MONTPELIER PROFESSIONAL LIMITED
CATTERICK GARRISON TMJ GROUP LIMITED

Hellopages » North Yorkshire » Richmondshire » DL9 4QN
Company number 05015047
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address SUITE 3 5 BATTALION COURT, COLBURN BUSINESS PARK, CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4QN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MONTPELIER PROFESSIONAL LIMITED are www.montpelierprofessional.co.uk, and www.montpelier-professional.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Montpelier Professional Limited is a Private Limited Company. The company registration number is 05015047. Montpelier Professional Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Montpelier Professional Limited is Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire Dl9 4qn. . GITTINS, Edward Watkin is a Director of the company. Secretary MARTIN, Katharine Sara has been resigned. Secretary MT SECRETARIES LIMITED has been resigned. Director FINGLETON, Paul has been resigned. Director JACKSON, Robert Alistair has been resigned. Director MCLEAN, Trevor David has been resigned. Director NUTTALL, Philip Robert has been resigned. Director PERRY, Christopher Sidney has been resigned. Director SAMPSON, Graeham Stuart has been resigned. Director SPENCE, Brian Walter Frederick has been resigned. Director THOMSON, Ernest Philip has been resigned. Director WALSH, Katharine Sara has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GITTINS, Edward Watkin
Appointed Date: 22 July 2010
75 years old

Resigned Directors

Secretary
MARTIN, Katharine Sara
Resigned: 28 May 2012
Appointed Date: 14 January 2004

Secretary
MT SECRETARIES LIMITED
Resigned: 20 January 2015
Appointed Date: 28 May 2012

Director
FINGLETON, Paul
Resigned: 31 December 2011
Appointed Date: 19 May 2010
61 years old

Director
JACKSON, Robert Alistair
Resigned: 28 May 2012
Appointed Date: 03 November 2004
72 years old

Director
MCLEAN, Trevor David
Resigned: 05 December 2005
Appointed Date: 01 July 2005
72 years old

Director
NUTTALL, Philip Robert
Resigned: 31 December 2011
Appointed Date: 26 September 2008
67 years old

Director
PERRY, Christopher Sidney
Resigned: 31 October 2009
Appointed Date: 26 September 2008
82 years old

Director
SAMPSON, Graeham Stuart
Resigned: 31 March 2011
Appointed Date: 25 March 2008
50 years old

Director
SPENCE, Brian Walter Frederick
Resigned: 05 December 2005
Appointed Date: 14 January 2004
79 years old

Director
THOMSON, Ernest Philip
Resigned: 01 July 2005
Appointed Date: 03 November 2004
73 years old

Director
WALSH, Katharine Sara
Resigned: 05 December 2005
Appointed Date: 03 November 2004
59 years old

Persons With Significant Control

Montpelier Group (Tax Consultants) Limted
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

MONTPELIER PROFESSIONAL LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Dec 2016
Accounts for a small company made up to 31 December 2015
19 Dec 2016
Accounts for a small company made up to 31 December 2014
19 Dec 2016
Administrative restoration application
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
...
... and 73 more events
14 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Dec 2004
New director appointed
14 Dec 2004
New director appointed
14 Dec 2004
New director appointed
14 Jan 2004
Incorporation

MONTPELIER PROFESSIONAL LIMITED Charges

30 August 2016
Charge code 0501 5047 0004
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: N/A…
24 April 2015
Charge code 0501 5047 0003
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: None…
27 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 2005
Mortgage debenture
Delivered: 15 December 2005
Status: Satisfied on 12 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…