S G WARBURG GROUP LIMITED
UXBRIDGE CLAYHILL NOMINEES LIMITED

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 01967744
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016; Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016. The most likely internet sites of S G WARBURG GROUP LIMITED are www.sgwarburggroup.co.uk, and www.s-g-warburg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G Warburg Group Limited is a Private Limited Company. The company registration number is 01967744. S G Warburg Group Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of S G Warburg Group Limited is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. BARLOW, Charles Frederick is a Director of the company. KERMALLI, Arif is a Director of the company. STOCKWELL, Andrew James is a Director of the company. Secretary HEALY, Christopher William has been resigned. Secretary KING, John Alan Gibbs has been resigned. Secretary RUSSELL, James Richard has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HOWES, Richard David has been resigned. Director KING, John Alan Gibbs has been resigned. Director LOFTUS, David John has been resigned. Director PETERSEN, Ronald John has been resigned. Director RUSSELL, James Richard has been resigned. Director STEVENSON, Barry Barr has been resigned. Director SUTTON, Howard has been resigned. Director TARN, Nicholas James has been resigned. Director TAYLOR, Kevin Rohan has been resigned. Director WALKER, Tom Clifford has been resigned. Director YOUNG, Carleton Adrian has been resigned. Director ALLIED MUTUAL INSURANCE SERVICES LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Director
BARLOW, Charles Frederick
Appointed Date: 23 September 2016
67 years old

Director
KERMALLI, Arif
Appointed Date: 23 September 2016
53 years old

Director
STOCKWELL, Andrew James
Appointed Date: 23 September 2016
59 years old

Resigned Directors

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
KING, John Alan Gibbs
Resigned: 22 December 2009

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 22 December 2009

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 13 December 2002
78 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
KING, John Alan Gibbs
Resigned: 13 December 2002
Appointed Date: 02 March 1994
78 years old

Director
LOFTUS, David John
Resigned: 13 December 2002
Appointed Date: 08 July 1993
64 years old

Director
PETERSEN, Ronald John
Resigned: 15 November 2001
Appointed Date: 19 October 1998
79 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 13 December 2002
71 years old

Director
STEVENSON, Barry Barr
Resigned: 13 December 2002
Appointed Date: 22 November 2001
86 years old

Director
SUTTON, Howard
Resigned: 02 March 1994
74 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 31 May 2006
60 years old

Director
TAYLOR, Kevin Rohan
Resigned: 23 September 2016
Appointed Date: 06 April 2016
43 years old

Director
WALKER, Tom Clifford
Resigned: 19 October 1998
Appointed Date: 25 August 1993
84 years old

Director
YOUNG, Carleton Adrian
Resigned: 30 September 1993
70 years old

Director
ALLIED MUTUAL INSURANCE SERVICES LTD
Resigned: 23 September 2016
Appointed Date: 31 March 2014

Persons With Significant Control

Coats Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S G WARBURG GROUP LIMITED Events

04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
03 Oct 2016
Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016
30 Sep 2016
Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016
30 Sep 2016
Appointment of Mr Arif Kermalli as a director on 23 September 2016
30 Sep 2016
Appointment of Mr Andrew James Stockwell as a director on 23 September 2016
...
... and 115 more events
30 Mar 1988
Registered office changed on 30/03/88 from: B.M.house bumpers way chippenham wilts SN16 6LN

30 Mar 1988
Director resigned;new director appointed

30 Mar 1988
Return made up to 06/04/87; full list of members

19 Jun 1987
Registered office changed on 19/06/87 from: avonbridge house bath road chippenham wiltshire

12 Sep 1986
Company name changed sheard engineering LIMITED\certificate issued on 12/09/86

S G WARBURG GROUP LIMITED Charges

17 December 1993
Mortgage of shares
Delivered: 5 January 1994
Status: Satisfied on 7 December 2001
Persons entitled: National Westminster Bank PLC
Description: The shares and dividends as defined. See the mortgage…
27 September 1993
Composite debenture
Delivered: 14 October 1993
Status: Satisfied on 7 December 2001
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over certain of the company's real property…