MONARCH TECHNICAL SUPPORT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 02671516
Status Liquidation
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address DELOITTE LLP, HILL HOUSE, LONDON, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU; Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU; Registered office address changed from Prospect House, Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London London EC4A 3TR on 30 November 2016. The most likely internet sites of MONARCH TECHNICAL SUPPORT LIMITED are www.monarchtechnicalsupport.co.uk, and www.monarch-technical-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monarch Technical Support Limited is a Private Limited Company. The company registration number is 02671516. Monarch Technical Support Limited has been working since 16 December 1991. The present status of the company is Liquidation. The registered address of Monarch Technical Support Limited is Deloitte Llp Hill House London London Ec4a 3tr. . LINGARD, Andrew is a Secretary of the company. BENNETT, Christopher John is a Director of the company. Secretary ATKINSON, Geoffrey has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary JONES, Adrian Donald has been resigned. Secretary MARRAY, John has been resigned. Director ADAMS, Michael John has been resigned. Director BARTHOLOMEW, Ian has been resigned. Director BERNSTEIN, Daniel Lipman has been resigned. Director BERNSTEIN, Daniel Lipman has been resigned. Director BROWN, Peter Richard has been resigned. Director CASH, Stephen Michael has been resigned. Director CASH, Stephen Michael has been resigned. Director CASH, Stephen Michael has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CREVEUL, Norman Frank has been resigned. Director GIBSON, Derek Nigel has been resigned. Director JONES, Adrian Donald has been resigned. Director KIRBY, Robert James has been resigned. Director MACKEY, Wallace John Chalmers has been resigned. Director MINTERN, Richard Christopher has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director SWAFFIELD, Andrew John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
LINGARD, Andrew
Appointed Date: 01 June 2015

Director
BENNETT, Christopher John
Appointed Date: 28 January 2016
60 years old

Resigned Directors

Secretary
ATKINSON, Geoffrey
Resigned: 06 February 2012
Appointed Date: 21 July 2006

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 17 December 1991
Appointed Date: 16 December 1991

Secretary
JONES, Adrian Donald
Resigned: 21 July 2006
Appointed Date: 17 December 1991

Secretary
MARRAY, John
Resigned: 10 November 2014
Appointed Date: 07 February 2012

Director
ADAMS, Michael John
Resigned: 06 August 2014
Appointed Date: 01 October 2010
66 years old

Director
BARTHOLOMEW, Ian
Resigned: 13 May 2016
Appointed Date: 30 September 2014
59 years old

Director
BERNSTEIN, Daniel Lipman
Resigned: 13 June 2006
Appointed Date: 18 January 1993
83 years old

Director
BERNSTEIN, Daniel Lipman
Resigned: 14 September 1992
Appointed Date: 03 July 1992
83 years old

Director
BROWN, Peter Richard
Resigned: 25 March 2010
Appointed Date: 29 June 2001
72 years old

Director
CASH, Stephen Michael
Resigned: 12 July 2001
Appointed Date: 18 January 1993
73 years old

Director
CASH, Stephen Michael
Resigned: 14 September 1992
Appointed Date: 03 July 1992
73 years old

Director
CASH, Stephen Michael
Resigned: 13 April 1992
Appointed Date: 24 January 1992
73 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 17 December 1991
Appointed Date: 16 December 1991
34 years old

Director
CREVEUL, Norman Frank
Resigned: 31 December 2008
Appointed Date: 19 May 2004
66 years old

Director
GIBSON, Derek Nigel
Resigned: 31 December 2010
Appointed Date: 20 June 2006
60 years old

Director
JONES, Adrian Donald
Resigned: 21 July 2006
Appointed Date: 17 December 1991
84 years old

Director
KIRBY, Robert James
Resigned: 09 July 2004
Appointed Date: 17 December 1991
80 years old

Director
MACKEY, Wallace John Chalmers
Resigned: 31 March 2015
Appointed Date: 01 December 2010
63 years old

Director
MINTERN, Richard Christopher
Resigned: 31 October 2010
Appointed Date: 28 November 2008
64 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 28 January 2016
Appointed Date: 01 June 2015
64 years old

Director
SWAFFIELD, Andrew John
Resigned: 03 November 2016
Appointed Date: 01 June 2015
58 years old

MONARCH TECHNICAL SUPPORT LIMITED Events

06 Jan 2017
Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU
06 Jan 2017
Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU
30 Nov 2016
Registered office address changed from Prospect House, Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London London EC4A 3TR on 30 November 2016
30 Nov 2016
Appointment of a voluntary liquidator
30 Nov 2016
Declaration of solvency
...
... and 116 more events
15 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

15 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1992
Registered office changed on 03/01/92 from: 120 east road london N1 6AA

30 Dec 1991
Company name changed plumbley LIMITED\certificate issued on 30/12/91
16 Dec 1991
Incorporation

MONARCH TECHNICAL SUPPORT LIMITED Charges

24 October 2014
Charge code 0267 1516 0003
Delivered: 3 November 2014
Status: Satisfied on 7 November 2016
Persons entitled: Petrol Jersey Limited
Description: Contains fixed charge…
24 October 2014
Charge code 0267 1516 0002
Delivered: 30 October 2014
Status: Satisfied on 7 November 2016
Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited
Description: Contains fixed charge…
14 September 1999
Charge over book debts
Delivered: 22 September 1999
Status: Satisfied on 29 April 2003
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book and other…