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(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Richard Charles Barber |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Church Lane Chearsley Aylesbury Buckinghamshire HP18 0DH |
Director Name | Eric Theodor Weidmann |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 82 Shaftesbury Crescent Laleham Staines Middlesex TW18 1QW |
Director Name | Mr John Reed |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Glenburn Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Arthur Edward Manning |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Lower Clopton Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8LQ |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Director Name | Terence Patrick Baines |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 2 Nirvana Close Ivybridge Devon PL21 0AP |
Secretary Name | Mr Stephen Moody Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 9 Lysander Close Wellesbourne Warwick Warwickshire CV35 9TD |
Director Name | Mr John Robert Robinson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Thames Gate Mews 39 Ditton Reach Thames Ditton Surrey KT7 0XB |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 1996) |
Role | Accountant |
Correspondence Address | 45 Fernside Road London SW12 8LN |
Secretary Name | Arthur Edward Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Lower Clopton Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8LQ |
Secretary Name | Alan Norman Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 33 Stewart Drive Silverstone Towcester Northamptonshire NN12 8TP |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Ian Therkelsen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 1998) |
Role | Financial Executive |
Correspondence Address | 109 Bradmore Way Old Coulsdon Surrey CR5 1PE |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
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 |
---|---|
Turnover | £589,236,000 |
Gross Profit | £362,659,000 |
Net Worth | £732,803,000 |
Cash | £359,257,000 |
Current Liabilities | £172,824,000 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
1 August 2003 | Dissolved (1 page) |
---|---|
1 May 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 November 2002 | Director's particulars changed (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 August 2002 | Declaration of solvency (3 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
1 May 2002 | Group of companies' accounts made up to 30 September 2001 (54 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
26 June 2001 | Return made up to 13/05/01; full list of members; amend (7 pages) |
8 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 May 1999 | Return made up to 13/05/99; no change of members (5 pages) |
20 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 (11 pages) |
21 December 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Return made up to 13/05/98; full list of members (7 pages) |
1 May 1998 | Company name changed lonrho automotive & machinery co mpany LIMITED\certificate issued on 05/05/98 (2 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: berkeley square house berkeley square london W1X 5PN (1 page) |
2 January 1998 | New secretary appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
6 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
17 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |