MONT BLANC ACQUISITIONS LTD
MANCHESTER PHOENIX ACQUISITIONS I, LTD

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 05253052
Status Liquidation
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-22 . The most likely internet sites of MONT BLANC ACQUISITIONS LTD are www.montblancacquisitions.co.uk, and www.mont-blanc-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mont Blanc Acquisitions Ltd is a Private Limited Company. The company registration number is 05253052. Mont Blanc Acquisitions Ltd has been working since 07 October 2004. The present status of the company is Liquidation. The registered address of Mont Blanc Acquisitions Ltd is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . KELLY, Thomas is a Secretary of the company. RICHARDS, Clare Charlotte is a Secretary of the company. HOLMES, Michael is a Director of the company. WILTSHIRE, Jeremy Alan is a Director of the company. Secretary BROWN, Nola Jean has been resigned. Secretary ELLIOTT, William James has been resigned. Secretary RUSSELL, Nicholas David has been resigned. Director CAMPBELL II, Roy Edwin has been resigned. Director COLLINS, Shaun Anthony has been resigned. Director CUTAIA, Giovanni has been resigned. Director DICKENS, Charlotte Elise has been resigned. Director HUNT, Susan Jane has been resigned. Director MARTE, Carolina has been resigned. Director MINSON, Gregory Paul has been resigned. Director TAMMELA, Kimmo Benjam has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KELLY, Thomas
Appointed Date: 27 March 2013

Secretary
RICHARDS, Clare Charlotte
Appointed Date: 22 February 2010

Director
HOLMES, Michael
Appointed Date: 01 August 2013
51 years old

Director
WILTSHIRE, Jeremy Alan
Appointed Date: 26 September 2014
44 years old

Resigned Directors

Secretary
BROWN, Nola Jean
Resigned: 06 November 2008
Appointed Date: 19 June 2007

Secretary
ELLIOTT, William James
Resigned: 25 March 2011
Appointed Date: 07 October 2004

Secretary
RUSSELL, Nicholas David
Resigned: 17 August 2012
Appointed Date: 07 October 2004

Director
CAMPBELL II, Roy Edwin
Resigned: 26 March 2010
Appointed Date: 07 October 2004
52 years old

Director
COLLINS, Shaun Anthony
Resigned: 10 April 2013
Appointed Date: 30 September 2011
57 years old

Director
CUTAIA, Giovanni
Resigned: 17 June 2008
Appointed Date: 07 October 2004
52 years old

Director
DICKENS, Charlotte Elise
Resigned: 07 May 2010
Appointed Date: 19 June 2007
49 years old

Director
HUNT, Susan Jane
Resigned: 14 June 2007
Appointed Date: 07 October 2004
66 years old

Director
MARTE, Carolina
Resigned: 21 March 2014
Appointed Date: 27 May 2011
46 years old

Director
MINSON, Gregory Paul
Resigned: 14 September 2015
Appointed Date: 07 October 2004
49 years old

Director
TAMMELA, Kimmo Benjam
Resigned: 28 May 2008
Appointed Date: 07 October 2004
57 years old

MONT BLANC ACQUISITIONS LTD Events

13 Oct 2016
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

10 Oct 2016
Declaration of solvency
21 Sep 2016
Statement of capital on 16 September 2016
  • EUR 10,000
  • USD 1

...
... and 80 more events
01 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2005
Company name changed phoenix acquisitions I, LTD\certificate issued on 17/02/05
11 Feb 2005
Secretary's particulars changed
07 Oct 2004
Incorporation