3I PVLP NOMINEES LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.03455504
CategoryPrivate Limited Company
Incorporated21 Oct 1997
Age26 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution14 Dec 2020
Years3 years, 5 months, 2 days

SUMMARY

3I PVLP NOMINEES LIMITED is an dissolved private limited company with number 03455504. It was incorporated 26 years, 6 months, 26 days ago, on 21 October 1997 and it was dissolved 3 years, 5 months, 2 days ago, on 14 December 2020. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



People

3I PLC

Corporate-secretary

ACTIVE

Assigned on 21 Oct 1997

Current time on role 26 years, 6 months, 26 days

DUNN, Kevin John

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 15 days

MURPHY, Jonathan Charles

Director

Solicitor

ACTIVE

Assigned on 13 Jan 2003

Current time on role 21 years, 4 months, 3 days

BRIERLEY, Anthony William Wallace

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1998

Resigned on 01 Nov 2007

Time on role 9 years, 7 months, 30 days

COOPER, Ian

Director

Group Treasurer

RESIGNED

Assigned on 19 Dec 2017

Resigned on 03 Jul 2019

Time on role 1 year, 6 months, 15 days

GAGEN, Martin Michael

Director

Investment Banker

RESIGNED

Assigned on 02 Mar 1998

Resigned on 08 Sep 1999

Time on role 1 year, 6 months, 6 days

HALAI, Jasi Hari

Director

Financial Reporting

RESIGNED

Assigned on 13 Aug 2015

Resigned on 09 Jul 2019

Time on role 3 years, 10 months, 27 days

HAYWOOD, Andrew John

Director

Qualified Accountant

RESIGNED

Assigned on 07 Oct 2010

Resigned on 04 Sep 2015

Time on role 4 years, 10 months, 28 days

LOOMES, Ben Robert

Director

Director Of Strategy

RESIGNED

Assigned on 10 Oct 2012

Resigned on 27 Jan 2017

Time on role 4 years, 3 months, 17 days

PERRY, Roderick William

Director

Company Director

RESIGNED

Assigned on 08 Sep 1999

Resigned on 06 Jul 2005

Time on role 5 years, 9 months, 28 days

ROWLANDS, Christopher Paul

Director

Banker

RESIGNED

Assigned on 13 Jan 2006

Resigned on 01 Apr 2009

Time on role 3 years, 2 months, 19 days

RUSSELL, Jonathan Brian Cameron

Director

Investment Capitalist

RESIGNED

Assigned on 13 Jan 2006

Resigned on 16 Sep 2010

Time on role 4 years, 8 months, 3 days

SHELLEY, Matthew John

Director

Treasurer

RESIGNED

Assigned on 13 Aug 2015

Resigned on 07 Dec 2017

Time on role 2 years, 3 months, 25 days

SUMMERS, Richard Douglas Michael John

Director

Investment Banker

RESIGNED

Assigned on 02 Mar 1998

Resigned on 31 Dec 2002

Time on role 4 years, 9 months, 29 days

WALLER, Paul

Director

Banker

RESIGNED

Assigned on 21 Oct 1997

Resigned on 31 Dec 2012

Time on role 15 years, 2 months, 10 days

WILLIAMS, Peter Bryan Gurmin

Director

Investment Banker

RESIGNED

Assigned on 21 Oct 1997

Resigned on 31 Dec 2002

Time on role 5 years, 2 months, 10 days


Some Companies

GIUSEPPE VARCHI LTD

37 EBURY BRIDGE ROAD,LONDON,SW1W 8QX

Number:08068188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITE ONE PRODUCTION SERVICES LIMITED

107 FOREST ROAD,BORDON,GU35 9BA

Number:11957281
Status:ACTIVE
Category:Private Limited Company

PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD

22 BILLET STREET,TAUNTON,TA1 3NG

Number:08979937
Status:ACTIVE
Category:Private Limited Company

PJR MICRO LIMITED

UNIT 22A COPPULL ENTERPRISE CENTRE, MILL LANE,CHORLEY,PR7 5BW

Number:06043821
Status:ACTIVE
Category:Private Limited Company

PROPVEST HOLDINGS LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:10229025
Status:ACTIVE
Category:Private Limited Company

STEVE RUSK PLUMBING & HEATING LIMITED

UNIT 15,ABINGDON,OX14 1LD

Number:06836050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source