British – Born 83 years ago (July 1940)
Company Name | Lonrho Agribusiness Zimbabwe (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1991 (67 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Bernard Sunley & Sons Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (28 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Phoenix Me Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (60 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | John Holt & Company (Liverpool) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1992 (90 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Makandi Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1992 (64 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Lonrho Africa (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1992 (21 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | Balfour,Williamson & Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1993 (62 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Willoughby'S Consolidated Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (93 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Lonmin Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (60 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Dutton-Forshaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (73 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Abbey Hotel (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (10 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Cableair Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1991 (7 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Shanfield Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (89 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Lonmin Hotels Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (10 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Lonmin Mining Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (13 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Harbet Hotels |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (20 years after company formation) |
Appointment Duration | 4 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 Name | LSA (U.K.) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1991 (89 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Lonmin Bahamas Hotels Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (10 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Wingrove Ponteland Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1991 (28 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Buylap Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1991 (3 years after company formation) |
Appointment Duration | 7 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 Name | Lonwest Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1992 (31 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | London City & Westcliff Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1992 (58 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Topmast Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1992 (27 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Lontop Housing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (10 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Henderson'S Transvaal Estates,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (79 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | F.E. Wright Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 (35 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Sunley Turriff Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (6 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Lonrho Eastern Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (3 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Lonrho Exports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (31 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Lonrho Hotels Africa Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (3 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | Lonmin Cis Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1992 (3 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Lonrho Africa Trade & Finance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1992 (79 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | CS Properties |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (5 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Fassnidge,Son & Norris,Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1992 (68 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Broomhall Joinery Company Limited(The) |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1992 (60 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | London Australian & General Property Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1992 (28 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Lonmin Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (8 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Motors Of Angola Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (32 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Sunley Turriff Projects Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (4 years after company formation) |
Appointment Duration | 6 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 Name | Scottish And Universal Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (43 years, 12 months after company formation) |
Appointment Duration | 6 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 Name | Turriff Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1992 (1 year after company formation) |
Appointment Duration | 5 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 Name | Turriff Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1992 (1 year after company formation) |
Appointment Duration | 5 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 Name | David Whitehead And Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1994 (92 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | African Investment Trust,Limited(The) |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1994 (67 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Watergate Steam Shipping Company Limited(The) |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (76 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Lonmin Mining Supplies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (88 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Barbados Hotels Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (2 days after company formation) |
Appointment Duration | 2 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 Name | Lonrho Motors South Africa Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (13 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | ACGE Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (19 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Lonrho Hotels Mozambique Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (3 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | Lonrho Africa Properties And Construction Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1996 (3 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Lonrho Hotels (Mount Kenya) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1996 (1 year, 5 months after company formation) |
Appointment Duration | 7 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 Name | Lonrho Hotels (Ghana) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1996 (1 year, 1 month after company formation) |
Appointment Duration | 7 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 Name | Albuild UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (3 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Lonmin Textiles Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (20 years, 11 months after company formation) |
Appointment Duration | 21 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 Name | Wooltons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (23 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lonmin Automotive & Machinery Co Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (7 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Lonmin Textiles (Pensions) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1998 (41 years after company formation) |
Appointment Duration | 3 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 Name | Compass Hotels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (16 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Lamensdorf Group Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2003 (2 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Quicks Pension Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | Brown Bayley Steels Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (42 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Baumann Hinde & Co.Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2000 (44 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Baumann Hinde & Co.Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2000 (44 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Baumann, Hinde (Holdings) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (3 years, 1 month after company formation) |
Appointment Duration | 2 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 |