MONARCH ACOUSTICS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AP

Company number 02175879
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Stuart Hopkin on 1 November 2016; Director's details changed for Emma Michelle Neath on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MONARCH ACOUSTICS LIMITED are www.monarchacoustics.co.uk, and www.monarch-acoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Monarch Acoustics Limited is a Private Limited Company. The company registration number is 02175879. Monarch Acoustics Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Monarch Acoustics Limited is Newstead House Pelham Road Nottingham Nottinghamshire Ng5 1ap. . NEATH, Emma Michelle is a Secretary of the company. FROST, Gary John is a Director of the company. HOPKIN, Stuart is a Director of the company. NEATH, Emma Michelle is a Director of the company. Secretary HARRHY, Trevor Andrew has been resigned. Secretary HELLIWELL, Colin has been resigned. Secretary HELLIWELL, Keith has been resigned. Secretary HELLIWELL, Keith has been resigned. Secretary RAINS, John William has been resigned. Director BREWSTER, Douglas Harrington has been resigned. Director HARRHY, Michael Ronald has been resigned. Director HARRHY, Trevor Andrew has been resigned. Director HELLIWELL, Colin has been resigned. Director HELLIWELL, Colin has been resigned. Director HELLIWELL, Gary has been resigned. Director HELLIWELL, Keith has been resigned. Director HELLIWELL, Keith has been resigned. Director HELLIWELL, Violet has been resigned. Director RAINS, John William has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
NEATH, Emma Michelle
Appointed Date: 22 February 2013

Director
FROST, Gary John
Appointed Date: 08 October 2014
64 years old

Director
HOPKIN, Stuart
Appointed Date: 21 November 2011
43 years old

Director
NEATH, Emma Michelle
Appointed Date: 21 November 2011
46 years old

Resigned Directors

Secretary
HARRHY, Trevor Andrew
Resigned: 22 February 2013
Appointed Date: 14 June 2002

Secretary
HELLIWELL, Colin
Resigned: 01 November 1999
Appointed Date: 31 March 1998

Secretary
HELLIWELL, Keith
Resigned: 06 September 2001
Appointed Date: 01 November 1999

Secretary
HELLIWELL, Keith
Resigned: 31 March 1998

Secretary
RAINS, John William
Resigned: 04 July 2002
Appointed Date: 19 October 2001

Director
BREWSTER, Douglas Harrington
Resigned: 21 January 2004
Appointed Date: 01 March 2002
69 years old

Director
HARRHY, Michael Ronald
Resigned: 23 July 2004
Appointed Date: 01 March 2002
78 years old

Director
HARRHY, Trevor Andrew
Resigned: 22 February 2013
Appointed Date: 02 October 2001
74 years old

Director
HELLIWELL, Colin
Resigned: 18 September 2000
Appointed Date: 27 March 1997
67 years old

Director
HELLIWELL, Colin
Resigned: 16 June 1992
67 years old

Director
HELLIWELL, Gary
Resigned: 16 June 1992
64 years old

Director
HELLIWELL, Keith
Resigned: 06 September 2001
Appointed Date: 20 August 1998
88 years old

Director
HELLIWELL, Keith
Resigned: 31 March 1998
88 years old

Director
HELLIWELL, Violet
Resigned: 31 March 1998
Appointed Date: 20 September 1994
90 years old

Director
RAINS, John William
Resigned: 27 May 2010
Appointed Date: 01 August 1997
76 years old

MONARCH ACOUSTICS LIMITED Events

13 Dec 2016
Director's details changed for Mr Stuart Hopkin on 1 November 2016
13 Dec 2016
Director's details changed for Emma Michelle Neath on 1 November 2016
20 Jul 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Aug 2015
Accounts for a medium company made up to 31 December 2014
...
... and 107 more events
08 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1987
Company name changed no. 84 leicester LIMITED\certificate issued on 08/12/87

07 Dec 1987
Company name changed\certificate issued on 07/12/87
30 Nov 1987
Registered office changed on 30/11/87 from: 20 new walk leicester LE1 6TX

09 Oct 1987
Incorporation

MONARCH ACOUSTICS LIMITED Charges

22 February 2013
Fixed charge on purchased debts which fail to vest
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 February 2013
Floating charge (all assets)
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 February 2013
Legal assignment of contract monies
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Trevor Andrew Harrhy
Description: Fixed and floating charge over the undertaking and all…
25 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2004
Fixed and floating charge
Delivered: 11 February 2004
Status: Satisfied on 5 March 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…