MONTSPUR LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0UH

Company number 01610676
Status Active
Incorporation Date 2 February 1982
Company Type Private Limited Company
Address 4 BLUEBELL CLOSE, RUGBY, WARWICKSHIRE, ENGLAND, CV23 0UH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 50,002 ; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of MONTSPUR LIMITED are www.montspur.co.uk, and www.montspur.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Hinckley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montspur Limited is a Private Limited Company. The company registration number is 01610676. Montspur Limited has been working since 02 February 1982. The present status of the company is Active. The registered address of Montspur Limited is 4 Bluebell Close Rugby Warwickshire England Cv23 0uh. . WILLIAMS, Gwyn Ellis is a Secretary of the company. EVANS, Haydn is a Director of the company. EVANS, Trefor Haydn is a Director of the company. Secretary ALLIBONE, Rupert Henry has been resigned. Director GREENWAY-COLE, Jean has been resigned. Director WILLIAMS, Roger Galsworthy has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WILLIAMS, Gwyn Ellis
Appointed Date: 30 September 2004

Director
EVANS, Haydn

87 years old

Director
EVANS, Trefor Haydn
Appointed Date: 01 March 2000
59 years old

Resigned Directors

Secretary
ALLIBONE, Rupert Henry
Resigned: 30 September 2004

Director
GREENWAY-COLE, Jean
Resigned: 31 January 1998
Appointed Date: 30 November 1993
71 years old

Director
WILLIAMS, Roger Galsworthy
Resigned: 08 April 1992
88 years old

MONTSPUR LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,002

31 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
05 Jan 2016
Registered office address changed from 10a Lythalls Lane Coventry CV6 6FG to 4 Bluebell Close Rugby Warwickshire CV23 0UH on 5 January 2016
13 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 97 more events
01 Dec 1987
Full accounts made up to 30 June 1987

01 Dec 1987
Return made up to 25/11/87; full list of members

25 Nov 1986
Full accounts made up to 30 June 1986

25 Nov 1986
Return made up to 25/11/86; full list of members

21 Jun 1986
Director resigned;new director appointed

MONTSPUR LIMITED Charges

30 July 2013
Charge code 0161 0676 0003
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 1997
Legal mortgage
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h land being 22 little church street rugby t/n…