MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED
LONDON MSDW MONTGOMERIE INVESTMENTS LIMITED CABOT 14 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4AD

Company number 04091663
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Sandra Gail Walters as a secretary on 10 August 2016; Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 USD 100,000 . The most likely internet sites of MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED are www.morganstanleymontgomerieinvestments.co.uk, and www.morgan-stanley-montgomerie-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Morgan Stanley Montgomerie Investments Limited is a Private Limited Company. The company registration number is 04091663. Morgan Stanley Montgomerie Investments Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Morgan Stanley Montgomerie Investments Limited is 20 Bank Street Canary Wharf London E14 4ad. . BARTLETT, Paul Eugene is a Secretary of the company. WALTERS, Sandra Gail is a Secretary of the company. LAINO, Emily Theriault is a Director of the company. MERRY, Scott Iain is a Director of the company. Secretary GLEDHILL, Mary Elizabeth has been resigned. Secretary MARVIN, Lisa Anne has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Director CAMPBELL, David Colin has been resigned. Director COULL, Andrewe has been resigned. Director DIFFEY, Neville has been resigned. Director EVAN, Lior has been resigned. Director FALK, Penelope Katherine Marion has been resigned. Director FALK, Penelope Katherine Marion has been resigned. Director FALK, Penelope Katherine Marion has been resigned. Director GILL, Benjamin has been resigned. Director GILL, Benjamin has been resigned. Director GOLDSTEIN, Avi has been resigned. Director HORN, Graham Mckenzie has been resigned. Director IRAGORRI RIZO, Jorge Eduardo has been resigned. Director NASH, Lesley Ann has been resigned. Director SLINGO, Matthew Conway has been resigned. Director TAYLOR, Richard Marshall has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARTLETT, Paul Eugene
Appointed Date: 30 March 2010

Secretary
WALTERS, Sandra Gail
Appointed Date: 10 August 2016

Director
LAINO, Emily Theriault
Appointed Date: 26 April 2016
48 years old

Director
MERRY, Scott Iain
Appointed Date: 22 October 2002
58 years old

Resigned Directors

Secretary
GLEDHILL, Mary Elizabeth
Resigned: 31 May 2006
Appointed Date: 17 October 2000

Secretary
MARVIN, Lisa Anne
Resigned: 31 May 2006
Appointed Date: 05 March 2001

Secretary
WALTERS, Sandra Gail
Resigned: 30 March 2010
Appointed Date: 31 May 2006

Director
CAMPBELL, David Colin
Resigned: 29 May 2003
Appointed Date: 20 March 2002
63 years old

Director
COULL, Andrewe
Resigned: 11 June 2009
Appointed Date: 18 November 2008
52 years old

Director
DIFFEY, Neville
Resigned: 05 March 2001
Appointed Date: 17 October 2000
65 years old

Director
EVAN, Lior
Resigned: 29 June 2001
Appointed Date: 05 March 2001
63 years old

Director
FALK, Penelope Katherine Marion
Resigned: 14 September 2012
Appointed Date: 14 October 2010
53 years old

Director
FALK, Penelope Katherine Marion
Resigned: 14 October 2011
Appointed Date: 14 October 2008
53 years old

Director
FALK, Penelope Katherine Marion
Resigned: 28 August 2008
Appointed Date: 04 March 2008
53 years old

Director
GILL, Benjamin
Resigned: 18 November 2008
Appointed Date: 20 December 2006
56 years old

Director
GILL, Benjamin
Resigned: 01 March 2002
Appointed Date: 05 March 2001
56 years old

Director
GOLDSTEIN, Avi
Resigned: 14 October 2002
Appointed Date: 03 December 2001
57 years old

Director
HORN, Graham Mckenzie
Resigned: 30 September 2002
Appointed Date: 04 July 2001
61 years old

Director
IRAGORRI RIZO, Jorge Eduardo
Resigned: 26 April 2016
Appointed Date: 16 August 2012
47 years old

Director
NASH, Lesley Ann
Resigned: 28 August 2008
Appointed Date: 05 March 2001
60 years old

Director
SLINGO, Matthew Conway
Resigned: 20 December 2006
Appointed Date: 05 March 2001
62 years old

Director
TAYLOR, Richard Marshall
Resigned: 14 June 2012
Appointed Date: 14 October 2011
49 years old

MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Events

03 Oct 2016
Appointment of Sandra Gail Walters as a secretary on 10 August 2016
23 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
  • USD 100,000

13 May 2016
Termination of appointment of Jorge Eduardo Iragorri Rizo as a director on 26 April 2016
13 May 2016
Appointment of Ms Emily Theriault Laino as a director on 26 April 2016
...
... and 112 more events
15 Mar 2001
New secretary appointed
15 Mar 2001
Director resigned
15 Mar 2001
Registered office changed on 15/03/01 from: legal dept 5TH floor 20 cabot square canary wharf london E14 4QA
13 Mar 2001
Company name changed cabot 14 LIMITED\certificate issued on 13/03/01
17 Oct 2000
Incorporation