THE MONICO IN PICCADILLY LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB4 8EE

Company number 00999812
Status Active
Incorporation Date 15 January 1971
Company Type Private Limited Company
Address HAYES PARK, HAYES END ROAD, HAYES, MIDDLESEX, UB4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,099 ; Accounts for a dormant company made up to 3 January 2015. The most likely internet sites of THE MONICO IN PICCADILLY LIMITED are www.themonicoinpiccadilly.co.uk, and www.the-monico-in-piccadilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The Monico in Piccadilly Limited is a Private Limited Company. The company registration number is 00999812. The Monico in Piccadilly Limited has been working since 15 January 1971. The present status of the company is Active. The registered address of The Monico in Piccadilly Limited is Hayes Park Hayes End Road Hayes Middlesex Ub4 8ee. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. Secretary FREW, Alan Dalziel has been resigned. Secretary STEWART, Derek Robert James has been resigned. Secretary WILKINSON, Michael David has been resigned. Director CLARK, Alastair George has been resigned. Director FREW, Alan Dalziel has been resigned. Director FURST, Susan has been resigned. Director STEWART, Derek Robert James has been resigned. Director WILKINSON, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 30 March 2001

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
58 years old

Director
OLDHAM, Mark
Appointed Date: 30 March 2001
66 years old

Resigned Directors

Secretary
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994

Secretary
STEWART, Derek Robert James
Resigned: 31 December 1993

Secretary
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999

Director
CLARK, Alastair George
Resigned: 31 October 2000
84 years old

Director
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994
77 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 31 October 2000
73 years old

Director
STEWART, Derek Robert James
Resigned: 31 December 1993
90 years old

Director
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999
76 years old

THE MONICO IN PICCADILLY LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 2 January 2016
21 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,099

02 Oct 2015
Accounts for a dormant company made up to 3 January 2015
09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,099

06 Oct 2014
Accounts for a dormant company made up to 28 December 2013
...
... and 72 more events
28 Mar 1988
Director resigned;new director appointed

24 Aug 1987
Accounts for a dormant company made up to 27 September 1986

24 Aug 1987
Return made up to 22/05/87; full list of members

23 Oct 1986
Accounting reference date notified as 30/09

12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed