MONOGRAM CUTLERY CO LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 02688265
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address 52 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mrs Nicola Davis as a director on 5 September 2016; Termination of appointment of Simeon John Horton as a director on 5 September 2016. The most likely internet sites of MONOGRAM CUTLERY CO LIMITED are www.monogramcutleryco.co.uk, and www.monogram-cutlery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Monogram Cutlery Co Limited is a Private Limited Company. The company registration number is 02688265. Monogram Cutlery Co Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Monogram Cutlery Co Limited is 52 Orgreave Drive Sheffield S13 9nr. . DAVIS, Nicola is a Secretary of the company. DAVIS, Nicola is a Director of the company. Secretary BEATSON, Stephen Victor has been resigned. Secretary GERVIS, Diane has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Director CRAIK, Ron has been resigned. Director HARRISON, Andrew Nigel has been resigned. Director HOLLAENDER, Ferdinand Eugene has been resigned. Director HORTON, Simeon John has been resigned. The company operates in "Dormant Company".


monogram cutlery co Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIS, Nicola
Appointed Date: 06 August 2010

Director
DAVIS, Nicola
Appointed Date: 05 September 2016
54 years old

Resigned Directors

Secretary
BEATSON, Stephen Victor
Resigned: 01 June 2006
Appointed Date: 01 February 2003

Secretary
GERVIS, Diane
Resigned: 31 January 2003

Nominee Secretary
UPRICHARD, Andrew
Resigned: 18 June 1992
Appointed Date: 12 February 1992

Director
CRAIK, Ron
Resigned: 30 April 2005
70 years old

Director
HARRISON, Andrew Nigel
Resigned: 18 June 1992
Appointed Date: 12 February 1992
63 years old

Director
HOLLAENDER, Ferdinand Eugene
Resigned: 12 February 2013
Appointed Date: 01 May 2005
73 years old

Director
HORTON, Simeon John
Resigned: 05 September 2016
Appointed Date: 06 August 2010
59 years old

Persons With Significant Control

Mrs Nicola Davis
Notified on: 5 September 2016
54 years old
Nature of control: Has significant influence or control

MONOGRAM CUTLERY CO LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
05 Sep 2016
Appointment of Mrs Nicola Davis as a director on 5 September 2016
05 Sep 2016
Termination of appointment of Simeon John Horton as a director on 5 September 2016
04 Jul 2016
Accounts for a dormant company made up to 30 April 2016
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

...
... and 63 more events
01 Jul 1992
Director resigned;new director appointed

01 Jul 1992
Registered office changed on 01/07/92 from: st peter's house hartshead sheffield s yorks S1 2EL

01 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1992
Company name changed imco (1092) LIMITED\certificate issued on 26/06/92

17 Feb 1992
Incorporation