Company NameS.G. Warburg Investments (Number 3) Ltd.
DirectorsMichael Arthur Kerrison and Sean Enda Ryan
Company StatusDissolved
Company Number02803331
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(8 years, 1 month 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 NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month after company formation)
Appointment Duration8 years (resigned 04 May 2001)
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameMichael Richard Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 1994)
RoleInvestment Banker
Correspondence Address44 St Johns Park
Blackheath
London
SE3 7JH
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month after company formation)
Appointment Duration2 years, 3 months (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
Appointed30 June 1993(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr John Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2001)
RoleInvestment Banker
Correspondence Address9 Dealtry Road
London
Sw15
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 5 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
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(2 years, 11 months 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(3 years 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

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 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001New director appointed (5 pages)
11 July 2001Liquidators statement of receipts and payments (6 pages)
2 July 2001New director appointed (5 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
15 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C liq ipo (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
8 December 1998Director resigned (1 page)
20 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
10 July 1996Registered office changed on 10/07/96 from: plumtree court london EC4A 4HT (1 page)
9 July 1996Registered office changed on 09/07/96 from: 1 finsbury avenue london EC2M 2PP (1 page)
8 July 1996Declaration of solvency (14 pages)
8 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1996Appointment of a voluntary liquidator (1 page)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
19 April 1996Return made up to 25/03/96; full list of members (8 pages)
11 March 1996New director appointed (2 pages)
14 February 1996Director's particulars changed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
22 March 1995Return made up to 25/03/95; full list of members (14 pages)