JAMES OF MONTPELLIER LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1SR
Company number 04336205
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address UNIT 1, THE COURTYARD, MONTPELLIER STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1SR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of JAMES OF MONTPELLIER LIMITED are www.jamesofmontpellier.co.uk, and www.james-of-montpellier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James of Montpellier Limited is a Private Limited Company. The company registration number is 04336205. James of Montpellier Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of James of Montpellier Limited is Unit 1 The Courtyard Montpellier Street Cheltenham Gloucestershire Gl50 1sr. The company`s financial liabilities are £36.42k. It is £29.47k against last year. And the total assets are £90.33k, which is £5.74k against last year. DARE, Richard is a Director of the company. ELLIS, Graham Maurice is a Director of the company. Secretary ELLIS, Julie Denise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALPAN, Iskender Ertugrul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


james of montpellier Key Finiance

LIABILITIES £36.42k
+424%
CASH n/a
TOTAL ASSETS £90.33k
+6%
All Financial Figures

Current Directors

Director
DARE, Richard
Appointed Date: 08 January 2015
44 years old

Director
ELLIS, Graham Maurice
Appointed Date: 07 December 2001
75 years old

Resigned Directors

Secretary
ELLIS, Julie Denise
Resigned: 31 December 2010
Appointed Date: 07 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Director
ALPAN, Iskender Ertugrul
Resigned: 31 December 2014
Appointed Date: 12 April 2011
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr Graham Maurice Ellis
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Richard Dare
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

JAMES OF MONTPELLIER LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

08 Mar 2016
Particulars of variation of rights attached to shares
08 Mar 2016
Change of share class name or designation
...
... and 45 more events
19 Dec 2001
New secretary appointed
19 Dec 2001
New director appointed
14 Dec 2001
Director resigned
14 Dec 2001
Secretary resigned
07 Dec 2001
Incorporation

JAMES OF MONTPELLIER LIMITED Charges

15 December 2005
Debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 14 June 2006
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Debenture
Delivered: 7 February 2002
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…