MONTPELIER PROFESSIONAL (BORDERS) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SQ

Company number 06025748
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address UNIT 18 PETTERIL SIDE, HARRABY GREEN BUSINESS PARK, CARLISLE, CUMBRIA, CA1 2SQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MONTPELIER PROFESSIONAL (BORDERS) LIMITED are www.montpelierprofessionalborders.co.uk, and www.montpelier-professional-borders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Montpelier Professional Borders Limited is a Private Limited Company. The company registration number is 06025748. Montpelier Professional Borders Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Montpelier Professional Borders Limited is Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria Ca1 2sq. . TURNBULL, Michael John is a Secretary of the company. FENWICK, Eric George is a Director of the company. Secretary WALSH, Katharine Sara has been resigned. Director JACKSON, Robert Alistair has been resigned. Director SPENCE, Brian Walter Frederick has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TURNBULL, Michael John
Appointed Date: 29 January 2007

Director
FENWICK, Eric George
Appointed Date: 29 January 2007
74 years old

Resigned Directors

Secretary
WALSH, Katharine Sara
Resigned: 29 January 2007
Appointed Date: 12 December 2006

Director
JACKSON, Robert Alistair
Resigned: 28 May 2012
Appointed Date: 12 December 2006
72 years old

Director
SPENCE, Brian Walter Frederick
Resigned: 28 May 2012
Appointed Date: 01 August 2008
78 years old

Persons With Significant Control

Montpelier Professional Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MONTPELIER PROFESSIONAL (BORDERS) LIMITED Events

31 Jan 2017
Confirmation statement made on 12 December 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Jan 2016
Accounts for a small company made up to 31 December 2014
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 196,000

06 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 196,000

...
... and 24 more events
12 Feb 2007
New director appointed
12 Feb 2007
Secretary resigned
12 Feb 2007
Particulars of contract relating to shares
12 Feb 2007
Ad 29/01/07--------- £ si 195999@1=195999 £ ic 1/196000
12 Dec 2006
Incorporation

MONTPELIER PROFESSIONAL (BORDERS) LIMITED Charges

27 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…