5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(88 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Box 1146 Johannesburg 2001 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(88 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 1992(79 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(81 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Registered Address | 4 Grosvenor Place London SW1X 7YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,032,000 |
Latest Accounts | 30 September 2000 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 May 2001 | Declaration of solvency (3 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
21 May 2001 | Resolutions
|
19 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members
|
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
8 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 February 1999 | Return made up to 02/02/99; full list of members (7 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
3 October 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 February 1997 | Return made up to 02/02/97; full list of members (9 pages) |
2 October 1996 | Auditor's resignation (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Director resigned (2 pages) |
19 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
22 March 1995 | Director resigned (2 pages) |