MONTAGUE ALAN LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 00755400
Status Active
Incorporation Date 28 March 1963
Company Type Private Limited Company
Address HARTFIELD PLACE, 40 - 44 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of MONTAGUE ALAN LIMITED are www.montaguealan.co.uk, and www.montague-alan.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Montague Alan Limited is a Private Limited Company. The company registration number is 00755400. Montague Alan Limited has been working since 28 March 1963. The present status of the company is Active. The registered address of Montague Alan Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £90.42k. It is £22.04k against last year. The cash in hand is £0.74k. It is £0.08k against last year. And the total assets are £1.66k, which is £0.99k against last year. SPOUNCER, Jo is a Secretary of the company. FOAT, Graham Edmond Francis is a Director of the company. FOAT, Marian Rita is a Director of the company. FOAT, Mylva Yvonne is a Director of the company. Secretary FOAT, Kenneth Alan has been resigned. Secretary FOAT, Mylva Yvonne has been resigned. Secretary FOAT, Paul Montague has been resigned. Director CHAMBERS, Leisa Nicolette has been resigned. Director FOAT, Gordon Alan Montague has been resigned. Director FOAT, Graham Edmond Francis has been resigned. Director FOAT, Kenneth Alan has been resigned. Director FOAT, Paul Montague has been resigned. The company operates in "Other service activities n.e.c.".


montague alan Key Finiance

LIABILITIES £90.42k
+32%
CASH £0.74k
+11%
TOTAL ASSETS £1.66k
+148%
All Financial Figures

Current Directors

Secretary
SPOUNCER, Jo
Appointed Date: 21 April 2015

Director
FOAT, Graham Edmond Francis
Appointed Date: 01 May 2012
80 years old

Director
FOAT, Marian Rita
Appointed Date: 01 May 2012
80 years old

Director
FOAT, Mylva Yvonne
Appointed Date: 05 February 2012
84 years old

Resigned Directors

Secretary
FOAT, Kenneth Alan
Resigned: 03 August 2005

Secretary
FOAT, Mylva Yvonne
Resigned: 01 April 2015
Appointed Date: 13 July 2006

Secretary
FOAT, Paul Montague
Resigned: 13 July 2006
Appointed Date: 03 August 2005

Director
CHAMBERS, Leisa Nicolette
Resigned: 01 April 2014
Appointed Date: 01 May 2012
56 years old

Director
FOAT, Gordon Alan Montague
Resigned: 21 April 2015
Appointed Date: 05 February 2012
52 years old

Director
FOAT, Graham Edmond Francis
Resigned: 22 February 2006
80 years old

Director
FOAT, Kenneth Alan
Resigned: 15 September 2014
91 years old

Director
FOAT, Paul Montague
Resigned: 03 August 2005
93 years old

MONTAGUE ALAN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 6 August 2016 with updates
28 Apr 2016
Satisfaction of charge 3 in full
28 Apr 2016
Satisfaction of charge 4 in full
28 Apr 2016
Satisfaction of charge 2 in full
...
... and 82 more events
15 Mar 1988
Accounts for a small company made up to 31 March 1987

15 Mar 1988
Return made up to 07/12/87; full list of members

24 Oct 1986
Accounts for a small company made up to 31 March 1986

24 Oct 1986
Return made up to 09/09/86; full list of members

28 Mar 1963
Incorporation

MONTAGUE ALAN LIMITED Charges

2 June 1976
Legal mortgage
Delivered: 4 June 1976
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank LTD
Description: East house, the ridge, maybury, woking, surrey.
8 May 1965
Legal charge
Delivered: 18 May 1965
Status: Satisfied on 28 April 2016
Persons entitled: Nat. Prov. Bank LTD
Description: Long acres, martyre's lane woking - surrey. Floating…
25 September 1963
Mortgage both above charges. Registered pursuant to an order of court dated 14TH feb. 1964
Delivered: 26 February 1964
Status: Satisfied on 28 April 2016
Persons entitled: James Edridge & Sons
Description: 121, st. James st., Newport, I.O.W.
25 September 1963
Mortgage
Delivered: 26 February 1964
Status: Satisfied on 28 April 2016
Persons entitled: Buckell & Drew
Description: 8, pyle street, newport, I.O.W.