MONTGOMERY HALL ENTERPRISES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 7RD

Company number 04276554
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address MONTGOMERY HALL CHURCH STREET, WATH UPON DEARNE, ROTHERHAM, S63 7RD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mrs Diana Hobson as a director on 31 August 2016; Appointment of Mrs Susan Gyte as a director on 31 August 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of MONTGOMERY HALL ENTERPRISES LIMITED are www.montgomeryhallenterprises.co.uk, and www.montgomery-hall-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Montgomery Hall Enterprises Limited is a Private Limited Company. The company registration number is 04276554. Montgomery Hall Enterprises Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Montgomery Hall Enterprises Limited is Montgomery Hall Church Street Wath Upon Dearne Rotherham S63 7rd. The company`s financial liabilities are £7.73k. It is £7.09k against last year. The cash in hand is £8.54k. It is £0.35k against last year. And the total assets are £14.52k, which is £1.16k against last year. CADMAN, Lynn is a Director of the company. GYTE, Susan is a Director of the company. HARTLEY, Irene Grace is a Director of the company. HOBSON, Diana is a Director of the company. Secretary MALEHAM, Joyce has been resigned. Secretary SANGSTER, William Alexander has been resigned. Secretary THOMPSON, Jimmy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAIRNEY, Cameron has been resigned. Director CHAPPELL, Stewart has been resigned. Director DAVIES, David Colin has been resigned. Director DRABBLE, Christine Helen has been resigned. Director DYSON, Charles Colin has been resigned. Director DYSON, June has been resigned. Director FIRTH, Peter has been resigned. Director GABRIEL, Sandra has been resigned. Director HARTLEY, Alan has been resigned. Director KENNEDY, Samantha has been resigned. Director LAIRD, Andrew Geoffrey Macgregor has been resigned. Director LAIRD, Barbara has been resigned. Director LAIRD, Barbara has been resigned. Director LOGAN, Dorothy Athron has been resigned. Director MALEHAM, Joyce has been resigned. Director MORECROFT, Christopher David has been resigned. Director NEVIN, Paul has been resigned. Director PHILP, Christopher Robert has been resigned. Director PICKER, Gillian Marjorie has been resigned. Director POLKINGHORN, David Gareth, Doctor has been resigned. Director ROCHE, Ann Christine has been resigned. Director ROCHE, David John has been resigned. Director SANGSTER, William Alexander has been resigned. Director THOMPSON, Jimmy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


montgomery hall enterprises Key Finiance

LIABILITIES £7.73k
+1122%
CASH £8.54k
+4%
TOTAL ASSETS £14.52k
+8%
All Financial Figures

Current Directors

Director
CADMAN, Lynn
Appointed Date: 18 February 2016
66 years old

Director
GYTE, Susan
Appointed Date: 31 August 2016
57 years old

Director
HARTLEY, Irene Grace
Appointed Date: 16 May 2007
83 years old

Director
HOBSON, Diana
Appointed Date: 31 August 2016
83 years old

Resigned Directors

Secretary
MALEHAM, Joyce
Resigned: 16 May 2007
Appointed Date: 14 July 2004

Secretary
SANGSTER, William Alexander
Resigned: 14 July 2004
Appointed Date: 12 November 2001

Secretary
THOMPSON, Jimmy
Resigned: 11 November 2001
Appointed Date: 24 August 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
CAIRNEY, Cameron
Resigned: 10 March 2010
Appointed Date: 09 September 2009
50 years old

Director
CHAPPELL, Stewart
Resigned: 15 March 2006
Appointed Date: 19 January 2004
73 years old

Director
DAVIES, David Colin
Resigned: 18 December 2012
Appointed Date: 09 March 2011
86 years old

Director
DRABBLE, Christine Helen
Resigned: 13 January 2010
Appointed Date: 08 October 2008
62 years old

Director
DYSON, Charles Colin
Resigned: 10 November 2010
Appointed Date: 19 January 2004
90 years old

Director
DYSON, June
Resigned: 10 November 2010
Appointed Date: 04 June 2008
91 years old

Director
FIRTH, Peter
Resigned: 15 March 2006
Appointed Date: 19 January 2004
87 years old

Director
GABRIEL, Sandra
Resigned: 09 January 2008
Appointed Date: 16 May 2007
67 years old

Director
HARTLEY, Alan
Resigned: 09 November 2012
Appointed Date: 04 June 2008
89 years old

Director
KENNEDY, Samantha
Resigned: 05 September 2007
Appointed Date: 16 May 2007

Director
LAIRD, Andrew Geoffrey Macgregor
Resigned: 14 April 2010
Appointed Date: 16 May 2007
83 years old

Director
LAIRD, Barbara
Resigned: 10 June 2010
Appointed Date: 05 September 2007
78 years old

Director
LAIRD, Barbara
Resigned: 30 September 2005
Appointed Date: 19 January 2004
78 years old

Director
LOGAN, Dorothy Athron
Resigned: 05 September 2007
Appointed Date: 19 January 2004
105 years old

Director
MALEHAM, Joyce
Resigned: 16 May 2007
Appointed Date: 19 January 2004
84 years old

Director
MORECROFT, Christopher David
Resigned: 31 October 2002
Appointed Date: 24 August 2001
74 years old

Director
NEVIN, Paul
Resigned: 01 May 2009
Appointed Date: 22 May 2007
62 years old

Director
PHILP, Christopher Robert
Resigned: 24 October 2012
Appointed Date: 14 July 2010
70 years old

Director
PICKER, Gillian Marjorie
Resigned: 16 May 2007
Appointed Date: 10 October 2005
80 years old

Director
POLKINGHORN, David Gareth, Doctor
Resigned: 16 May 2007
Appointed Date: 24 August 2001
70 years old

Director
ROCHE, Ann Christine
Resigned: 14 October 2015
Appointed Date: 09 June 2010
70 years old

Director
ROCHE, David John
Resigned: 31 August 2008
Appointed Date: 16 May 2007
77 years old

Director
SANGSTER, William Alexander
Resigned: 05 September 2007
Appointed Date: 12 November 2001
79 years old

Director
THOMPSON, Jimmy
Resigned: 16 May 2007
Appointed Date: 24 August 2001
92 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Persons With Significant Control

Wath Upon Dearne Community Partnership
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTGOMERY HALL ENTERPRISES LIMITED Events

01 Sep 2016
Appointment of Mrs Diana Hobson as a director on 31 August 2016
01 Sep 2016
Appointment of Mrs Susan Gyte as a director on 31 August 2016
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Appointment of Miss Lynn Cadman as a director on 18 February 2016
...
... and 84 more events
14 Sep 2001
New secretary appointed;new director appointed
14 Sep 2001
Registered office changed on 14/09/01 from: 12 york place leeds west yorkshire LS1 2DS
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
24 Aug 2001
Incorporation