Company NameRobert Fleming (Overseas) Number 3 Limited
DirectorsColin Graham Bell and Ian Robert Lyall
Company StatusDissolved
Company Number03431995
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(same day as company formation)
RoleTax Director
Correspondence Address43 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(6 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed27 November 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameRoy Kinnear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lennox House
96 Manor Way Blackheath
London
SE3 9AP
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed01 December 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2004)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,738,000
Current Liabilities£29,143,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2005Dissolved (1 page)
28 February 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2004Appointment of a voluntary liquidator (1 page)
9 June 2004Declaration of solvency (3 pages)
9 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2004New director appointed (6 pages)
5 March 2004Director resigned (1 page)
30 December 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2003Return made up to 05/09/03; full list of members (5 pages)
20 March 2003Auditor's resignation (1 page)
23 January 2003Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Return made up to 05/09/02; full list of members (5 pages)
8 January 2002Secretary's particulars changed (1 page)
30 October 2001Return made up to 05/09/01; full list of members (6 pages)
27 September 2001Secretary's particulars changed (1 page)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 October 2000Return made up to 05/09/00; full list of members (7 pages)
9 October 2000Auditor's resignation (3 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
5 July 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
15 October 1999Return made up to 05/09/99; change of members (7 pages)
12 April 1999Director resigned (1 page)
26 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
8 October 1998Return made up to 05/09/98; full list of members (7 pages)
1 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997Ad 08/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1997New director appointed (3 pages)
5 September 1997Incorporation (18 pages)