MONTAGE (UK) LIMITED
TOPSHAM

Hellopages » Devon » Exeter » EX3 0AW

Company number 03710349
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address 24 HIGHER SHAPTER STREET, TOPSHAM, DEVON, EX3 0AW
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 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 4 . The most likely internet sites of MONTAGE (UK) LIMITED are www.montageuk.co.uk, and www.montage-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Montage Uk Limited is a Private Limited Company. The company registration number is 03710349. Montage Uk Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Montage Uk Limited is 24 Higher Shapter Street Topsham Devon Ex3 0aw. The company`s financial liabilities are £26.02k. It is £0.45k against last year. The cash in hand is £37.48k. It is £1.54k against last year. And the total assets are £37.98k, which is £1.54k against last year. STRODE, Katherine is a Secretary of the company. STRODE, Timothy John is a Director of the company. Secretary ASHTON TAYLOR, Mark has been resigned. Secretary JACOB, Elizabeth Anne has been resigned. Secretary STRODE, Timothy John has been resigned. Secretary WINTERTON, Alexander David has been resigned. Director ASHTON TAYLOR, Mark has been resigned. The company operates in "Architectural activities".


montage (uk) Key Finiance

LIABILITIES £26.02k
+1%
CASH £37.48k
+4%
TOTAL ASSETS £37.98k
+4%
All Financial Figures

Current Directors

Secretary
STRODE, Katherine
Appointed Date: 09 September 2008

Director
STRODE, Timothy John
Appointed Date: 22 April 1999
57 years old

Resigned Directors

Secretary
ASHTON TAYLOR, Mark
Resigned: 09 September 2008
Appointed Date: 01 February 2000

Secretary
JACOB, Elizabeth Anne
Resigned: 22 April 1999
Appointed Date: 12 February 1999

Secretary
STRODE, Timothy John
Resigned: 01 February 2000
Appointed Date: 22 April 1999

Secretary
WINTERTON, Alexander David
Resigned: 12 February 1999
Appointed Date: 09 February 1999

Director
ASHTON TAYLOR, Mark
Resigned: 01 February 2000
Appointed Date: 09 February 1999
63 years old

Persons With Significant Control

Mr Tim Strode
Notified on: 1 February 2017
57 years old
Nature of control: Ownership of shares – 75% or more

MONTAGE (UK) LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Statement of capital following an allotment of shares on 17 August 2015
  • GBP 4

...
... and 45 more events
28 Apr 1999
Secretary resigned
25 Feb 1999
New secretary appointed
25 Feb 1999
Registered office changed on 25/02/99 from: rowland house hinton road bournemouth dorset BH1 2EG
25 Feb 1999
Secretary resigned
09 Feb 1999
Incorporation