HOLLAND MOUNTAIN GROUP LIMITED
LONDON HOLLAND MOUNTAIN LIMITED ELMINGTON LIMITED

Hellopages » Greater London » Islington » EC1V 1NY

Company number 03968224
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address 2 ANGEL SQUARE, ANGEL MEWS, LONDON, EC1V 1NY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 23 Hanover Square London W1S 1JB to 2 Angel Square Angel Mews London EC1V 1NY on 19 January 2017; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of HOLLAND MOUNTAIN GROUP LIMITED are www.hollandmountaingroup.co.uk, and www.holland-mountain-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.4 miles; to Bickley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Mountain Group Limited is a Private Limited Company. The company registration number is 03968224. Holland Mountain Group Limited has been working since 10 April 2000. The present status of the company is Active. The registered address of Holland Mountain Group Limited is 2 Angel Square Angel Mews London Ec1v 1ny. . TRAVERS, Guy Michael James is a Secretary of the company. PIGGOTT, Barnaby Hinchley is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. Director PIGGOTT, Barnaby Hinchley has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TRAVERS, Guy Michael James
Appointed Date: 17 April 2000

Director
PIGGOTT, Barnaby Hinchley
Appointed Date: 17 April 2000
50 years old

Resigned Directors

Secretary
BUSINESS ASSIST LIMITED
Resigned: 17 April 2000
Appointed Date: 10 April 2000

Director
NEWCO FORMATIONS LIMITED
Resigned: 17 April 2000
Appointed Date: 10 April 2000

Director
PIGGOTT, Barnaby Hinchley
Resigned: 01 January 2015
Appointed Date: 01 October 2009
50 years old

HOLLAND MOUNTAIN GROUP LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Registered office address changed from 23 Hanover Square London W1S 1JB to 2 Angel Square Angel Mews London EC1V 1NY on 19 January 2017
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Aug 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 41 more events
05 May 2000
Secretary resigned
05 May 2000
New director appointed
05 May 2000
New secretary appointed
26 Apr 2000
Company name changed elmington LIMITED\certificate issued on 27/04/00
10 Apr 2000
Incorporation

HOLLAND MOUNTAIN GROUP LIMITED Charges

17 January 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…