MONTAGU MANSIONS FREEHOLD LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 02847156
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 29/30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 25 March 2016; Confirmation statement made on 24 August 2016 with updates; Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR. The most likely internet sites of MONTAGU MANSIONS FREEHOLD LIMITED are www.montagumansionsfreehold.co.uk, and www.montagu-mansions-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Montagu Mansions Freehold Limited is a Private Limited Company. The company registration number is 02847156. Montagu Mansions Freehold Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of Montagu Mansions Freehold Limited is 29 30 Fitzroy Square London W1t 6lq. . ALFORD, Kenneth Robert is a Secretary of the company. CHRISTIE, James Hugh is a Director of the company. LEEMING, Marsali Mary is a Director of the company. TRYPANIS, Andrew George is a Director of the company. VIANA, David Anthony is a Director of the company. Secretary BANKS, James Douglas Hamilton has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BANKS, James Douglas Hamilton has been resigned. Director BARRETT, Susan Diane has been resigned. Director BOLLINGER, Charmian has been resigned. Director BUENO DE LAS RIOS CARRON, Eladio Ramon Pompeyo has been resigned. Director CECCACCI, Vincent Ernest has been resigned. Director DAVIS, Leslie Omar Robert has been resigned. Director DENSEM, Julia Margaret has been resigned. Director FISH, Jonathan Easton Blakesley has been resigned. Director FUTUREACTUAL LIMITED has been resigned. Director GILL, Robert Francis has been resigned. Director GRIERSON, David Malcolm has been resigned. Director HUXTABLE, Ian Richard has been resigned. Director KAKAR, Parveet has been resigned. Director OLDRIDGE, Neville William Sinclair has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALFORD, Kenneth Robert
Appointed Date: 28 January 1997

Director
CHRISTIE, James Hugh
Appointed Date: 28 November 1995
80 years old

Director
LEEMING, Marsali Mary
Appointed Date: 01 December 2011
48 years old

Director
TRYPANIS, Andrew George
Appointed Date: 14 September 2000
84 years old

Director
VIANA, David Anthony
Appointed Date: 28 May 2014
63 years old

Resigned Directors

Secretary
BANKS, James Douglas Hamilton
Resigned: 28 January 1997
Appointed Date: 24 August 1993

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
BANKS, James Douglas Hamilton
Resigned: 02 October 2000
Appointed Date: 24 August 1993
93 years old

Director
BARRETT, Susan Diane
Resigned: 08 May 1996
Appointed Date: 24 August 1993
67 years old

Director
BOLLINGER, Charmian
Resigned: 05 May 1999
Appointed Date: 05 December 1994
87 years old

Director
BUENO DE LAS RIOS CARRON, Eladio Ramon Pompeyo
Resigned: 01 October 2005
Appointed Date: 14 September 2000
78 years old

Director
CECCACCI, Vincent Ernest
Resigned: 09 June 2004
Appointed Date: 01 October 2001
77 years old

Director
DAVIS, Leslie Omar Robert
Resigned: 28 March 2014
Appointed Date: 22 March 2007
47 years old

Director
DENSEM, Julia Margaret
Resigned: 27 May 2015
Appointed Date: 12 April 2010
59 years old

Director
FISH, Jonathan Easton Blakesley
Resigned: 08 April 2004
Appointed Date: 14 September 2000
54 years old

Director
FUTUREACTUAL LIMITED
Resigned: 11 May 1999
Appointed Date: 08 May 1996

Director
GILL, Robert Francis
Resigned: 08 May 1996
Appointed Date: 24 August 1993
81 years old

Director
GRIERSON, David Malcolm
Resigned: 12 October 2006
Appointed Date: 19 May 2005
51 years old

Director
HUXTABLE, Ian Richard
Resigned: 28 November 1995
Appointed Date: 24 August 1993
66 years old

Director
KAKAR, Parveet
Resigned: 19 September 2011
Appointed Date: 22 March 2007
56 years old

Director
OLDRIDGE, Neville William Sinclair
Resigned: 01 January 1998
Appointed Date: 02 December 1996
92 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

MONTAGU MANSIONS FREEHOLD LIMITED Events

22 Nov 2016
Full accounts made up to 25 March 2016
20 Oct 2016
Confirmation statement made on 24 August 2016 with updates
22 Jul 2016
Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR
21 Nov 2015
Full accounts made up to 25 March 2015
16 Sep 2015
Annual return made up to 24 August 2015
Statement of capital on 2015-09-16
  • GBP 508.72

...
... and 113 more events
07 Sep 1993
New director appointed

07 Sep 1993
New secretary appointed;new director appointed

06 Sep 1993
Secretary resigned

06 Sep 1993
Director resigned

24 Aug 1993
Incorporation