MONTAGU MANAGEMENT LIMITED

Hellopages » Greater London » Southwark » SE1 2AP

Company number 04600037
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Christopher Jason Gatenby on 21 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 360,504 . The most likely internet sites of MONTAGU MANAGEMENT LIMITED are www.montagumanagement.co.uk, and www.montagu-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Montagu Management Limited is a Private Limited Company. The company registration number is 04600037. Montagu Management Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Montagu Management Limited is 2 More London Riverside London Se1 2ap. . BROOKS, Vicki is a Secretary of the company. GATENBY, Christopher Jason is a Director of the company. HISLOP, Graham is a Director of the company. MASTERSON, Christopher Mary is a Director of the company. Nominee Secretary ALLY, Bibi Rahima has been resigned. Secretary BRINE, Lisa has been resigned. Secretary HARRIS, Stephen has been resigned. Secretary HAWORTH, Susan Mary has been resigned. Director DUNFOY, Mark Patrick has been resigned. Director FARLEY, David Allan has been resigned. Director GATENBY, Christopher Jason has been resigned. Director GOODWIN, Philip has been resigned. Director GUILLEMIN, Mathieu Jacques has been resigned. Director HAMMOND, Nigel Derek has been resigned. Director LEROY, Denis Andre Jacques has been resigned. Director O'BRIEN, Vincent Gerald has been resigned. Director POOLER, Simon Felix has been resigned. Director RODDIS, Simon James Edward has been resigned. Director SHINDER, Alexander Gabriel has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROOKS, Vicki
Appointed Date: 14 April 2008

Director
GATENBY, Christopher Jason
Appointed Date: 04 January 2010
56 years old

Director
HISLOP, Graham
Appointed Date: 24 March 2005
63 years old

Director
MASTERSON, Christopher Mary
Appointed Date: 25 November 2002
69 years old

Resigned Directors

Nominee Secretary
ALLY, Bibi Rahima
Resigned: 07 March 2003
Appointed Date: 25 November 2002

Secretary
BRINE, Lisa
Resigned: 14 April 2008
Appointed Date: 01 August 2007

Secretary
HARRIS, Stephen
Resigned: 01 August 2007
Appointed Date: 30 June 2007

Secretary
HAWORTH, Susan Mary
Resigned: 30 June 2007
Appointed Date: 07 March 2003

Director
DUNFOY, Mark Patrick
Resigned: 02 April 2007
Appointed Date: 17 March 2003
60 years old

Director
FARLEY, David Allan
Resigned: 30 September 2005
Appointed Date: 25 November 2002
63 years old

Director
GATENBY, Christopher Jason
Resigned: 02 April 2007
Appointed Date: 15 June 2005
56 years old

Director
GOODWIN, Philip
Resigned: 26 November 2005
Appointed Date: 17 March 2003
64 years old

Director
GUILLEMIN, Mathieu Jacques
Resigned: 29 May 2006
Appointed Date: 15 June 2005
54 years old

Director
HAMMOND, Nigel Derek
Resigned: 29 September 2006
Appointed Date: 17 March 2003
61 years old

Director
LEROY, Denis Andre Jacques
Resigned: 26 October 2006
Appointed Date: 17 March 2003
62 years old

Director
O'BRIEN, Vincent Gerald
Resigned: 02 April 2007
Appointed Date: 25 November 2002
67 years old

Director
POOLER, Simon Felix
Resigned: 02 April 2007
Appointed Date: 17 March 2003
59 years old

Director
RODDIS, Simon James Edward
Resigned: 02 April 2007
Appointed Date: 15 June 2005
56 years old

Director
SHINDER, Alexander Gabriel
Resigned: 02 April 2007
Appointed Date: 07 March 2003
66 years old

MONTAGU MANAGEMENT LIMITED Events

27 Oct 2016
Director's details changed for Christopher Jason Gatenby on 21 July 2016
03 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 360,504

24 May 2016
Director's details changed for Mr Graham Hislop on 11 March 2016
21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
22 Mar 2003
Accounting reference date extended from 30/11/03 to 31/12/03
22 Mar 2003
New secretary appointed
22 Mar 2003
Registered office changed on 22/03/03 from: 10 norwich street london EC4A 1BD
22 Mar 2003
Secretary resigned
25 Nov 2002
Incorporation

MONTAGU MANAGEMENT LIMITED Charges

17 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…