MONMOUTH LTD
SOLIHULL MONMOUTH PICTURE HOUSE LIMITED

Hellopages » West Midlands » Solihull » B93 0LY

Company number 00591246
Status Active
Incorporation Date 1 October 1957
Company Type Private Limited Company
Address ARUNDALES STOWE HOUSE, 1688 HIGH STREET KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 8,000 . The most likely internet sites of MONMOUTH LTD are www.monmouth.co.uk, and www.monmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Monmouth Ltd is a Private Limited Company. The company registration number is 00591246. Monmouth Ltd has been working since 01 October 1957. The present status of the company is Active. The registered address of Monmouth Ltd is Arundales Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. . MACTAGGART, Neil Ross is a Secretary of the company. MACTAGGART, Iain Douglas is a Director of the company. MACTAGGART, June Mary, Doctor is a Director of the company. MACTAGGART, Neil Ross is a Director of the company. Secretary MACTAGGART, June Mary, Doctor has been resigned. Secretary RABBITTS, Joyce Gwendoline May has been resigned. Secretary RABBITTS, Joyce Gwendoline May has been resigned. Director DAVIS, Gladys Mary has been resigned. Director JONES, Kenneth Buchanan Kenyon has been resigned. Director JONES, Valerie Kay has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACTAGGART, Neil Ross
Appointed Date: 13 September 1994

Director
MACTAGGART, Iain Douglas
Appointed Date: 22 December 1999
68 years old

Director

Director
MACTAGGART, Neil Ross
Appointed Date: 29 April 1993
72 years old

Resigned Directors

Secretary
MACTAGGART, June Mary, Doctor
Resigned: 17 April 1993
Appointed Date: 04 January 1993

Secretary
RABBITTS, Joyce Gwendoline May
Resigned: 13 September 1994
Appointed Date: 14 April 1993

Secretary
RABBITTS, Joyce Gwendoline May
Resigned: 04 January 1992

Director
DAVIS, Gladys Mary
Resigned: 29 April 1993
125 years old

Director
JONES, Kenneth Buchanan Kenyon
Resigned: 11 April 2002
89 years old

Director
JONES, Valerie Kay
Resigned: 11 April 2002
86 years old

Persons With Significant Control

Mr Neil Ross Mactaggart
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Douglas Mactaggart
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jomac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONMOUTH LTD Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,000

28 Jan 2016
Director's details changed for Neil Ross Mactaggart on 31 December 2015
28 Jan 2016
Director's details changed for Iain Douglas Mactaggart on 31 December 2015
...
... and 84 more events
01 Aug 1988
Return made up to 18/12/87; full list of members

01 Feb 1988
Full accounts made up to 27 March 1986

01 Feb 1988
Full accounts made up to 28 March 1985

08 Apr 1987
Return made up to 08/08/86; full list of members

01 Oct 1957
Certificate of incorporation

MONMOUTH LTD Charges

28 June 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 53 manor road…
5 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The picture house and nos 18, 20 and 22 church street…
4 April 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1969
Charge
Delivered: 6 October 1969
Status: Satisfied on 6 April 2002
Persons entitled: Barclays Bank Limited
Description: The picture house and nos 18, 20, and 22 church st…