MONSTA GROUP LIMITED
HINCKLEY HS 365 LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YG

Company number 05363970
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address OUTERSOLE HOUSE, 1 WHEATFIELD WAY, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 1YG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Resolutions RES13 ‐ General business 22/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 14 February 2017 with updates; Current accounting period extended from 31 December 2016 to 28 February 2017. The most likely internet sites of MONSTA GROUP LIMITED are www.monstagroup.co.uk, and www.monsta-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Nuneaton Rail Station is 4.2 miles; to Bedworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monsta Group Limited is a Private Limited Company. The company registration number is 05363970. Monsta Group Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Monsta Group Limited is Outersole House 1 Wheatfield Way Hinckley Leicestershire England Le10 1yg. . KILLICK, Michael David is a Director of the company. RIDDIFORD, David John is a Director of the company. Secretary TODD, Jeremy has been resigned. Secretary WAKEFIELD, Paul Antony has been resigned. Secretary WHITE, Andrew Robert has been resigned. Director BARTLE, Kenneth has been resigned. Director BOOT, Terry Michael has been resigned. Director CLARK, Lancelot Pease has been resigned. Director COORENS, Eric Maria Hendrikus has been resigned. Director DE MOOR, Frank Karel has been resigned. Director HUNEN, Peter Therese Antoon has been resigned. Director JELINEK, Vaclav has been resigned. Director MANDERS, Andrew has been resigned. Director NOBLE, Alison Jane Bennett has been resigned. Director PARRY, Robert has been resigned. Director PHILLIPS, Peter John has been resigned. Director SCHEVING THORSTEINSSON, Jon has been resigned. Director SHORT, David Robert has been resigned. Director SHUTTS, Nicholas has been resigned. Director STRIJBOS, Theodorus Leonardus has been resigned. Director TODD, Jeremy has been resigned. Director WAKEFIELD, Paul Antony has been resigned. Director WATKINSON, John Dudley has been resigned. Director WHITE, Andrew Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KILLICK, Michael David
Appointed Date: 14 March 2016
63 years old

Director
RIDDIFORD, David John
Appointed Date: 19 December 2016
71 years old

Resigned Directors

Secretary
TODD, Jeremy
Resigned: 11 April 2011
Appointed Date: 09 November 2005

Secretary
WAKEFIELD, Paul Antony
Resigned: 09 November 2005
Appointed Date: 14 February 2005

Secretary
WHITE, Andrew Robert
Resigned: 28 February 2012
Appointed Date: 11 April 2011

Director
BARTLE, Kenneth
Resigned: 29 February 2012
Appointed Date: 09 November 2005
94 years old

Director
BOOT, Terry Michael
Resigned: 14 March 2016
Appointed Date: 02 December 2013
61 years old

Director
CLARK, Lancelot Pease
Resigned: 14 April 2011
Appointed Date: 01 October 2009
89 years old

Director
COORENS, Eric Maria Hendrikus
Resigned: 16 June 2014
Appointed Date: 14 April 2011
61 years old

Director
DE MOOR, Frank Karel
Resigned: 16 June 2014
Appointed Date: 14 April 2011
63 years old

Director
HUNEN, Peter Therese Antoon
Resigned: 16 June 2014
Appointed Date: 14 April 2011
66 years old

Director
JELINEK, Vaclav
Resigned: 21 January 2008
Appointed Date: 09 November 2005
75 years old

Director
MANDERS, Andrew
Resigned: 11 November 2008
Appointed Date: 09 November 2005
59 years old

Director
NOBLE, Alison Jane Bennett
Resigned: 09 January 2014
Appointed Date: 09 November 2005
61 years old

Director
PARRY, Robert
Resigned: 09 November 2005
Appointed Date: 14 February 2005
67 years old

Director
PHILLIPS, Peter John
Resigned: 14 April 2011
Appointed Date: 09 November 2005
75 years old

Director
SCHEVING THORSTEINSSON, Jon
Resigned: 19 March 2009
Appointed Date: 11 November 2008
62 years old

Director
SHORT, David Robert
Resigned: 06 October 2016
Appointed Date: 02 December 2013
62 years old

Director
SHUTTS, Nicholas
Resigned: 14 April 2011
Appointed Date: 09 November 2005
70 years old

Director
STRIJBOS, Theodorus Leonardus
Resigned: 16 June 2014
Appointed Date: 14 April 2011
66 years old

Director
TODD, Jeremy
Resigned: 11 April 2011
Appointed Date: 09 November 2005
57 years old

Director
WAKEFIELD, Paul Antony
Resigned: 09 November 2005
Appointed Date: 14 February 2005
58 years old

Director
WATKINSON, John Dudley
Resigned: 13 September 2008
Appointed Date: 09 November 2005
62 years old

Director
WHITE, Andrew Robert
Resigned: 19 December 2014
Appointed Date: 01 October 2009
56 years old

Persons With Significant Control

Outersole Holdings 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Apollo Global Management, Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONSTA GROUP LIMITED Events

07 Mar 2017
Resolutions
  • RES13 ‐ General business 22/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
06 Feb 2017
Current accounting period extended from 31 December 2016 to 28 February 2017
19 Dec 2016
Appointment of Mr David John Riddiford as a director on 19 December 2016
20 Oct 2016
Termination of appointment of David Robert Short as a director on 6 October 2016
...
... and 134 more events
16 Nov 2005
Particulars of mortgage/charge
16 Nov 2005
Particulars of mortgage/charge
16 Nov 2005
Particulars of mortgage/charge
25 Oct 2005
Company name changed hs 365 LIMITED\certificate issued on 25/10/05
14 Feb 2005
Incorporation

MONSTA GROUP LIMITED Charges

22 September 2016
Charge code 0536 3970 0011
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Alteri Europe, L.P.
Description: Contains fixed charge…
15 February 2016
Charge code 0536 3970 0010
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Alteri Europe, L.P. (The Security Agent)
Description: Contains fixed charge…
26 October 2015
Charge code 0536 3970 0009
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Alteri Europe L.P. (As Security Agent)
Description: Contains fixed charge…
26 October 2015
Charge code 0536 3970 0008
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Alteri Europe, L.P. (As Security Agent)
Description: Contains fixed charge…
14 November 2014
Charge code 0536 3970 0007
Delivered: 25 November 2014
Status: Satisfied on 30 October 2015
Persons entitled: Ing Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties
Description: Contains fixed charge…
17 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 20 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2006
Assignment of the benefit of a keyman life insurance policy
Delivered: 14 January 2006
Status: Satisfied on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: The policy being p/no LO191931472 scottish equitable mr…
9 November 2005
Memorandum of deposit od stocks and shares and other marketable securities
Delivered: 16 November 2005
Status: Satisfied on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: 312,500 ordinary shares of £1.00 each in the share capital…
9 November 2005
Assignment of life policy
Delivered: 16 November 2005
Status: Satisfied on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts that are to be paid under it and…
9 November 2005
Debenture
Delivered: 16 November 2005
Status: Satisfied on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2005
Assignment of keyman life insurance policy
Delivered: 16 November 2005
Status: Satisfied on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: With full title guarantee the policy numbered LO1986444472…