MONTFOLD LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 9JL

Company number 01592939
Status Active
Incorporation Date 22 October 1981
Company Type Private Limited Company
Address 1 HAVIKIL PARK, SCOTTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 28 Electric Avenue Harrogate North Yorkshire HG1 2BB to 1 Havikil Park Scotton Knaresborough North Yorkshire HG5 9JL on 20 December 2016. The most likely internet sites of MONTFOLD LIMITED are www.montfold.co.uk, and www.montfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Montfold Limited is a Private Limited Company. The company registration number is 01592939. Montfold Limited has been working since 22 October 1981. The present status of the company is Active. The registered address of Montfold Limited is 1 Havikil Park Scotton Knaresborough North Yorkshire Hg5 9jl. The company`s financial liabilities are £0.74k. It is £-0.08k against last year. The cash in hand is £0.74k. It is £-0.08k against last year. And the total assets are £0.74k, which is £-0.08k against last year. CRYER, Tim is a Secretary of the company. CRYER, Timothy is a Director of the company. Secretary BROWN, Nicola Jane has been resigned. Secretary BURLISON, Michael has been resigned. Secretary GRUNWELL, Anthony Edward has been resigned. Secretary NAISH, Georgina Laura has been resigned. Secretary PANTIN, Henry Moir has been resigned. Secretary WRAY, Emma has been resigned. Secretary WRIGHT, Melanie Gail has been resigned. Director BROWN, Peter has been resigned. Director ELLAN, Jan has been resigned. Director GRUNWELL, Elizabeth Anne has been resigned. Director MALONE, Claire has been resigned. Director O'CONNOR, Brian has been resigned. Director PANTIN, Henry Moir has been resigned. Director ROBERTSON, Susan Moira Scott has been resigned. Director WRAY, James has been resigned. The company operates in "Residents property management".


montfold Key Finiance

LIABILITIES £0.74k
-11%
CASH £0.74k
-11%
TOTAL ASSETS £0.74k
-11%
All Financial Figures

Current Directors

Secretary
CRYER, Tim
Appointed Date: 24 November 2010

Director
CRYER, Timothy
Appointed Date: 19 September 2014
51 years old

Resigned Directors

Secretary
BROWN, Nicola Jane
Resigned: 02 March 2003
Appointed Date: 01 June 1999

Secretary
BURLISON, Michael
Resigned: 31 December 1995

Secretary
GRUNWELL, Anthony Edward
Resigned: 09 July 1999
Appointed Date: 01 January 1996

Secretary
NAISH, Georgina Laura
Resigned: 14 February 2006
Appointed Date: 14 August 2003

Secretary
PANTIN, Henry Moir
Resigned: 25 August 1993

Secretary
WRAY, Emma
Resigned: 24 November 2010
Appointed Date: 14 February 2006

Secretary
WRIGHT, Melanie Gail
Resigned: 14 August 2003
Appointed Date: 03 March 2003

Director
BROWN, Peter
Resigned: 02 March 2003
61 years old

Director
ELLAN, Jan
Resigned: 27 January 1992
80 years old

Director
GRUNWELL, Elizabeth Anne
Resigned: 09 July 1999
Appointed Date: 01 March 1992
94 years old

Director
MALONE, Claire
Resigned: 11 November 2014
Appointed Date: 24 November 2010
44 years old

Director
O'CONNOR, Brian
Resigned: 14 February 2006
Appointed Date: 03 March 2003
48 years old

Director
PANTIN, Henry Moir
Resigned: 25 August 1993
97 years old

Director
ROBERTSON, Susan Moira Scott
Resigned: 01 April 1997
76 years old

Director
WRAY, James
Resigned: 24 November 2010
Appointed Date: 14 February 2006
46 years old

MONTFOLD LIMITED Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registered office address changed from 28 Electric Avenue Harrogate North Yorkshire HG1 2BB to 1 Havikil Park Scotton Knaresborough North Yorkshire HG5 9JL on 20 December 2016
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
11 Jan 1988
Director resigned;new director appointed

23 Sep 1987
Full accounts made up to 31 March 1987

23 Sep 1987
Return made up to 21/08/87; full list of members

15 Dec 1986
Full accounts made up to 31 March 1986

15 Dec 1986
Return made up to 14/10/86; full list of members