5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Box 1146 Johannesburg 2001 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Secertary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Stephen Michael Cook |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1994) |
Role | General Management |
Correspondence Address | Cote Es Ouets Les Rouvets Vale Channel |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 November 1992) |
Role | Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Senior Executive |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Director Name | Mr Hugh Stanley Perry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 1995) |
Role | Senior Executive |
Correspondence Address | 56 Westminster Gardens Marsham Street London Sw3 |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Andrew Winterbotham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1994) |
Role | Engineer |
Correspondence Address | 5 Hillside Road Old Coulsdon Surrey CR5 1PD |
Director Name | Mr David Henry Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1996) |
Role | Engineer |
Correspondence Address | 6 The Mount Fleet Hampshire GU51 4PX |
Director Name | Donald Francis Selby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 1995) |
Role | Accountant |
Correspondence Address | 7 Golden Square West Street Cromer Norfolk NR27 9DU |
Director Name | Mr Christopher John Wilkes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 1997) |
Role | Accountant |
Correspondence Address | 3 Old Brewery Place Kimpton Hitchin Hertfordshire SG4 8RX |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr Robert Ekkehard Schirrmacher |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | The Old Grammar School House Kinver Stourbridge West Midlands DY7 6JA |
Registered Address | 4 Grosvenor Place London SW1X 7YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,673,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Declaration of solvency (3 pages) |
23 May 2001 | Resolutions
|
26 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 30/03/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | Return made up to 30/03/99; no change of members (5 pages) |
22 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
8 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 May 1998 | Company name changed lonrho cis LIMITED\certificate issued on 05/05/98 (2 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (93 pages) |
3 October 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 30/03/97; full list of members (9 pages) |
15 January 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: roman house wood street london EC2Y 5BP (1 page) |
9 December 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
10 October 1996 | Auditor's resignation (2 pages) |
30 April 1996 | Return made up to 30/03/96; full list of members (12 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
8 June 1995 | New director appointed (6 pages) |
15 May 1995 | Full accounts made up to 30 September 1994 (182 pages) |
27 April 1995 | Return made up to 30/03/95; full list of members (16 pages) |