Company NameMalawi Finance Company Limited (The)
DirectorsFriday Anderson Jumbe and John Howard William Garnett
Company StatusDissolved
Company Number01249870
CategoryPrivate Limited Company
Incorporation Date18 March 1976(48 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFriday Anderson Jumbe
Date of BirthApril 1955 (Born 69 years ago)
NationalityMalawian
StatusCurrent
Appointed22 March 1995(19 years after company formation)
Appointment Duration29 years, 1 month
RoleGeneral Manager
Correspondence AddressChrimba Plot Ny 138
Blantyre
Malawi
Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(21 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed30 September 1997(21 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr Peter Gray Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address69 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Director NameMr Peter John Hogan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address6 Lych Way
Horsell
Woking
Surrey
GU21 4QG
Director NameMr John Sabston Magombo
Date of BirthApril 1939 (Born 85 years ago)
NationalityMalawian
StatusResigned
Appointed13 March 1992(15 years, 12 months after company formation)
Appointment Duration8 months (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressAdmarc
PO Box 5052 Limbe
Foreign
Director NameMr Mansfield James Mpeta Phiri
Date of BirthDecember 1951 (Born 72 years ago)
NationalityMalawian
StatusResigned
Appointed13 March 1992(15 years, 12 months after company formation)
Appointment Duration8 months (resigned 12 November 1992)
RoleChief Accountant
Correspondence AddressAdmarc
PO Box 5052 Limbe
Foreign
Director NameMr George Oliver Sibweza
Date of BirthOctober 1939 (Born 84 years ago)
NationalityMalawian
StatusResigned
Appointed13 March 1992(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleCentral Banker
Correspondence AddressC/O Reserve Bank Of Malawi
PO Box 30063 Lilongwe 3
Foreign
Secretary NameMr John Kenneth Andrew Gibbs
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameDaniel Mwarabo Harawa
Date of BirthJuly 1952 (Born 71 years ago)
NationalityMalawian
StatusResigned
Appointed12 November 1992(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 1998)
RoleAssistant General Manager
Correspondence AddressC/O Agricultural Development &
Marketing Corporation, PO Box 5052
Limbe
Malawi
Director NameElvas Binwell Kadzako
Date of BirthMay 1943 (Born 81 years ago)
NationalityMalawian
StatusResigned
Appointed12 November 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleGeneral Manager
Correspondence AddressC/O Agricultural Development &
Marketing Corporation, PO Box 5052
Limbe
Malawi
Director NameEunice Kazembe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMalawian
StatusResigned
Appointed01 September 1994(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 1997)
RoleGeneral Manager
Correspondence AddressAdmarc
PO Box 5052 Limbe
Malawi
Foreign
Director NameMr John Kenneth Andrew Gibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameChristopher Harry Weeks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleManaging Director
Correspondence AddressFourways
Lane End Hambledon
Godalming
Surrey
GU8 4HD

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts19 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End19 September

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
11 August 1999Registered office changed on 11/08/99 from: 7 albert court prince consort road london SW7 2BJ (1 page)
6 August 1999Appointment of a voluntary liquidator (1 page)
6 August 1999Declaration of solvency (5 pages)
6 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 1999Director's particulars changed (1 page)
24 May 1999Return made up to 13/03/99; no change of members (5 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
24 January 1999Return made up to 13/03/98; full list of members (7 pages)
2 April 1998Full accounts made up to 19 September 1997 (14 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: roman hse wood st london EC2Y 5BP (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Accounting reference date shortened from 30/09/97 to 19/09/97 (1 page)
20 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
14 April 1997Return made up to 13/03/97; no change of members (6 pages)
14 April 1997Full group accounts made up to 30 September 1996 (21 pages)
17 April 1996Full group accounts made up to 30 September 1995 (21 pages)
17 April 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
22 March 1995Full group accounts made up to 30 September 1994 (23 pages)
22 March 1995Return made up to 13/03/95; full list of members (8 pages)