Company NameLonrho Sugar Technical Services Limited
DirectorsColin Matthews and Michael John Pearce
Company StatusDissolved
Company Number02557395
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Sec
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed12 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameMr Pierre Raoul Sydney Bathfield
Date of BirthDecember 1937 (Born 86 years ago)
NationalityMauritian
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleExecutive
Correspondence Address1 Gloucester Mews West
London
W2 6DY
Director NameMr Marie Joseph Jacques Leclezio
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityMauritian
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleChairman
Correspondence AddressNchalo Estates
Chikaway PO Box 5598
Limbe
Malawi
Director NameMr Hugh Stanley Perry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1995)
RoleSenior Executive
Correspondence Address56 Westminster Gardens
Marsham Street
London
Sw3

Location

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

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 1995Declaration of solvency (4 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
7 July 1995Director resigned (4 pages)
22 May 1995New director appointed (6 pages)
22 May 1995New director appointed (6 pages)