MONITORING LIMITED
TIMPERLEY PREMIER MONITORING LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EB

Company number 02575323
Status Active
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address 16 ATTENBURY PARK ESTATE, ATTENBURY LANE, TIMPERLEY, CHESHIRE, WA14 1EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 999 . The most likely internet sites of MONITORING LIMITED are www.monitoring.co.uk, and www.monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monitoring Limited is a Private Limited Company. The company registration number is 02575323. Monitoring Limited has been working since 21 January 1991. The present status of the company is Active. The registered address of Monitoring Limited is 16 Attenbury Park Estate Attenbury Lane Timperley Cheshire Wa14 1eb. . MILLER, Paul David is a Director of the company. Secretary LEWIS YOUSHANI has been resigned. Secretary MILLER, Vivien has been resigned. Secretary MILLER, Vivien has been resigned. Director MILLER, Vivien has been resigned. The company operates in "Dormant Company".


monitoring Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MILLER, Paul David

71 years old

Resigned Directors

Secretary
LEWIS YOUSHANI
Resigned: 25 April 2003
Appointed Date: 07 March 2003

Secretary
MILLER, Vivien
Resigned: 25 January 2010
Appointed Date: 25 April 2003

Secretary
MILLER, Vivien
Resigned: 07 March 2003

Director
MILLER, Vivien
Resigned: 07 March 2003
Appointed Date: 02 January 1997
68 years old

Persons With Significant Control

Mr Paul David Miller
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MONITORING LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 999

19 Nov 2015
Accounts for a dormant company made up to 31 March 2015
28 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 999

...
... and 65 more events
10 Sep 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Sep 1992
Ad 12/12/91--------- £ si 2@1=2 £ ic 2/4

14 Jul 1992
First Gazette notice for compulsory strike-off

28 Jan 1991
New secretary appointed

21 Jan 1991
Incorporation