MONTGOMERY BELL LIMITED
BELFAST


Company number NI000368
Status Active
Incorporation Date 13 December 1926
Company Type Private Limited Company
Address 19 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 1 August 2015; Satisfaction of charge 4 in full. The most likely internet sites of MONTGOMERY BELL LIMITED are www.montgomerybell.co.uk, and www.montgomery-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and ten months. Montgomery Bell Limited is a Private Limited Company. The company registration number is NI000368. Montgomery Bell Limited has been working since 13 December 1926. The present status of the company is Active. The registered address of Montgomery Bell Limited is 19 Bedford Street Belfast Northern Ireland Bt2 7ej. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary HALL, Linda Jane has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LAYCOCK, Pauline has been resigned. Secretary QUAYLE, Huan has been resigned. Director HALL, Linda Jane has been resigned. Director HARRIS, Frances Susan has been resigned. Director HENDERSON, Stephen has been resigned. Director HILL, Robert Christopher has been resigned. Director LAYCOCK, Pauline has been resigned. Director MONTGOMERY, Colin Robinson has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006

Secretary
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 May 2005

Secretary
LAYCOCK, Pauline
Resigned: 31 May 2005
Appointed Date: 13 December 1926

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006
69 years old

Director
HARRIS, Frances Susan
Resigned: 18 July 2003
Appointed Date: 13 December 1926
77 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 16 April 2012
68 years old

Director
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 May 2005
66 years old

Director
LAYCOCK, Pauline
Resigned: 31 May 2005
Appointed Date: 18 July 2003
68 years old

Director
MONTGOMERY, Colin Robinson
Resigned: 01 December 2001
Appointed Date: 13 December 1926
77 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
WILD, Julian Nicholas
Resigned: 31 May 2005
Appointed Date: 13 December 1926
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 May 2005
67 years old

Persons With Significant Control

Northern Foods Grocery Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTGOMERY BELL LIMITED Events

10 Jan 2017
Confirmation statement made on 12 December 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 1 August 2015
31 Mar 2016
Satisfaction of charge 4 in full
31 Mar 2016
Satisfaction of charge 5 in full
31 Mar 2016
Satisfaction of charge 3 in full
...
... and 224 more events
13 Dec 1926
Situation of reg office

13 Dec 1926
Statement of nominal cap

13 Dec 1926
Memorandum

13 Dec 1926
Decl on compl on incorp

13 Dec 1926
Articles

MONTGOMERY BELL LIMITED Charges

1 March 1985
Mortgage or charge
Delivered: 8 March 1985
Status: Satisfied on 31 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Chattels mortgage vehicles registration numbers…
7 February 1985
Mortgage or charge
Delivered: 12 February 1985
Status: Satisfied on 31 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Chattels mortgage the company's property being…
2 June 1977
Mortgage or charge
Delivered: 3 June 1977
Status: Satisfied on 31 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
23 June 1971
Mortgage or charge
Delivered: 30 June 1971
Status: Satisfied on 21 August 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property situate at and…
19 September 1969
Mortgage or charge
Delivered: 24 September 1969
Status: Satisfied on 26 July 1971
Persons entitled: Belfast Banking Co
Description: All monies. Mortgage the company's property situate and…