MONTAGUE ARCHITECTS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 1FR

Company number 03913227
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 9 VERNON STREET, DERBY, DERBYSHIRE, DE1 1FR
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of MONTAGUE ARCHITECTS LIMITED are www.montaguearchitects.co.uk, and www.montague-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Montague Architects Limited is a Private Limited Company. The company registration number is 03913227. Montague Architects Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Montague Architects Limited is 9 Vernon Street Derby Derbyshire De1 1fr. The company`s financial liabilities are £30.05k. It is £-14.75k against last year. The cash in hand is £13.66k. It is £-13.99k against last year. And the total assets are £116.44k, which is £-11.31k against last year. MCLOCKLIN, Paul is a Secretary of the company. JAMES, Jeffrey Charles is a Director of the company. MCLOCKLIN, Paul is a Director of the company. SWANN, David Gilbert is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FRANCES, Anthony Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


montague architects Key Finiance

LIABILITIES £30.05k
-33%
CASH £13.66k
-51%
TOTAL ASSETS £116.44k
-9%
All Financial Figures

Current Directors

Secretary
MCLOCKLIN, Paul
Appointed Date: 20 January 2000

Director
JAMES, Jeffrey Charles
Appointed Date: 20 January 2000
70 years old

Director
MCLOCKLIN, Paul
Appointed Date: 20 January 2000
68 years old

Director
SWANN, David Gilbert
Appointed Date: 20 January 2000
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
FRANCES, Anthony Peter
Resigned: 19 October 2007
Appointed Date: 20 January 2000
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Jeffrey Charles James Riba
Notified on: 20 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Mclocklin
Notified on: 20 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Gilbert Swann
Notified on: 20 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTAGUE ARCHITECTS LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 273

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
01 Feb 2000
Secretary resigned
01 Feb 2000
Registered office changed on 01/02/00 from: 12 york place leeds west yorkshire LS1 2DS
01 Feb 2000
New director appointed
01 Feb 2000
New director appointed
20 Jan 2000
Incorporation

MONTAGUE ARCHITECTS LIMITED Charges

30 November 2000
First mortgage
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Jeffrey Charles James
Description: Property k/a 9 vernon street derby and a deed of grant of…
30 November 2000
First mortgage
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 9 vernon street derby and a deed of grant of…
17 March 2000
Debenture
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…