Company NameNorwest Holst Investments Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number01583518
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(11 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 1993(12 years after company formation)
Appointment Duration30 years, 7 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(15 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameWilliam Brendan McGrath
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1993)
RoleCompany Director
Correspondence Address3 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameJonathan Richard Michael Cliff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA
Director NameNicholas John Horne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1996)
RoleChartered Accountant
Correspondence Address39 Belle Vue Terrace
Sandbach
Cheshire
CW11 0NR
Director NameMr Barrie Kenneth Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 December 1997£ nc 100000/100010 19/11/97 (2 pages)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Ad 19/11/97--------- £ si 10@1=10 £ ic 100000/100010 (2 pages)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
21 November 1997Director resigned (1 page)
7 October 1997Accounts made up to 31 December 1996 (4 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (10 pages)
25 January 1997New secretary appointed (2 pages)
8 August 1996Accounts made up to 31 December 1995 (4 pages)
7 March 1996Director resigned (2 pages)
19 January 1996Return made up to 28/12/95; full list of members (10 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Accounts made up to 31 December 1994 (4 pages)