid Adrian Samuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(7 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleInvestment Banker
Correspondence Address7 Royal Place
Greenwich
London
SE10 8QF
Director NameMr Philip James Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Kings Road
Ealing
London
W5 2SD
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameSimon Meredith Hardy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleInvestment Banker
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameColin Roger Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleInvestment Banker
Correspondence AddressTennings Croft Franksfield
Peaslake
Guildford
Surrey
GU5 9SR
Director NameJames John O'Donnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 22 October 1992)
RoleInvestment Banker
Correspondence Address3041 Share Drive
Merrick
New York
Ny 11566
United States
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1999)
RoleAccountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameBruce John Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1998(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleBanker
Correspondence AddressFlat 7 Seymour House
62/64 Seymour Street
London
W1H 5AF
Director NameKonrad Rudolf Kruger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(5 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1998)
RoleInvestment Banker
Correspondence Address34 Hans Place
Knightsbridge
London
SW1X 0JZ
Director NameStephen Anthony Sinacore
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2000)
RoleBanker
Correspondence Address5 Birdshill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Director NameNigel Webb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(6 years, 4 months after company formation)
Appointment Duration2 days (resigned 02 October 1998)
RoleGlobal Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 24 March 2000)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH

Location

Registered Address730 PO Box
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2000Dissolved (1 page)
8 May 2000New director appointed (2 pages)
5 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2000New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Registered office changed on 21/07/99 from: 135 bishopsgate london EC2M 3UR (1 page)
19 July 1999Res re assets in specie (1 page)
19 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 1999Declaration of solvency (3 pages)
19 July 1999Appointment of a voluntary liquidator (1 page)
15 June 1999Return made up to 07/05/99; full list of members (6 pages)
28 April 1999Location of register of members (1 page)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
22 September 1998Location of register of members (1 page)
14 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Return made up to 07/05/98; no change of members (6 pages)
14 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
4 September 1997Director resigned (1 page)
22 May 1997Return made up to 07/05/97; full list of members (7 pages)
21 May 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
28 May 1996Return made up to 07/05/96; full list of members (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Return made up to 07/05/95; full list of members (14 pages)