MOUNTJOY LTD
HAMPSHIRE

Hellopages » Hampshire » Hart » GU51 4WD
Company number 06009150
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address FLAGSHIP HOUSE, READING ROAD, NORTH, FLEET, HAMPSHIRE, GU51 4WD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 20 April 2016 GBP 221,329 . The most likely internet sites of MOUNTJOY LTD are www.mountjoy.co.uk, and www.mountjoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Mountjoy Ltd is a Private Limited Company. The company registration number is 06009150. Mountjoy Ltd has been working since 24 November 2006. The present status of the company is Active. The registered address of Mountjoy Ltd is Flagship House Reading Road North Fleet Hampshire Gu51 4wd. . HOWELLS, Christopher Charles is a Secretary of the company. CARLIN, Daniel James is a Director of the company. FLAMBARD, Andrew is a Director of the company. HAYS, Tanya is a Director of the company. HOWELLS, Christopher Charles is a Director of the company. INGRAM, Simon is a Director of the company. PENGELLY, Graham John is a Director of the company. WINKWORTH, Simon is a Director of the company. Director HANSELL, David Kenneth Richard has been resigned. Director HARVEY, Deborah Jane has been resigned. Director REDMAN, David has been resigned. Director RIDETT, Mark David has been resigned. Director RUSSELL, John Henry has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HOWELLS, Christopher Charles
Appointed Date: 24 November 2006

Director
CARLIN, Daniel James
Appointed Date: 30 September 2014
46 years old

Director
FLAMBARD, Andrew
Appointed Date: 01 May 2009
59 years old

Director
HAYS, Tanya
Appointed Date: 09 February 2015
39 years old

Director
HOWELLS, Christopher Charles
Appointed Date: 24 November 2006
69 years old

Director
INGRAM, Simon
Appointed Date: 01 November 2007
54 years old

Director
PENGELLY, Graham John
Appointed Date: 29 July 2010
72 years old

Director
WINKWORTH, Simon
Appointed Date: 22 February 2016
47 years old

Resigned Directors

Director
HANSELL, David Kenneth Richard
Resigned: 19 October 2010
Appointed Date: 01 April 2010
64 years old

Director
HARVEY, Deborah Jane
Resigned: 30 November 2007
Appointed Date: 24 November 2006
62 years old

Director
REDMAN, David
Resigned: 31 October 2014
Appointed Date: 01 May 2011
69 years old

Director
RIDETT, Mark David
Resigned: 15 March 2010
Appointed Date: 14 April 2007
66 years old

Director
RUSSELL, John Henry
Resigned: 29 July 2010
Appointed Date: 14 April 2007
80 years old

Persons With Significant Control

Mr Graham John Pengelly
Notified on: 9 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Howells
Notified on: 9 October 2016
69 years old
Nature of control: Right to appoint and remove directors

MOUNTJOY LTD Events

20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
14 Sep 2016
Full accounts made up to 30 April 2016
26 Jul 2016
Statement of capital following an allotment of shares on 20 April 2016
  • GBP 221,329

16 Mar 2016
Appointment of Mr Simon Winkworth as a director on 22 February 2016
14 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10

...
... and 40 more events
16 Apr 2007
New director appointed
16 Apr 2007
Registered office changed on 16/04/07 from: quarr business centre whitcombe road newport isle of wight PO30 1YS
22 Jan 2007
Accounting reference date extended from 30/11/07 to 30/04/08
07 Dec 2006
Memorandum and Articles of Association
24 Nov 2006
Incorporation

MOUNTJOY LTD Charges

12 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…