Download leads from Nexok and grow your business. Find out more

Mr Robert Edward Whitten

British – Born 83 years ago (July 1940)

Mr Robert Edward Whitten
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB

Current appointments

Resigned appointments

65

Closed appointments

Companies

Company NameLonrho Agribusiness Zimbabwe (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1991 (67 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 26 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameBernard Sunley & Sons Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (28 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 07 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NamePhoenix Me Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 02 March 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
1st Floor 25 Camperdown Street
London
E1 8DZ
Company NameJohn Holt & Company (Liverpool) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 07 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
43 Castle Street Dsg Chartered Accountants
43 Castle Street
Liverpool
L2 9TL
Company NameMakandi Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1992 (64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 01 August 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Pkf Littlejohn, 15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameLonrho Africa (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (Resigned 07 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameBalfour,Williamson & Co.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1993 (62 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Bankside 300 Peachman Way
Broadland Business Park
Norwich
Norfolk
NR7 0LB
Company NameWilloughby'S Consolidated Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (93 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
14 The Drive
Hove
BN3 3JA
Company NameLonmin Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (60 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
Company NameDutton-Forshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (73 years, 6 months after company formation)
Appointment Duration8 years, 1 month (Resigned 23 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Company NameAbbey Hotel (Bath) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (Resigned 07 July 2010)
Assigned Occupation Retired
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCableair Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (7 years, 6 months after company formation)
Appointment Duration8 years (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Suite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Company NameShanfield Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (89 years, 5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLonmin Hotels Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLonmin Mining Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (13 years, 3 months after company formation)
Appointment Duration7 years, 10 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHarbet Hotels
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (20 years after company formation)
Appointment Duration4 years (Resigned 23 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Maple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Company NameLSA (U.K.) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (89 years, 6 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
Company NameLonmin Bahamas Hotels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameWingrove Ponteland Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (28 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameBuylap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1991 (3 years after company formation)
Appointment Duration7 years, 4 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLonwest Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1992 (31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLondon City & Westcliff Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1992 (58 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameTopmast Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1992 (27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLontop Housing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
189 Lynchford Road
Farnborough
Hampshire
GU14 6HD
Company NameHenderson'S Transvaal Estates,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (79 years, 2 months after company formation)
Appointment Duration7 years, 1 month (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameF.E. Wright Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (35 years, 4 months after company formation)
Appointment Duration7 years, 1 month (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameSunley Turriff Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (Resigned 07 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameLonrho Eastern Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 01 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
Company NameLonrho Exports Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (31 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 15 October 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
Company NameLonrho Hotels Africa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 20 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Dsg Castle Chambers
43 Castle Street Liverpool
Merseyside
L2 9TL
Company NameLonmin Cis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (3 years, 2 months after company formation)
Appointment Duration7 years (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLonrho Africa Trade & Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (79 years, 3 months after company formation)
Appointment Duration6 years, 1 month (Resigned 07 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Dowding Mills
Camp Hill
Birmingham
B12 0JJ
Company NameCS Properties
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (Resigned 03 April 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameFassnidge,Son & Norris,Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1992 (68 years, 7 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameBroomhall Joinery Company Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1992 (60 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 07 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameLondon Australian & General Property Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (28 years, 11 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameLonmin Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameMotors Of Angola Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (32 years, 10 months after company formation)
Appointment Duration5 years, 2 months (Resigned 22 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Dsg Castle Chambers
43 Castle Street
Liverpool
L2 9TL
Company NameSunley Turriff Projects Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (4 years after company formation)
Appointment Duration6 years, 2 months (Resigned 07 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameScottish And Universal Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (43 years, 12 months after company formation)
Appointment Duration6 years, 8 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Suite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Company NameTurriff Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1992 (1 year after company formation)
Appointment Duration5 years, 11 months (Resigned 07 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameTurriff Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (1 year after company formation)
Appointment Duration5 years, 11 months (Resigned 07 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameDavid Whitehead And Sons (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (92 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 26 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
Company NameAfrican Investment Trust,Limited(The)
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (67 years, 4 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameWatergate Steam Shipping Company Limited(The)
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (76 years, 12 months after company formation)
Appointment Duration2 months (Resigned 15 January 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7DL
Company NameLonmin Mining Supplies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (88 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameBarbados Hotels Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (2 days after company formation)
Appointment Duration2 years, 8 months (Resigned 05 August 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Westmont Management Limited
Hill House 1 Little New Street
London
EC4A 3TR
Company NameLonrho Motors South Africa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
Company NameACGE Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameLonrho Hotels Mozambique Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QH
Wales
Company NameLonrho Africa Properties And Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 22 September 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
First Floor Lancaster House
Mercury Court
Tithebarn Street
Liverpool Merseyside
L2 2RG
Company NameLonrho Hotels (Mount Kenya) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
Company NameLonrho Hotels (Ghana) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QH
Wales
Company NameAlbuild UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
Company NameLonmin Textiles Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (20 years, 11 months after company formation)
Appointment Duration21 years, 9 months (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7DL
Company NameWooltons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLonmin Automotive & Machinery Co Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLonmin Textiles (Pensions) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (41 years after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameCompass Hotels Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (16 years, 7 months after company formation)
Appointment Duration10 years, 8 months (Resigned 07 July 2010)
Assigned Occupation Retired
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
The Offices Of Frp Advisory Llp
Trident House 42-48 Victoria Street
St. Albans
Herts
AL1 3HZ
Company NameLamensdorf Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 May 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
Regency Hosue
1-4 Warwick Street
London
W1B 5LT
Company NameQuicks Pension Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (Resigned 06 June 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBrown Bayley Steels Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (42 years, 9 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 March 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
4 Grosvenor Place
London
SW1X 7DL
Company NameBaumann Hinde & Co.Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (44 years, 9 months after company formation)
Appointment Duration5 years, 4 months (Resigned 28 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
Company NameBaumann Hinde & Co.Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (44 years, 9 months after company formation)
Appointment Duration5 years, 4 months (Resigned 28 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
Company NameBaumann, Hinde (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 28 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Registered Company Address
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing