Company NameLonmin Cis Limited
Company StatusDissolved
Company Number02334964
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Previous NameLonrho Cis Limited

Business Activity

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

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(10 years, 3 months after company formation)
Appointment Duration25 years
RoleExecutive/Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Secertary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Stephen Michael Cook
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleGeneral Management
Correspondence AddressCote Es Ouets
Les Rouvets
Vale
Channel
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 November 1992)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleSenior Executive
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF
Director NameMr Hugh Stanley Perry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1995)
RoleSenior Executive
Correspondence Address56 Westminster Gardens
Marsham Street
London
Sw3
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameAndrew Winterbotham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1994)
RoleEngineer
Correspondence Address5 Hillside Road
Old Coulsdon
Surrey
CR5 1PD
Director NameMr David Henry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1996)
RoleEngineer
Correspondence Address6 The Mount
Fleet
Hampshire
GU51 4PX
Director NameDonald Francis Selby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 1995)
RoleAccountant
Correspondence Address7 Golden Square
West Street
Cromer
Norfolk
NR27 9DU
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 1997)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Robert Ekkehard Schirrmacher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressThe Old Grammar School House
Kinver
Stourbridge West Midlands
DY7 6JA

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,673,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2001Return made up to 30/03/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
31 March 2000Return made up to 30/03/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 September 1999 (7 pages)
10 June 1999Secretary's particulars changed (1 page)
20 May 1999Return made up to 30/03/99; no change of members (5 pages)
22 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
8 March 1999Full accounts made up to 30 September 1998 (9 pages)
1 May 1998Company name changed lonrho cis LIMITED\certificate issued on 05/05/98 (2 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
7 April 1998Full group accounts made up to 30 September 1997 (93 pages)
3 October 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
23 April 1997Return made up to 30/03/97; full list of members (9 pages)
15 January 1997Full group accounts made up to 30 September 1996 (15 pages)
8 January 1997Registered office changed on 08/01/97 from: roman house wood street london EC2Y 5BP (1 page)
9 December 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
10 October 1996Auditor's resignation (2 pages)
30 April 1996Return made up to 30/03/96; full list of members (12 pages)
20 November 1995Secretary's particulars changed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
8 June 1995New director appointed (6 pages)
15 May 1995Full accounts made up to 30 September 1994 (182 pages)
27 April 1995Return made up to 30/03/95; full list of members (16 pages)