MONTANARO INVESTMENT MANAGERS LIMITED

Hellopages » City of London » City of London » EC2R 8AR

Company number 02982410
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 53 THREADNEEDLE STREET, LONDON, EC2R 8AR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 1 . The most likely internet sites of MONTANARO INVESTMENT MANAGERS LIMITED are www.montanaroinvestmentmanagers.co.uk, and www.montanaro-investment-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montanaro Investment Managers Limited is a Private Limited Company. The company registration number is 02982410. Montanaro Investment Managers Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Montanaro Investment Managers Limited is 53 Threadneedle Street London Ec2r 8ar. . EDWARDES KER, Gillian is a Secretary of the company. MONTANARO, Charles Gerald Bensted is a Director of the company. Secretary HUTCHINSON, Christopher James Colvin has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BAKER, Timothy James Stephen has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COTTON, James Joseph has been resigned. Director PINNINGTON, Roger Adrian has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SEARLIGHT, Peter has been resigned. Director SHAPIRO, David Blair has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
EDWARDES KER, Gillian
Appointed Date: 05 May 2003

Director
MONTANARO, Charles Gerald Bensted
Appointed Date: 09 January 1995
70 years old

Resigned Directors

Secretary
HUTCHINSON, Christopher James Colvin
Resigned: 17 May 2000
Appointed Date: 03 March 1998

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 24 October 1994

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 05 May 2003
Appointed Date: 17 May 2000

Director
BAKER, Timothy James Stephen
Resigned: 20 February 1998
Appointed Date: 02 April 1997
68 years old

Nominee Director
CHARLTON, Peter John
Resigned: 09 January 1995
Appointed Date: 24 October 1994
69 years old

Director
COTTON, James Joseph
Resigned: 20 February 1998
Appointed Date: 01 September 1997
59 years old

Director
PINNINGTON, Roger Adrian
Resigned: 30 June 2001
Appointed Date: 03 March 1998
93 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 09 January 1995
Appointed Date: 24 October 1994
82 years old

Director
SEARLIGHT, Peter
Resigned: 11 February 1997
Appointed Date: 25 January 1995
69 years old

Director
SHAPIRO, David Blair
Resigned: 20 February 1998
Appointed Date: 01 September 1997
59 years old

MONTANARO INVESTMENT MANAGERS LIMITED Events

16 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

07 May 2016
Accounts for a dormant company made up to 31 December 2015
06 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

29 Apr 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2014
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1

...
... and 88 more events
17 Jan 1995
Company name changed duskglade LIMITED\certificate issued on 18/01/95

15 Jan 1995
Registered office changed on 15/01/95 from: 200 aldersgate street london EC1A 4JJ

15 Jan 1995
Director resigned;new director appointed

15 Jan 1995
Director resigned

24 Oct 1994
Incorporation