MONTPELIER PROFESSIONAL (WEST END) LIMITED
LIVERPOOL BRAND NEW CO (425) LTD

Hellopages » Merseyside » Liverpool » L7 2PF

Company number 07067218
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address 145 EDGE LANE, LIVERPOOL, MERSEYSIDE, L7 2PF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Compulsory strike-off action has been discontinued; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of MONTPELIER PROFESSIONAL (WEST END) LIMITED are www.montpelierprofessionalwestend.co.uk, and www.montpelier-professional-west-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Brunswick Rail Station is 2 miles; to Bank Hall Rail Station is 2.6 miles; to Kirkby Rail Station is 5.8 miles; to Formby Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montpelier Professional West End Limited is a Private Limited Company. The company registration number is 07067218. Montpelier Professional West End Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Montpelier Professional West End Limited is 145 Edge Lane Liverpool Merseyside L7 2pf. . FISHMAN, Irvin is a Director of the company. MARCO, Jeffrey Stephen is a Director of the company. REUBEN, Howard Robert is a Director of the company. Secretary WALTON, Sarah Vicki Louise has been resigned. Director JACKSON, Robert Alistair has been resigned. Director RAFTERY, Paul Matthew has been resigned. Director RANDOLPH, Ian Anthony has been resigned. Director SAMPSON, Graeham Stuart has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
FISHMAN, Irvin
Appointed Date: 01 April 2010
75 years old

Director
MARCO, Jeffrey Stephen
Appointed Date: 01 April 2010
73 years old

Director
REUBEN, Howard Robert
Appointed Date: 01 April 2010
76 years old

Resigned Directors

Secretary
WALTON, Sarah Vicki Louise
Resigned: 01 December 2009
Appointed Date: 05 November 2009

Director
JACKSON, Robert Alistair
Resigned: 28 October 2011
Appointed Date: 01 December 2009
72 years old

Director
RAFTERY, Paul Matthew
Resigned: 01 December 2009
Appointed Date: 05 November 2009
61 years old

Director
RANDOLPH, Ian Anthony
Resigned: 31 January 2014
Appointed Date: 01 April 2010
81 years old

Director
SAMPSON, Graeham Stuart
Resigned: 31 March 2011
Appointed Date: 01 December 2009
50 years old

Persons With Significant Control

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

MONTPELIER PROFESSIONAL (WEST END) LIMITED Events

01 Feb 2017
Confirmation statement made on 9 December 2016 with updates
31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Accounts for a medium company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
09 May 2016
Accounts for a medium company made up to 31 December 2014
...
... and 35 more events
15 Dec 2009
Appointment of Mr Robert Alistair Jackson as a director
03 Dec 2009
Company name changed brand new co (425) LTD\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27

03 Dec 2009
Change of name notice
02 Dec 2009
Registered office address changed from , Mace & Jones, Pall Mall Court 61-67 King Street, Manchester, M2 4PD on 2 December 2009
05 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MONTPELIER PROFESSIONAL (WEST END) LIMITED Charges

26 March 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charge over the undertaking and all…