3I EF3 GPB LIMITED

40 Bank Street 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.03809756
CategoryPrivate Limited Company
Incorporated14 Jul 1999
Age24 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution15 Feb 2019
Years5 years, 3 months, 1 day

SUMMARY

3I EF3 GPB LIMITED is an dissolved private limited company with number 03809756. It was incorporated 24 years, 10 months, 2 days ago, on 14 July 1999 and it was dissolved 5 years, 3 months, 1 day ago, on 15 February 2019. The company address is 40 Bank Street 40 Bank Street, London, E14 5NR.



People

3I PLC

Corporate-secretary

ACTIVE

Assigned on 14 Jul 1999

Current time on role 24 years, 10 months, 2 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 2006

Current time on role 18 years, 4 months, 3 days

BRIERLEY, Anthony William Wallace

Director

Solicitor

RESIGNED

Assigned on 13 Jan 2006

Resigned on 01 Nov 2007

Time on role 1 year, 9 months, 19 days

COOK, Patrick Jonathan Cardew

Director

Venture Capital Executive

RESIGNED

Assigned on 13 Jan 2003

Resigned on 31 Dec 2004

Time on role 1 year, 11 months, 18 days

HALAI, Jasi Hari

Director

Financial Reporting

RESIGNED

Assigned on 13 Aug 2015

Resigned on 20 Sep 2017

Time on role 2 years, 1 month, 7 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 14 Jul 1999

Resigned on 06 Jul 2005

Time on role 5 years, 11 months, 23 days

QUEEN, Michael James

Director

Investment Banker

RESIGNED

Assigned on 14 Jul 1999

Resigned on 13 Jan 2006

Time on role 6 years, 5 months, 30 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 20 Sep 2017

Time on role 2 years, 1 month, 7 days

SUMMERS, Richard Douglas Michael John

Director

Investment Banker

RESIGNED

Assigned on 16 Jul 1999

Resigned on 31 Dec 2002

Time on role 3 years, 5 months, 15 days

WALLER, Paul

Director

Banker

RESIGNED

Assigned on 14 Jul 1999

Resigned on 31 Dec 2012

Time on role 13 years, 5 months, 17 days


Some Companies

ARLEX SERVICES LIMITED

67 LONDON ROAD,SITTINGBOURNE,ME10 1NQ

Number:10452313
Status:ACTIVE
Category:Private Limited Company

GP DEVELOPMENTS (NE) LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:08603536
Status:ACTIVE
Category:Private Limited Company

PHYSIOTHERAPY AND OPTOMETRY SERVICES LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:09258120
Status:ACTIVE
Category:Private Limited Company

PLANT FORCE (LEEDS) LIMITED

1 3 5,LEEDS,LS12 1JD

Number:05189298
Status:ACTIVE
Category:Private Limited Company

ROCKETSEED (UNITED KINGDOM) LIMITED

11 SOUTHWICK MEWS,LONDON,W2 1JG

Number:04243533
Status:ACTIVE
Category:Private Limited Company

SWEETS 4 SMILES LIMITED

25 SIDDONS FACTORY ESTATE,WEST BROMWICH,B70 0SU

Number:06362405
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