MONTAGUE PLACE CUSTODY SERVICES
MANCHESTER GOLDMAN SACHS EUROPE GOLDMAN SACHS AGENCY LENDING. GOLDMAN SACHS EQUITY SECURITIES (U.K.)

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 01981123
Status Liquidation
Incorporation Date 22 January 1986
Company Type Private Unlimited 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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 11 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of MONTAGUE PLACE CUSTODY SERVICES are www.montagueplacecustody.co.uk, and www.montague-place-custody.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine 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.Montague Place Custody Services is a Private Unlimited Company. The company registration number is 01981123. Montague Place Custody Services has been working since 22 January 1986. The present status of the company is Liquidation. The registered address of Montague Place Custody Services is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . WONG, Pansy Piao is a Secretary of the company. ARIENTI, Lucia is a Director of the company. BROOKE, Michael Robert is a Director of the company. BURY, Jonathan Peter Charles is a Director of the company. Secretary ABRAMS, Neill has been resigned. Secretary BROWN, Nola Jean has been resigned. Secretary COHN, Richard has been resigned. Secretary COHN, Richard has been resigned. Secretary DOUGLAS, William Phelim has been resigned. Secretary DOUGLAS, William Phelim has been resigned. Secretary EDWARDS, Kate Louise has been resigned. Secretary HARRIS, Daniel Alexander has been resigned. Secretary HARRIS, Daniel Alexander has been resigned. Secretary MILLER, Therese Lynn has been resigned. Secretary MILLER, Therese Lynn has been resigned. Secretary MORRIS, Damian Paul has been resigned. Secretary MORRIS, Damian Paul has been resigned. Secretary O'CALLAGHAN, Matthew John has been resigned. Secretary PANJA, Kumar has been resigned. Secretary PULLAN, Kirsten Alexandra has been resigned. Secretary STREET, Patrick Michael has been resigned. Secretary TAYLOR, Hannah has been resigned. Director BLOOD, David Wayland has been resigned. Director BOCK, Matthias has been resigned. Director CANTILLON, David Ernest John has been resigned. Director CARO, Angelo has been resigned. Director CLARK, Matthew John Michael has been resigned. Director DASKIVICH, Debora Jane has been resigned. Director DAVIES, Stephen has been resigned. Director DEIGHTON, Paul Clive has been resigned. Director DENBY JONES, Roger Edward has been resigned. Director DOUGLAS, William has been resigned. Director EARLE, Glenn Peter Jonathan has been resigned. Director EHRLICH, Alexander Siegfried has been resigned. Director FIFE, Eugene Vawter has been resigned. Director HARDWICK, Anna has been resigned. Director KANE, Nicola Suzanne has been resigned. Director LEVY, Richard has been resigned. Director MCDONOGH, Dermot William has been resigned. Director MULVIHILL, Patrick Edmond has been resigned. Director OPATRNY, Donald Charles has been resigned. Director PARADISE, James Richard has been resigned. Director PATERSON, Douglas Gordon James has been resigned. Director POT, Wiet Henricus Maria has been resigned. Director REDDY, Girish Venkat has been resigned. Director ROMAN, Emmanuel has been resigned. Director RUSSO, Paul Martin has been resigned. Director SAVITZ, Peter has been resigned. Director SHEINBERG, Eric Paul has been resigned. Director STEEL, Robert King has been resigned. Director STEEL, Robert King has been resigned. Director VANCE, Lee Gregory has been resigned. Director WARD, Patrick James has been resigned. Director WEEKS, Mark Keith has been resigned. Director WILLIAMS, Gary Wayne has been resigned. Director WRIGHT, Victor Ralph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WONG, Pansy Piao
Appointed Date: 12 September 2012

Director
ARIENTI, Lucia
Appointed Date: 19 April 2016
47 years old

Director
BROOKE, Michael Robert
Appointed Date: 08 August 2012
55 years old

Director
BURY, Jonathan Peter Charles
Appointed Date: 24 March 2010
51 years old

Resigned Directors

Secretary
ABRAMS, Neill
Resigned: 12 September 1997
Appointed Date: 30 October 1995

Secretary
BROWN, Nola Jean
Resigned: 06 November 2008
Appointed Date: 07 August 2007

Secretary
COHN, Richard
Resigned: 16 December 2005
Appointed Date: 10 June 2002

Secretary
COHN, Richard
Resigned: 10 June 2002
Appointed Date: 24 February 1999

Secretary
DOUGLAS, William Phelim
Resigned: 16 September 2010
Appointed Date: 30 November 2004

Secretary
DOUGLAS, William Phelim
Resigned: 30 November 2004
Appointed Date: 21 July 2003

Secretary
EDWARDS, Kate Louise
Resigned: 24 February 1999
Appointed Date: 22 June 1998

Secretary
HARRIS, Daniel Alexander
Resigned: 30 November 2004
Appointed Date: 30 July 2002

Secretary
HARRIS, Daniel Alexander
Resigned: 30 July 2002
Appointed Date: 20 February 2002

Secretary
MILLER, Therese Lynn
Resigned: 20 February 2002
Appointed Date: 12 September 1997

Secretary
MILLER, Therese Lynn
Resigned: 30 October 1995

Secretary
MORRIS, Damian Paul
Resigned: 30 July 2002
Appointed Date: 10 June 2002

Secretary
MORRIS, Damian Paul
Resigned: 10 June 2002
Appointed Date: 20 February 2002

Secretary
O'CALLAGHAN, Matthew John
Resigned: 12 September 2012
Appointed Date: 16 September 2010

Secretary
PANJA, Kumar
Resigned: 16 September 2010
Appointed Date: 16 September 2005

Secretary
PULLAN, Kirsten Alexandra
Resigned: 16 September 2010
Appointed Date: 07 April 2008

Secretary
STREET, Patrick Michael
Resigned: 22 June 1998
Appointed Date: 12 September 1997

Secretary
TAYLOR, Hannah
Resigned: 31 May 2016
Appointed Date: 04 October 2010

Director
BLOOD, David Wayland
Resigned: 14 June 1996
Appointed Date: 10 November 1994
66 years old

Director
BOCK, Matthias
Resigned: 14 February 2012
Appointed Date: 21 June 2007
58 years old

Director
CANTILLON, David Ernest John
Resigned: 18 January 2007
Appointed Date: 07 October 2005
54 years old

Director
CARO, Angelo
Resigned: 10 November 1994
Appointed Date: 30 September 1992
82 years old

Director
CLARK, Matthew John Michael
Resigned: 10 July 2013
Appointed Date: 15 March 2007
57 years old

Director
DASKIVICH, Debora Jane
Resigned: 31 August 2007
Appointed Date: 07 October 2005
55 years old

Director
DAVIES, Stephen
Resigned: 15 January 2009
Appointed Date: 23 November 2006
68 years old

Director
DEIGHTON, Paul Clive
Resigned: 24 February 2006
Appointed Date: 16 May 1996
69 years old

Director
DENBY JONES, Roger Edward
Resigned: 17 May 2005
Appointed Date: 14 August 2003
61 years old

Director
DOUGLAS, William
Resigned: 11 January 2016
Appointed Date: 29 September 2009
56 years old

Director
EARLE, Glenn Peter Jonathan
Resigned: 24 November 2006
Appointed Date: 05 April 2006
67 years old

Director
EHRLICH, Alexander Siegfried
Resigned: 05 February 2003
Appointed Date: 30 November 2001
66 years old

Director
FIFE, Eugene Vawter
Resigned: 07 September 1995
85 years old

Director
HARDWICK, Anna
Resigned: 10 June 2016
Appointed Date: 26 August 2014
51 years old

Director
KANE, Nicola Suzanne
Resigned: 13 March 2014
Appointed Date: 20 July 2012
59 years old

Director
LEVY, Richard
Resigned: 30 June 2016
Appointed Date: 23 September 2009
75 years old

Director
MCDONOGH, Dermot William
Resigned: 01 December 2011
Appointed Date: 12 February 2009
60 years old

Director
MULVIHILL, Patrick Edmond
Resigned: 23 July 1999
Appointed Date: 27 April 1998
62 years old

Director
OPATRNY, Donald Charles
Resigned: 12 October 1992
73 years old

Director
PARADISE, James Richard
Resigned: 25 August 2009
Appointed Date: 06 December 2004
60 years old

Director
PATERSON, Douglas Gordon James
Resigned: 30 June 2016
Appointed Date: 23 September 2009
81 years old

Director
POT, Wiet Henricus Maria
Resigned: 30 November 2001
Appointed Date: 16 May 1996
68 years old

Director
REDDY, Girish Venkat
Resigned: 30 November 2001
Appointed Date: 25 November 1996
70 years old

Director
ROMAN, Emmanuel
Resigned: 03 May 2005
Appointed Date: 12 May 2003
62 years old

Director
RUSSO, Paul Martin
Resigned: 06 December 2004
Appointed Date: 16 September 2002
61 years old

Director
SAVITZ, Peter
Resigned: 27 April 1998
Appointed Date: 29 June 1995
69 years old

Director
SHEINBERG, Eric Paul
Resigned: 29 November 1994
85 years old

Director
STEEL, Robert King
Resigned: 30 November 2001
74 years old

Director
STEEL, Robert King
Resigned: 01 June 1993
73 years old

Director
VANCE, Lee Gregory
Resigned: 21 June 1995
Appointed Date: 20 May 1993
67 years old

Director
WARD, Patrick James
Resigned: 30 November 2001
Appointed Date: 03 August 1993
73 years old

Director
WEEKS, Mark Keith
Resigned: 13 May 2003
Appointed Date: 18 July 2002
63 years old

Director
WILLIAMS, Gary Wayne
Resigned: 30 November 2001
Appointed Date: 01 June 1996
76 years old

Director
WRIGHT, Victor Ralph
Resigned: 27 November 1992
80 years old

Persons With Significant Control

Goldman Sachs Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTAGUE PLACE CUSTODY SERVICES Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
11 Nov 2016
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 11 November 2016
08 Nov 2016
Appointment of a voluntary liquidator
08 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-20

08 Nov 2016
Declaration of solvency
...
... and 240 more events
04 Aug 1988
Return made up to 09/03/88; full list of members

14 Jul 1988
Full accounts made up to 30 November 1987
28 Jun 1988
Director resigned

14 Oct 1987
Full accounts made up to 30 November 1986
14 Aug 1987
Return made up to 08/04/87; full list of members

MONTAGUE PLACE CUSTODY SERVICES Charges

12 April 1999
Supplemental security deed (supplemental to a security deed dated 20 december 1996)
Delivered: 21 April 1999
Status: Satisfied on 26 March 2003
Persons entitled: Lloyds Bank PLC
Description: All sums and payments from time to time after the date of…
29 January 1999
Supplemental security deed
Delivered: 10 February 1999
Status: Satisfied on 26 March 2003
Persons entitled: Lloyds Bank PLC
Description: All right title and interest of the company in all monies…
20 December 1996
Security deed
Delivered: 30 December 1996
Status: Satisfied on 26 March 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges and all right title or interest…
17 March 1993
Charge
Delivered: 23 March 1993
Status: Satisfied on 20 March 2002
Persons entitled: The International Stock Exchange of the United Kingdom and the Republicof Ireland Limited
Description: All stock,shares and other securities designated talisman…
29 August 1988
Collateral agreement
Delivered: 16 September 1988
Status: Satisfied on 7 February 2003
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" including in particular cash and…
14 November 1986
Charge
Delivered: 20 November 1986
Status: Satisfied on 13 February 2003
Persons entitled: The Stock Exchange of the United Kingdom and the Republic of Ireland.
Description: All shares, stock and other securities of any description…