5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1999(41 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(42 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Box 1146 Johannesburg 2001 South Africa |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 1997(39 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Peter Hickson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Allithwaite Lodge Flookburgh Road Allithwaite Grange Over Sands Cumbria LA11 7RJ |
Director Name | George Malcolm Taylor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 340a Holcombe Road Greenmount Bury Lancashire BL8 4BB |
Director Name | Norman Morrison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 April 1993) |
Role | Personnel Director |
Correspondence Address | 80 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BW |
Director Name | Terence John Hunt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 12 Williamston Avenue Blacko Nelson Lancashire BB9 6LU |
Director Name | John Gladwin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Warwick Road Bishops Stortford Herts CM23 5NH |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Secretary Name | Mr Richard John Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Mr Richard John Grenfell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 1997) |
Role | Secretary |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Mr Peter Michael Robinson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 1997) |
Role | Personnel Services Manager |
Correspondence Address | 6 Colston Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UF |
Director Name | Mr Bernard Robert Laverty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rookery 6 Church Lane Aughton Ormskirk Lancashire L39 6SB |
Director Name | Jack Quigley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(37 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 February 1996) |
Role | Accountant |
Correspondence Address | 1 Grantchester Place Farnworth Bolton Lancashire BL4 0NQ |
Director Name | Ian Keith Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(39 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bath Terrace Blyth Northumberland NE24 3AX |
Director Name | Paul Rowett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(39 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 1 Glendale Avenue Whitley Bay Tyne & Wear NE26 1RX |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(39 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 10 November 1997) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Ian Therkelsen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 1997(39 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 10 November 1997) |
Role | Financial Executive |
Correspondence Address | 109 Bradmore Way Old Coulsdon Surrey CR5 1PE |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(41 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
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 | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 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) |
30 May 2001 | Return made up to 22/02/01; full list of members; amend (6 pages) |
23 May 2001 | Declaration of solvency (3 pages) |
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Resolutions
|
7 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 December 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
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 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
19 June 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
20 May 1998 | Resolutions
|
1 May 1998 | Company name changed lonrho textiles (pensions) limit ed\certificate issued on 05/05/98 (2 pages) |
30 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
14 November 1997 | Resolutions
|
20 May 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 22/02/97; full list of members
|
28 April 1996 | Return made up to 22/02/96; no change of members
|
28 April 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
16 October 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (8 pages) |