Company NameS.G. Warburg Intermediary Dealer Ltd.
DirectorsJulian Victor Ozanne and Ian Richard Scott Prideaux
Company StatusDissolved
Company Number02867166
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameIan Richard Scott Prideaux
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(1 year after company formation)
Appointment Duration29 years, 5 months
RoleInvestment Banker
Correspondence Address33 Ravenswood Road
Clapham
London
SW12 9PN
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 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
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NamePatrick Donald Clancy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 24 January 1994)
RoleSolicitor
Correspondence Address142 Morley Road
London
E10 6LH
Director NameDavid Thomas Frank
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 24 January 1994)
RoleSolicitor
Correspondence AddressRochfort House
Holly Bank Road Hook Heath
Woking
Surrey
GU22 0JN
Director NameKent Christian Haeger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleInvestment Banker
Correspondence AddressThe Well House
21 Arthur Road
London
SW19 6DL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 1996)
RoleSecretary
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameJoseph Robert Katcha
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1994(1 year after company formation)
Appointment Duration8 months (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address15 Wynnstay Gardens
London
W8 6UT
Director NameMichael Richard Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(1 year after company formation)
Appointment Duration6 days (resigned 04 November 1994)
RoleInvestment Banker
Correspondence Address44 St Johns Park
Blackheath
London
SE3 7JH
Director NameIan Richard Scott Prideaux
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year after company formation)
Appointment Duration1 year (resigned 24 November 1995)
RoleInvestment Banker
Correspondence Address33 Ravenswood Road
Clapham
London
SW12 9PN
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 year, 10 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 NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(2 years after company formation)
Appointment Duration2 years, 7 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(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 October 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 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

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