MONOMARKET (HOLDINGS) LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 0DQ

Company number 06428565
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address 4 HIGH STREET, STANLEY, CO DURHAM, DH9 0DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 10,000 . The most likely internet sites of MONOMARKET (HOLDINGS) LIMITED are www.monomarketholdings.co.uk, and www.monomarket-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Monomarket Holdings Limited is a Private Limited Company. The company registration number is 06428565. Monomarket Holdings Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Monomarket Holdings Limited is 4 High Street Stanley Co Durham Dh9 0dq. . GALE, Gillian Eve is a Secretary of the company. GALE, Gillian Eve is a Director of the company. Director GALE, Geoffrey Ian Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GALE, Gillian Eve
Appointed Date: 15 November 2007

Director
GALE, Gillian Eve
Appointed Date: 15 November 2007
63 years old

Resigned Directors

Director
GALE, Geoffrey Ian Howard
Resigned: 08 February 2014
Appointed Date: 15 November 2007
83 years old

Persons With Significant Control

Gillian Eve Gale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MONOMARKET (HOLDINGS) LIMITED Events

24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
06 Sep 2016
Group of companies' accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000

02 Apr 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000

...
... and 38 more events
30 Sep 2008
Particulars of a charge subject to which a property has been acquired / charge no: 4
30 Sep 2008
Particulars of a charge subject to which a property has been acquired / charge no: 3
30 Sep 2008
Particulars of a charge subject to which a property has been acquired / charge no: 8
17 Dec 2007
Resolutions
  • ELRES ‐ Elective resolution

15 Nov 2007
Incorporation

MONOMARKET (HOLDINGS) LIMITED Charges

31 March 2010
Mortgage
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as brownknowe, greenhaugh, hexham…
16 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 164-170 new bridge street newcastle upon tyne tyneside…
16 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 162 new bridge street newcastle upon tyne tyneside t/no…
16 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7/8/9 olive street sunderland tyne and wear t/no…
16 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 182-190 northgate darlington county durham t/no…
16 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 160 new bridge street newcastle-upon-tyne tyneside t/no…
24 September 2008
Fixed and floating charge debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2008
An omnibus guarantee and set-off agreement
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 July 1999
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property being 7, 8, 9 olive street sunderland tyne and…
29 September 1998
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 192-190 northgate darlington county durham with full title…
31 March 1995
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 160 new bridge street newcastle upon tyne together with all…
28 June 1991
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 162 new bridge street newcastle upon tyne together with all…
28 June 1991
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 164-170 new bridge street newcastle upon tyne together with…
31 May 1988
Debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…