Company NameSurrey Equity Investments Company Limited
DirectorsLawrence James Kenworthy and Jeremy David Nicholson Thomas
Company StatusDissolved
Company Number03134917
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Previous NameBarclays Equity Investments (Martins) Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed24 April 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 11 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMr Brandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 October 1996)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRidgeway 39 Golf Side
Cheam
Sutton
Surrey
SM2 7HA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 October 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameIan Craig Whyte
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 October 1996)
RoleSenior Assistant Secretary
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMr Robert David Andrews
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStephen Rothwell O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleCompany Executive
Correspondence AddressStreels
Ebernoe
Petworth
West Sussex
GU28 9LD
Secretary NameRedland Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1998)
Correspondence AddressRedland House
Station Approach
Dorking
Surrey
RH4 1TH
Director NameRedland Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(2 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 April 1998)
Correspondence AddressRedland House
Station Approach
Dorking
Surrey
RH4 1TH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2001Dissolved (1 page)
31 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Director's particulars changed (1 page)
21 May 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998£ ic 20000/10200 24/04/98 £ sr 9800@1=9800 (1 page)
18 May 1998Director resigned (1 page)
12 May 1998Declaration of solvency (3 pages)
12 May 1998Declaration of solvency (3 pages)
12 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 1998Appointment of a voluntary liquidator (1 page)
24 April 1998Registered office changed on 24/04/98 from: redland house station approach dorking surrey RH4 1TH (1 page)
11 April 1998New director appointed (4 pages)
11 April 1998Director resigned (1 page)
21 January 1998Return made up to 06/12/97; no change of members (16 pages)
21 January 1998Director resigned (1 page)
7 January 1998Location of register of members (1 page)
30 December 1997Secretary's particulars changed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 54 lombard street london EC3P 3AH (1 page)
17 November 1997Director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Memorandum and Articles of Association (8 pages)
17 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1997Return made up to 06/12/96; full list of members (13 pages)
19 December 1996Ad 24/10/96--------- £ si 9800@1=9800 £ ic 10200/20000 (2 pages)
26 November 1996Location of register of members (1 page)
13 November 1996New director appointed (2 pages)
11 November 1996Ad 13/02/96--------- £ si 5098@1=5098 £ ic 5102/10200 (2 pages)
1 November 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1996£ nc 10000/20000 23/10/96 (1 page)
25 October 1996Ad 23/10/96--------- £ si 5100@1=5100 £ ic 2/5102 (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
23 October 1996Application for reregistration from UNLTD to LTD (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 October 1996Re-registration of Memorandum and Articles (11 pages)
23 October 1996Certificate of re-registration from Unlimited to Limited (1 page)
3 October 1996Company name changed barclays equity investments (mar tins) company\certificate issued on 04/10/96 (2 pages)