MONARCH ASSURANCE GROUP (NOMINEES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3BE

Company number 01670645
Status Active
Incorporation Date 8 October 1982
Company Type Private Limited Company
Address MONARCH ASSURANCE PLC, 1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to C/O Monarch Assurance Plc 1 Portland Street 3rd Floor - 3B Manchester M1 3BE on 26 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 284,000 . The most likely internet sites of MONARCH ASSURANCE GROUP (NOMINEES) LIMITED are www.monarchassurancegroupnominees.co.uk, and www.monarch-assurance-group-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monarch Assurance Group Nominees Limited is a Private Limited Company. The company registration number is 01670645. Monarch Assurance Group Nominees Limited has been working since 08 October 1982. The present status of the company is Active. The registered address of Monarch Assurance Group Nominees Limited is Monarch Assurance Plc 1 Portland Street 3rd Floor 3b Manchester United Kingdom M1 3be. . ANDRESEN, William Peter is a Secretary of the company. CUYPERS, Johan Arthur Frans is a Director of the company. ROBINSON, Stephen Paul is a Director of the company. TENCONI, John Keith is a Director of the company. Secretary B & T SECRETARIES LIMITED has been resigned. Director KEEBLE, Peter Charles Spencer has been resigned. Director TAYLOR, Thomas Patrick Denton has been resigned. Director WALKER, Royston Cliffe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDRESEN, William Peter
Appointed Date: 07 August 2012

Director
CUYPERS, Johan Arthur Frans
Appointed Date: 17 September 2015
65 years old

Director
ROBINSON, Stephen Paul
Appointed Date: 26 September 2008
61 years old

Director
TENCONI, John Keith
Appointed Date: 26 September 2008
72 years old

Resigned Directors

Secretary
B & T SECRETARIES LIMITED
Resigned: 02 August 2012

Director
KEEBLE, Peter Charles Spencer
Resigned: 02 August 2012
Appointed Date: 22 May 2009
75 years old

Director
TAYLOR, Thomas Patrick Denton
Resigned: 23 May 2008
91 years old

Director
WALKER, Royston Cliffe
Resigned: 30 June 2007
77 years old

MONARCH ASSURANCE GROUP (NOMINEES) LIMITED Events

26 Jan 2017
Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to C/O Monarch Assurance Plc 1 Portland Street 3rd Floor - 3B Manchester M1 3BE on 26 January 2017
08 Oct 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 284,000

25 May 2016
Register inspection address has been changed from 61 Washway Road Sale Cheshire M33 7SS United Kingdom to Stafford Court Washway Road Sale Cheshire M33 7PE
05 Feb 2016
Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS to Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 5 February 2016
...
... and 128 more events
20 Jul 1987
Return made up to 31/12/86; full list of members; amend

20 Jul 1987
Return made up to 31/12/85; full list of members

20 Jul 1987
Return made up to 31/12/85; full list of members

23 Jun 1987
Full accounts made up to 31 December 1985

19 Mar 1987
Return made up to 31/12/86; full list of members

MONARCH ASSURANCE GROUP (NOMINEES) LIMITED Charges

24 September 1996
Debenture
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 September 1996
Legal charge
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 29 and 31 clifton gardens london W9 t/n-ngl 598980 and ngl…