Company NameLonmin Automotive & Machinery Co Ltd.
Company StatusDissolved
Company Number02480766
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Previous NameLonrho Automotive & Machinery Company 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(9 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany 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(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed17 December 1997(7 years, 9 months after company formation)
Appointment Duration26 years, 4 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRichard Charles Barber
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressWoodbine Cottage Church Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DH
Director NameEric Theodor Weidmann
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address82 Shaftesbury Crescent
Laleham
Staines
Middlesex
TW18 1QW
Director NameMr John Reed
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressGlenburn
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameArthur Edward Manning
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Lower Clopton
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8LQ
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF
Director NameTerence Patrick Baines
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address2 Nirvana Close
Ivybridge
Devon
PL21 0AP
Secretary NameMr Stephen Moody Metcalfe
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address9 Lysander Close
Wellesbourne
Warwick
Warwickshire
CV35 9TD
Director NameMr John Robert Robinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1997)
RoleChartered Accountant
Correspondence AddressThames Gate Mews 39 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusResigned
Appointed30 January 1995(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 1996)
RoleAccountant
Correspondence Address45 Fernside Road
London
SW12 8LN
Secretary NameArthur Edward Manning
NationalityBritish
StatusResigned
Appointed18 January 1996(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Lower Clopton
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8LQ
Secretary NameAlan Norman Thompson
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence Address33 Stewart Drive
Silverstone
Towcester
Northamptonshire
NN12 8TP
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 December 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameIan Therkelsen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1997(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1998)
RoleFinancial Executive
Correspondence Address109 Bradmore Way
Old Coulsdon
Surrey
CR5 1PE
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB

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
Turnover£589,236,000
Gross Profit£362,659,000
Net Worth£732,803,000
Cash£359,257,000
Current Liabilities£172,824,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

1 August 2003Dissolved (1 page)
1 May 2003Return of final meeting in a members' voluntary winding up (4 pages)
19 November 2002Director's particulars changed (1 page)
5 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Declaration of solvency (3 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
1 May 2002Group of companies' accounts made up to 30 September 2001 (54 pages)
1 May 2002Full accounts made up to 30 September 2001 (7 pages)
26 June 2001Return made up to 13/05/01; full list of members; amend (7 pages)
8 June 2001Return made up to 13/05/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 September 1999 (9 pages)
25 May 1999Return made up to 13/05/99; no change of members (5 pages)
20 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 (11 pages)
21 December 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
22 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/05/98
(16 pages)
22 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/98
(16 pages)
22 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/98
(16 pages)
22 May 1998Return made up to 13/05/98; full list of members (7 pages)
1 May 1998Company name changed lonrho automotive & machinery co mpany LIMITED\certificate issued on 05/05/98 (2 pages)
2 January 1998New director appointed (3 pages)
2 January 1998Registered office changed on 02/01/98 from: berkeley square house berkeley square london W1X 5PN (1 page)
2 January 1998New secretary appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
6 June 1997Full accounts made up to 30 September 1996 (14 pages)
6 June 1997Return made up to 13/05/97; no change of members (4 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
17 May 1996Return made up to 13/05/96; full list of members (6 pages)
21 February 1996Full accounts made up to 30 September 1995 (14 pages)
19 May 1995Return made up to 13/05/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 September 1994 (15 pages)