Blantyre
Malawi
Director Name | John Howard William Garnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1997(21 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Mayfield 21 Argarmeols Road Formby Liverpool Merseyside L37 7BX |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(21 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr Peter Gray Bell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 69 Culverden Park Tunbridge Wells Kent TN4 9QS |
Director Name | Mr Peter John Hogan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 6 Lych Way Horsell Woking Surrey GU21 4QG |
Director Name | Mr John Sabston Magombo |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 13 March 1992(15 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Admarc PO Box 5052 Limbe Foreign |
Director Name | Mr Mansfield James Mpeta Phiri |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 13 March 1992(15 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 12 November 1992) |
Role | Chief Accountant |
Correspondence Address | Admarc PO Box 5052 Limbe Foreign |
Director Name | Mr George Oliver Sibweza |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 13 March 1992(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Central Banker |
Correspondence Address | C/O Reserve Bank Of Malawi PO Box 30063 Lilongwe 3 Foreign |
Secretary Name | Mr John Kenneth Andrew Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | White Cottage Cade Street Heathfield East Sussex TN21 9BP |
Director Name | Daniel Mwarabo Harawa |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 12 November 1992(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 1998) |
Role | Assistant General Manager |
Correspondence Address | C/O Agricultural Development & Marketing Corporation, PO Box 5052 Limbe Malawi |
Director Name | Elvas Binwell Kadzako |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 12 November 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1994) |
Role | General Manager |
Correspondence Address | C/O Agricultural Development & Marketing Corporation, PO Box 5052 Limbe Malawi |
Director Name | Eunice Kazembe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 01 September 1994(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 1997) |
Role | General Manager |
Correspondence Address | Admarc PO Box 5052 Limbe Malawi Foreign |
Director Name | Mr John Kenneth Andrew Gibbs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | White Cottage Cade Street Heathfield East Sussex TN21 9BP |
Director Name | Christopher Harry Weeks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1998) |
Role | Managing Director |
Correspondence Address | Fourways Lane End Hambledon Godalming Surrey GU8 4HD |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 19 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 19 September |
16 September 2000 | Dissolved (1 page) |
---|---|
16 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 7 albert court prince consort road london SW7 2BJ (1 page) |
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
6 August 1999 | Declaration of solvency (5 pages) |
6 August 1999 | Resolutions
|
11 June 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 13/03/99; no change of members (5 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 13/03/98; full list of members (7 pages) |
2 April 1998 | Full accounts made up to 19 September 1997 (14 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: roman hse wood st london EC2Y 5BP (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Accounting reference date shortened from 30/09/97 to 19/09/97 (1 page) |
20 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 13/03/97; no change of members (6 pages) |
14 April 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
17 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
17 April 1996 | Return made up to 13/03/96; no change of members
|
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
22 March 1995 | Return made up to 13/03/95; full list of members (8 pages) |