MONTCLARE LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 0BY

Company number 08013673
Status Active
Incorporation Date 30 March 2012
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017; Registration of charge 080136730004, created on 20 January 2017; Director's details changed for Mr Michael Blakey on 7 July 2016. The most likely internet sites of MONTCLARE LIMITED are www.montclare.co.uk, and www.montclare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Montclare Limited is a Private Limited Company. The company registration number is 08013673. Montclare Limited has been working since 30 March 2012. The present status of the company is Active. The registered address of Montclare Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . HIDE, Susan Gaynor is a Secretary of the company. BLAKEY, Michael is a Director of the company. DULCKEN, Nicholas Martin is a Director of the company. GEE, Jeremy Simon is a Director of the company. HOLLIDAY, James Thomas is a Director of the company. MALTON, Gerald Anthony is a Director of the company. PATERSON, Richard James is a Director of the company. WALKER, Michael Raymond is a Director of the company. WILLIAMS, Robert Kenneth is a Director of the company. Secretary VICKERS, Jeremy Philip Hilton has been resigned. Director FISHER, Nicholas has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIDE, Susan Gaynor
Appointed Date: 24 July 2015

Director
BLAKEY, Michael
Appointed Date: 24 July 2015
62 years old

Director
DULCKEN, Nicholas Martin
Appointed Date: 15 March 2016
58 years old

Director
GEE, Jeremy Simon
Appointed Date: 15 March 2017
58 years old

Director
HOLLIDAY, James Thomas
Appointed Date: 14 October 2015
70 years old

Director
MALTON, Gerald Anthony
Appointed Date: 14 October 2015
64 years old

Director
PATERSON, Richard James
Appointed Date: 17 February 2015
67 years old

Director
WALKER, Michael Raymond
Appointed Date: 15 March 2016
67 years old

Director
WILLIAMS, Robert Kenneth
Appointed Date: 19 August 2015
60 years old

Resigned Directors

Secretary
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 17 February 2015

Director
FISHER, Nicholas
Resigned: 17 February 2015
Appointed Date: 30 March 2012
67 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 17 February 2015
68 years old

MONTCLARE LIMITED Events

21 Mar 2017
Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 Jan 2017
Registration of charge 080136730004, created on 20 January 2017
13 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
04 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Director's details changed for Mr James Thomas Holliday on 1 June 2016
...
... and 28 more events
14 Aug 2013
Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013
19 Jul 2013
Registration of charge 080136730001
10 Apr 2013
Annual return made up to 30 March 2013 with full list of shareholders
09 Apr 2013
Accounts for a dormant company made up to 31 March 2013
30 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MONTCLARE LIMITED Charges

20 January 2017
Charge code 0801 3673 0004
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2016
Charge code 0801 3673 0003
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Former hendon fc, claremont road, cricklewood lane NW2…
13 December 2013
Charge code 0801 3673 0002
Delivered: 18 December 2013
Status: Satisfied on 3 October 2015
Persons entitled: Fairview New Homes (Properties) Limited
Description: F/H land at claremont road london t/no AGL245927…
9 July 2013
Charge code 0801 3673 0001
Delivered: 19 July 2013
Status: Satisfied on 3 October 2015
Persons entitled: Fairview New Homes (Properties) Limited
Description: Land at claremont road t/no AGL245927. Notification of…