Company NameLentheric Morny Limited
Company StatusDissolved
Company Number00713559
CategoryPrivate Limited Company
Incorporation Date24 January 1962(62 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Randall John Weisenburger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address354 Stanwich Road
Greenwich
Connecticut 06830
United States
Director NameGeorge Louis Majoros
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 1993(31 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleInvestment Banker
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign
Secretary NameGeorge Louis Majoros
NationalityAmerican
StatusCurrent
Appointed01 September 1993(31 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign
Director NameJonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(31 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director
Correspondence Address147 Kings Road
Fleet
Hampshire
GU13 9DS
Director NameThomas Justin Campbell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(30 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address54 Twin Ponds Lane
New Canaan
Connecticut
United States
Director NameStephen Geoffrey Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(30 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 1993)
RoleCompany Director
Correspondence Address1 Lograi Down Park
Turners Hill Road
Crawley Down
Sussex
Rh10
Director NameMartin Anthony Manniez
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(30 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressBadgers Hollow Rowhills
Farnham
Surrey
GU9 9AU
Director NameSarah Georgina Robey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(30 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 1993)
RoleCompany Director
Correspondence AddressHillside Cottage
Tunworth Road
Mapledurwell Basingstoke
Hampshire
RG25 2LG
Secretary NameMr Steven Mark Palmer
NationalityBritish
StatusResigned
Appointed30 October 1992(30 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR

Location

Registered AddressC/O Arthur Anderson
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Liquidators statement of receipts and payments (3 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 4 miles gray road basildon essex SS14 3BZ (1 page)
3 January 1996Declaration of solvency (4 pages)
3 January 1996Appointment of a voluntary liquidator (1 page)
3 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 1995Return made up to 30/10/95; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 10-11 park place london SW1A 1LP (1 page)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)