MONTGOMERY WHOLESALE FRUIT AND VEG LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 1LH

Company number 05253547
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address 124-126 CHURCH HILL, LOUGHTON, ESSEX, IG10 1LH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 20,000 . The most likely internet sites of MONTGOMERY WHOLESALE FRUIT AND VEG LIMITED are www.montgomerywholesalefruitandveg.co.uk, and www.montgomery-wholesale-fruit-and-veg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Blackhorse Road Rail Station is 6.6 miles; to Barking Rail Station is 8 miles; to Clapton Rail Station is 8.3 miles; to Bethnal Green Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montgomery Wholesale Fruit and Veg Limited is a Private Limited Company. The company registration number is 05253547. Montgomery Wholesale Fruit and Veg Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of Montgomery Wholesale Fruit and Veg Limited is 124 126 Church Hill Loughton Essex Ig10 1lh. . HART, Clifford Thomas is a Secretary of the company. HART, Clifford Thomas is a Director of the company. LABRUM, Jonathan Burt is a Director of the company. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
HART, Clifford Thomas
Appointed Date: 07 October 2004

Director
HART, Clifford Thomas
Appointed Date: 07 October 2004
57 years old

Director
LABRUM, Jonathan Burt
Appointed Date: 07 October 2004
60 years old

Persons With Significant Control

Mr Clifford Thomas Hart
Notified on: 7 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Burt Labrum
Notified on: 7 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTGOMERY WHOLESALE FRUIT AND VEG LIMITED Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 29 February 2016
20 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000

17 May 2015
Total exemption small company accounts made up to 28 February 2015
15 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000

...
... and 32 more events
16 Mar 2005
Nc inc already adjusted 15/02/05
16 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Mar 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Feb 2005
Registered office changed on 25/02/05 from: suite 3, 40 the broadway cheam surrey SM3 8BD
07 Oct 2004
Incorporation

MONTGOMERY WHOLESALE FRUIT AND VEG LIMITED Charges

23 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £15,500 or such other sum held from time to time pursuant…
23 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £17,400 or such other sum held from time to time pursuant…
23 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,100 or such other sum held from time to time pursuant…
11 October 2006
Rent deposit deed
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,100 or such other sum as I held pursuant to the rent…
13 October 2005
Rent deposit deed
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £15,500 or such other sum as is held pursuant to the rent…
13 October 2005
Rent deposit deed
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £17,400 or such other sum as is held pursuant to the rent…
11 April 2005
Debenture
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…