MONTREUX ALMAYER LIMITED
KINGSTON UPON THAMES KTN ALMAYER LIMITED ENSCO 1027 LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 08790813
Status Active
Incorporation Date 26 November 2013
Company Type Private Limited Company
Address UNIT 6 & 7 PRINCETON MEWS, 167 - 169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Memorandum and Articles of Association; Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016. The most likely internet sites of MONTREUX ALMAYER LIMITED are www.montreuxalmayer.co.uk, and www.montreux-almayer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Montreux Almayer Limited is a Private Limited Company. The company registration number is 08790813. Montreux Almayer Limited has been working since 26 November 2013. The present status of the company is Active. The registered address of Montreux Almayer Limited is Unit 6 7 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . FOXALL SMITH, Sandie Teresa is a Director of the company. HARRIS, Oliver Stephen is a Director of the company. HAWKES, Michael Gwyn is a Director of the company. MULLAN, Gareth Michael is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director GODDEN, John Steven has been resigned. Director GOODMAN, Mark Alan has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director NAGENDRAN, Krishnan has been resigned. Director NAGENDRAN, Tayvanie has been resigned. Director REES, Guy Anthony has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
FOXALL SMITH, Sandie Teresa
Appointed Date: 01 January 2015
68 years old

Director
HARRIS, Oliver Stephen
Appointed Date: 26 August 2014
43 years old

Director
HAWKES, Michael Gwyn
Appointed Date: 01 February 2015
54 years old

Director
MULLAN, Gareth Michael
Appointed Date: 11 April 2014
44 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 16 January 2014
Appointed Date: 26 November 2013

Director
BURKE, David Peter
Resigned: 01 February 2015
Appointed Date: 07 May 2014
59 years old

Director
GODDEN, John Steven
Resigned: 21 March 2016
Appointed Date: 11 April 2014
60 years old

Director
GOODMAN, Mark Alan
Resigned: 01 January 2015
Appointed Date: 19 August 2014
59 years old

Director
JACKSON, Richard Nicholas
Resigned: 16 September 2016
Appointed Date: 01 January 2015
68 years old

Director
NAGENDRAN, Krishnan
Resigned: 26 August 2014
Appointed Date: 16 January 2014
38 years old

Director
NAGENDRAN, Tayvanie
Resigned: 26 August 2014
Appointed Date: 16 January 2014
40 years old

Director
REES, Guy Anthony
Resigned: 29 August 2014
Appointed Date: 11 April 2014
61 years old

Director
WARD, Michael James
Resigned: 16 January 2014
Appointed Date: 26 November 2013
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 16 January 2014
Appointed Date: 26 November 2013

Persons With Significant Control

Montreux Nostromo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTREUX ALMAYER LIMITED Events

09 Feb 2017
Memorandum and Articles of Association
02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
04 Nov 2016
Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016
26 Oct 2016
Satisfaction of charge 087908130001 in full
18 Oct 2016
Full accounts made up to 18 March 2016
...
... and 36 more events
16 Jan 2014
Termination of appointment of Michael Ward as a director
16 Jan 2014
Appointment of Tayvanie Nagendran as a director
16 Jan 2014
Appointment of Mr Krishnan Nagendran as a director
16 Jan 2014
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 January 2014
26 Nov 2013
Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MONTREUX ALMAYER LIMITED Charges

26 August 2016
Charge code 0879 0813 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Pursuant to the charge the company charged by way of first…
11 April 2014
Charge code 0879 0813 0001
Delivered: 15 April 2014
Status: Satisfied on 26 October 2016
Persons entitled: Macquarie Bank Limited (London Branch)
Description: Contains fixed charge…