MONTWAY LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 03164231
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Annual return made up to 26 February 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100 . The most likely internet sites of MONTWAY LIMITED are www.montway.co.uk, and www.montway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Montway Limited is a Private Limited Company. The company registration number is 03164231. Montway Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Montway Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . COLL, Raymond is a Secretary of the company. COLL, Raymond is a Director of the company. MCSWEENEY, Dermot is a Director of the company. MCSWEENEY, Morgan Antony is a Director of the company. Secretary ASHE, Margaret has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ASHE, Michael Anthony has been resigned. Director MCSWEENEY, Dermot has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COLL, Raymond
Appointed Date: 17 February 2010

Director
COLL, Raymond
Appointed Date: 13 November 2003
59 years old

Director
MCSWEENEY, Dermot
Appointed Date: 13 November 2003
57 years old

Director
MCSWEENEY, Morgan Antony
Appointed Date: 24 June 2000
60 years old

Resigned Directors

Secretary
ASHE, Margaret
Resigned: 17 February 2010
Appointed Date: 14 March 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 14 March 1996
Appointed Date: 26 February 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 14 March 1996
Appointed Date: 26 February 1996

Director
ASHE, Michael Anthony
Resigned: 17 February 2010
Appointed Date: 14 March 1996
63 years old

Director
MCSWEENEY, Dermot
Resigned: 31 July 1996
Appointed Date: 03 April 1996
57 years old

MONTWAY LIMITED Events

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

12 May 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
31 Mar 2015
Registration of charge 031642310003, created on 18 March 2015
...
... and 51 more events
21 Mar 1996
Registered office changed on 21/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
21 Mar 1996
Secretary resigned
21 Mar 1996
Director resigned
20 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Feb 1996
Incorporation

MONTWAY LIMITED Charges

18 March 2015
Charge code 0316 4231 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 killarney court lodge crescent waltham cross…
15 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Debenture
Delivered: 20 October 1999
Status: Satisfied on 8 June 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…