MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED
CATTERICK GARRISON

Hellopages » North Yorkshire » Richmondshire » DL9 4QN

Company number 06029605
Status Active
Incorporation Date 14 December 2006
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 forty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 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 (SHEFFIELD) LIMITED are www.montpelierprofessionalsheffield.co.uk, and www.montpelier-professional-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Montpelier Professional Sheffield Limited is a Private Limited Company. The company registration number is 06029605. Montpelier Professional Sheffield Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Montpelier Professional Sheffield 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 BARILE, Annabel Katherine has been resigned. Secretary WALSH, Katharine Sara has been resigned. Secretary MT SECRETARIES LIMITED has been resigned. Director BENT, Susan Margaret has been resigned. Director JACKSON, Robert Alistair has been resigned. Director SPENCE, Brian Walter Frederick has been resigned. Director YOUNG, Simon Christopher Craig has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GITTINS, Edward Watkin
Appointed Date: 28 May 2012
75 years old

Resigned Directors

Secretary
BARILE, Annabel Katherine
Resigned: 30 August 2011
Appointed Date: 17 January 2007

Secretary
WALSH, Katharine Sara
Resigned: 17 January 2007
Appointed Date: 14 December 2006

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

Director
BENT, Susan Margaret
Resigned: 28 September 2011
Appointed Date: 17 January 2007
72 years old

Director
JACKSON, Robert Alistair
Resigned: 28 May 2012
Appointed Date: 14 December 2006
72 years old

Director
SPENCE, Brian Walter Frederick
Resigned: 28 May 2012
Appointed Date: 01 August 2008
78 years old

Director
YOUNG, Simon Christopher Craig
Resigned: 30 August 2011
Appointed Date: 01 May 2009
59 years old

Persons With Significant Control

Montpelier Professional Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED Events

07 Feb 2017
Confirmation statement made on 14 December 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Apr 2016
Accounts for a small company made up to 31 December 2014
26 Mar 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 93,000

...
... and 33 more events
12 Feb 2007
Ad 29/01/07--------- £ si 92999@1=92999 £ ic 1/93000
30 Jan 2007
Secretary resigned
30 Jan 2007
New secretary appointed
30 Jan 2007
New director appointed
14 Dec 2006
Incorporation

MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED Charges

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…