MONTON ESTATES LIMITED
CREWE BD CONSTRUCTION & DEVELOPMENT LTD

Hellopages » Cheshire » Cheshire East » CW1 6DD

Company number 07140664
Status Liquidation
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address SCOPE HOUSE, WESTON ROAD, CREWE, CHESHIRE, CW1 6DD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators statement of receipts and payments to 9 November 2016; Liquidators statement of receipts and payments to 9 November 2015; Liquidators statement of receipts and payments to 9 November 2014. The most likely internet sites of MONTON ESTATES LIMITED are www.montonestates.co.uk, and www.monton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Monton Estates Limited is a Private Limited Company. The company registration number is 07140664. Monton Estates Limited has been working since 29 January 2010. The present status of the company is Liquidation. The registered address of Monton Estates Limited is Scope House Weston Road Crewe Cheshire Cw1 6dd. . ILLIDGE, Michael James is a Director of the company. Director HOY, David has been resigned. Director ILLIDGE, Michael has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
ILLIDGE, Michael James
Appointed Date: 02 January 2011
55 years old

Resigned Directors

Director
HOY, David
Resigned: 11 April 2011
Appointed Date: 01 February 2011
60 years old

Director
ILLIDGE, Michael
Resigned: 22 September 2010
Appointed Date: 29 January 2010
55 years old

MONTON ESTATES LIMITED Events

16 Jan 2017
Liquidators statement of receipts and payments to 9 November 2016
26 Nov 2015
Liquidators statement of receipts and payments to 9 November 2015
16 Jan 2015
Liquidators statement of receipts and payments to 9 November 2014
13 Jan 2014
Liquidators statement of receipts and payments to 9 November 2013
18 Jan 2013
Liquidators statement of receipts and payments to 9 November 2012
...
... and 10 more events
14 Feb 2011
Register inspection address has been changed
14 Feb 2011
Appointment of Mr David Hoy as a director
11 Feb 2011
Appointment of Mr Michael James Illidge as a director
22 Sep 2010
Termination of appointment of Michael Illidge as a director
29 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted