MONTROSE TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 04014847
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017; Total exemption full accounts made up to 30 June 2016; Annual return made up to 9 June 2016 Statement of capital on 2016-06-22 GBP 250,000 . The most likely internet sites of MONTROSE TRUSTEES LIMITED are www.montrosetrustees.co.uk, and www.montrose-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montrose Trustees Limited is a Private Limited Company. The company registration number is 04014847. Montrose Trustees Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Montrose Trustees Limited is 8 Finsbury Circus London England Ec2m 7az. . COUSINS, Linda Joyce is a Secretary of the company. HOFF, Nigel is a Secretary of the company. SMITH, Timothy Francis is a Secretary of the company. COUSINS, Linda Joyce is a Director of the company. SMITH, Timothy Francis is a Director of the company. RATHBONE TRUST COMPANY LIMITED is a Director of the company. Secretary GODWIN-AUSTEN, Jonathan Reade has been resigned. Secretary MCGILVRAY, Donald James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALMY, Paul Alan has been resigned. Director CLASPER, Douglas Victor has been resigned. Director GODWIN-AUSTEN, Jonathan Reade has been resigned. Director MCGILVRAY, Donald James has been resigned. Director RATHBONE INVESTMENT MANAGEMENT LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COUSINS, Linda Joyce
Appointed Date: 15 August 2000

Secretary
HOFF, Nigel
Appointed Date: 16 July 2009

Secretary
SMITH, Timothy Francis
Appointed Date: 01 July 2015

Director
COUSINS, Linda Joyce
Appointed Date: 16 November 2011
69 years old

Director
SMITH, Timothy Francis
Appointed Date: 01 July 2015
65 years old

Director
RATHBONE TRUST COMPANY LIMITED
Appointed Date: 15 August 2000

Resigned Directors

Secretary
GODWIN-AUSTEN, Jonathan Reade
Resigned: 15 August 2000
Appointed Date: 09 June 2000

Secretary
MCGILVRAY, Donald James
Resigned: 01 June 2016
Appointed Date: 26 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Director
ALMY, Paul Alan
Resigned: 15 August 2000
Appointed Date: 09 June 2000
68 years old

Director
CLASPER, Douglas Victor
Resigned: 10 December 2003
Appointed Date: 15 August 2000
84 years old

Director
GODWIN-AUSTEN, Jonathan Reade
Resigned: 15 August 2000
Appointed Date: 09 June 2000
63 years old

Director
MCGILVRAY, Donald James
Resigned: 01 June 2016
Appointed Date: 16 November 2011
74 years old

Director
RATHBONE INVESTMENT MANAGEMENT LIMITED
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

MONTROSE TRUSTEES LIMITED Events

21 Feb 2017
Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017
09 Aug 2016
Total exemption full accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 9 June 2016
Statement of capital on 2016-06-22
  • GBP 250,000

17 Jun 2016
Termination of appointment of Donald James Mcgilvray as a director on 1 June 2016
17 Jun 2016
Termination of appointment of Donald James Mcgilvray as a secretary on 1 June 2016
...
... and 63 more events
16 Jun 2000
New director appointed
16 Jun 2000
New secretary appointed;new director appointed
16 Jun 2000
Director resigned
16 Jun 2000
Secretary resigned
09 Jun 2000
Incorporation

MONTROSE TRUSTEES LIMITED Charges

28 March 2014
Charge code 0401 4847 0004
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Freehold property known as:. 1. land on the north east side…
15 July 2010
Mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a or being part of the cottesbrooke estate…
13 August 2009
A security over shares agreement
Delivered: 19 August 2009
Status: Satisfied on 19 December 2009
Persons entitled: Alcui 2009 Fund Limited Partnership (Acting Through Its General Partner Alcuin Gp Limited)
Description: The charged portfolio being the shares and the related…