MONT SELAS LIMITED
CHAMBERS ASHTON UNDER LYNE HUNT HEAT EXCHANGERS LIMITED

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 00631824
Status Active
Incorporation Date 3 July 1959
Company Type Private Limited Company
Address C/O MOSS & WILLIAMSON CHARTERED, ACCOUNTANTS BOOTH STREET, CHAMBERS ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33120 - Repair of machinery, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Christopher James Christie as a director on 10 January 2017; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MONT SELAS LIMITED are www.montselas.co.uk, and www.mont-selas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. Mont Selas Limited is a Private Limited Company. The company registration number is 00631824. Mont Selas Limited has been working since 03 July 1959. The present status of the company is Active. The registered address of Mont Selas Limited is C O Moss Williamson Chartered Accountants Booth Street Chambers Ashton Under Lyne Lancashire Ol6 7lq. . MARSLAND, Robert Harry is a Secretary of the company. CHRISTIE, Christopher James is a Director of the company. HUNT, Edward Wilson is a Director of the company. MARSLAND, Robert Harry is a Director of the company. Secretary WALMSLEY, Charles has been resigned. Director WALMSLEY, Charles has been resigned. Director WALSH, Arthur has been resigned. Director WHITWORTH, Edmond has been resigned. Director WILLIAMS, Stuart Frederick has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MARSLAND, Robert Harry
Appointed Date: 15 August 1994

Director
CHRISTIE, Christopher James
Appointed Date: 10 January 2017
54 years old

Director
HUNT, Edward Wilson

84 years old

Director
MARSLAND, Robert Harry
Appointed Date: 15 August 1994
82 years old

Resigned Directors

Secretary
WALMSLEY, Charles
Resigned: 15 August 1994

Director
WALMSLEY, Charles
Resigned: 15 August 1994
88 years old

Director
WALSH, Arthur
Resigned: 30 November 1992
97 years old

Director
WHITWORTH, Edmond
Resigned: 14 December 1995
89 years old

Director
WILLIAMS, Stuart Frederick
Resigned: 21 October 2005
Appointed Date: 21 December 1995
80 years old

Persons With Significant Control

Enviromont Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONT SELAS LIMITED Events

12 Jan 2017
Appointment of Mr Christopher James Christie as a director on 10 January 2017
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000

11 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 98 more events
12 Mar 1983
Accounts made up to 30 June 1982
24 Mar 1982
Accounts made up to 30 June 1981
06 Jul 1981
Accounts made up to 30 June 1980
05 Apr 1980
Accounts made up to 30 June 1979
05 Feb 1979
Accounts made up to 30 June 1978

MONT SELAS LIMITED Charges

16 January 2007
Lease
Delivered: 19 January 2007
Status: Satisfied on 25 February 2015
Persons entitled: Industrial Property Investment Fund
Description: £3,525.00 including a sum equivalent to vat the amount from…
8 June 2006
Rent deposit deed
Delivered: 12 June 2006
Status: Satisfied on 25 February 2015
Persons entitled: Industrial Property Investment Fund
Description: £7,250.00 in an interest bearing account and the amount…
26 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 6 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land k/a junction works grimshaw lane middleton…
7 April 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 6 January 2000
Persons entitled: Hunt & Moscrop Limited
Description: F/H and l/h land and premises situate and k/a junction…
26 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied on 6 January 2000
Persons entitled: Williams & Glyns Bank PLC.
Description: Fixed and floating charges over the undertaking and all…