West End Lane West End
Esher
Surrey
KT10 8LB
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 1997(21 years, 3 months after company formation) |
Appointment Duration | 22 years (closed 05 November 2019) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1994) |
Role | Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Sir Peter William Youens |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1994) |
Role | Director Of Companies |
Correspondence Address | Flat 4 Hill View 2-4 Primrose Hill Road London NW3 3AB |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(18 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 September 1994) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(18 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 September 1994) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Secretary Name | Mr Richard John Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Eric Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(20 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | The White House Lane Cadehill Road Stocksfield Northumberland NE43 7PT |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(20 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1994) |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 August 1976 | Delivered on: 20 August 1976 Satisfied on: 14 October 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures fixed plant and machinery fixed and floating charge (see doc M10). Fully Satisfied |
---|
18 April 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Termination of appointment of Robert Edward Whitten as a director on 29 March 2019 (1 page) |
6 May 2015 | Restoration by order of the court (4 pages) |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 1998 | Director resigned (1 page) |
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1998 | Application for striking-off (2 pages) |
16 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 holdings LIMITED\certificate issued on 05/05/98 (2 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: nelson way north nelson industrial estate cramlington northumberland (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (3 pages) |
20 May 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
20 May 1997 | Return made up to 02/02/97; full list of members
|
20 May 1997 | New director appointed (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
29 August 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
28 April 1996 | Return made up to 02/02/96; no change of members
|
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |