MONUMENT REAL ESTATE MANAGEMENT LIMITED
NEWCASTLE UPON TYNE TIMEC 1575 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4BF

Company number 10244518
Status Active
Incorporation Date 21 June 2016
Company Type Private Limited Company
Address TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 4BF
Home Country United Kingdom
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Appointment of Mr Duncan Gareth Owen as a director on 8 August 2016; Particulars of variation of rights attached to shares; Statement of capital following an allotment of shares on 8 August 2016 GBP 100.00 . The most likely internet sites of MONUMENT REAL ESTATE MANAGEMENT LIMITED are www.monumentrealestatemanagement.co.uk, and www.monument-real-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and four months. Monument Real Estate Management Limited is a Private Limited Company. The company registration number is 10244518. Monument Real Estate Management Limited has been working since 21 June 2016. The present status of the company is Active. The registered address of Monument Real Estate Management Limited is Time Central 32 Gallowgate Newcastle Upon Tyne Tyne and Wear United Kingdom Ne1 4bf. . OWEN, Duncan Gareth is a Director of the company. WOOLDRIDGE, Thomas Michael Scott is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned.


Current Directors

Director
OWEN, Duncan Gareth
Appointed Date: 08 August 2016
57 years old

Director
WOOLDRIDGE, Thomas Michael Scott
Appointed Date: 11 July 2016
50 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 11 July 2016
Appointed Date: 21 June 2016

Director
DAVISON, Andrew John
Resigned: 11 July 2016
Appointed Date: 21 June 2016
64 years old

MONUMENT REAL ESTATE MANAGEMENT LIMITED Events

08 Sep 2016
Appointment of Mr Duncan Gareth Owen as a director on 8 August 2016
07 Sep 2016
Particulars of variation of rights attached to shares
22 Aug 2016
Statement of capital following an allotment of shares on 8 August 2016
  • GBP 100.00

17 Aug 2016
Change of share class name or designation
17 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 2 more events
13 Jul 2016
Termination of appointment of Muckle Secretary Limited as a secretary on 11 July 2016
12 Jul 2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
12 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11

12 Jul 2016
Change of name notice
21 Jun 2016
Incorporation
Statement of capital on 2016-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)