MONTAGU EQUITY 2 LIMITED
LONDON MONTAGU EQUITY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 04619860
Status Liquidation
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 15 November 2016; Director's details changed for Christopher Jason Gatenby on 21 July 2016. The most likely internet sites of MONTAGU EQUITY 2 LIMITED are www.montaguequity2.co.uk, and www.montagu-equity-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Montagu Equity 2 Limited is a Private Limited Company. The company registration number is 04619860. Montagu Equity 2 Limited has been working since 17 December 2002. The present status of the company is Liquidation. The registered address of Montagu Equity 2 Limited is 15 Canada Square London E14 5gl. . 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 FARLEY, David Allan has been resigned. Director O'BRIEN, Vincent Gerald 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: 04 October 2004
63 years old

Director
MASTERSON, Christopher Mary
Appointed Date: 17 December 2002
69 years old

Resigned Directors

Nominee Secretary
ALLY, Bibi Rahima
Resigned: 07 March 2003
Appointed Date: 17 December 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
FARLEY, David Allan
Resigned: 30 September 2005
Appointed Date: 17 December 2002
64 years old

Director
O'BRIEN, Vincent Gerald
Resigned: 21 December 2015
Appointed Date: 17 December 2002
68 years old

MONTAGU EQUITY 2 LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
24 Jan 2017
Liquidators statement of receipts and payments to 15 November 2016
30 Nov 2016
Director's details changed for Christopher Jason Gatenby on 21 July 2016
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator
...
... and 54 more events
13 Jan 2004
Return made up to 17/12/03; full list of members
22 Mar 2003
New secretary appointed
22 Mar 2003
Secretary resigned
22 Mar 2003
Registered office changed on 22/03/03 from: 10 norwich street london EC4A 1BD
17 Dec 2002
Incorporation