MONTGOMERY TRANSPORT LIMITED
CO ANTRIM


Company number NI012639
Status Active
Incorporation Date 14 March 1978
Company Type Private Limited Company
Address 607 ANTRIM ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 8RF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Appointment of Mr Mark Harold Joseph Montgomery as a director on 8 December 2016; Full accounts made up to 30 September 2015. The most likely internet sites of MONTGOMERY TRANSPORT LIMITED are www.montgomerytransport.co.uk, and www.montgomery-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Montgomery Transport Limited is a Private Limited Company. The company registration number is NI012639. Montgomery Transport Limited has been working since 14 March 1978. The present status of the company is Active. The registered address of Montgomery Transport Limited is 607 Antrim Road Newtownabbey Co Antrim Bt36 8rf. . MONTGOMERY, Harold Hugh is a Secretary of the company. CUNLIFFE, Neil is a Director of the company. MARSHALL, Stephen is a Director of the company. MONTGOMERY, Harold Hugh is a Director of the company. MONTGOMERY, Mark Harold Joseph is a Director of the company. MOORE, Nigel George is a Director of the company. THOMSON, Alan William is a Director of the company. Secretary CAREY, Ian has been resigned. Secretary COLGAN, John has been resigned. Secretary DUNCAN, Peter Stewart has been resigned. Secretary LAWTHER, James has been resigned. Secretary MONTGOMERY, Harold Hugh has been resigned. Director BIRKMYRE, David Nigel has been resigned. Director BOYD, Merville has been resigned. Director BUTLER, Peter R has been resigned. Director CAREY, Ian has been resigned. Director CLEMENTS, Roger George has been resigned. Director COLGAN, John Conrad has been resigned. Director DUNCAN, Peter Stewart has been resigned. Director JACKSON, Paul Courtney has been resigned. Director LAWTHER, James has been resigned. Director MONTGOMERY, Noreen has been resigned. Director REA, Edward Norman Alexander has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MONTGOMERY, Harold Hugh
Appointed Date: 01 February 2009

Director
CUNLIFFE, Neil
Appointed Date: 01 August 2001
65 years old

Director
MARSHALL, Stephen
Appointed Date: 17 February 2014
50 years old

Director
MONTGOMERY, Harold Hugh
Appointed Date: 14 March 1978
77 years old

Director
MONTGOMERY, Mark Harold Joseph
Appointed Date: 08 December 2016
42 years old

Director
MOORE, Nigel George
Appointed Date: 01 June 2007
60 years old

Director
THOMSON, Alan William
Appointed Date: 31 August 2010
53 years old

Resigned Directors

Secretary
CAREY, Ian
Resigned: 31 January 2009
Appointed Date: 27 February 2008

Secretary
COLGAN, John
Resigned: 03 January 2006
Appointed Date: 01 October 2005

Secretary
DUNCAN, Peter Stewart
Resigned: 27 February 2008
Appointed Date: 03 July 2006

Secretary
LAWTHER, James
Resigned: 01 October 2005
Appointed Date: 14 March 1978

Secretary
MONTGOMERY, Harold Hugh
Resigned: 30 July 2006
Appointed Date: 30 January 2006

Director
BIRKMYRE, David Nigel
Resigned: 28 February 2011
Appointed Date: 31 August 2010
73 years old

Director
BOYD, Merville
Resigned: 17 August 2001
Appointed Date: 14 March 1978
60 years old

Director
BUTLER, Peter R
Resigned: 31 January 2006
Appointed Date: 14 March 1978
82 years old

Director
CAREY, Ian
Resigned: 31 January 2009
Appointed Date: 27 February 2008
67 years old

Director
CLEMENTS, Roger George
Resigned: 23 April 1961
Appointed Date: 07 November 2002
64 years old

Director
COLGAN, John Conrad
Resigned: 03 January 2006
Appointed Date: 01 October 2005
59 years old

Director
DUNCAN, Peter Stewart
Resigned: 27 February 2008
Appointed Date: 03 July 2006
57 years old

Director
JACKSON, Paul Courtney
Resigned: 05 September 2012
Appointed Date: 02 October 2005
61 years old

Director
LAWTHER, James
Resigned: 01 October 2005
Appointed Date: 14 March 1978
83 years old

Director
MONTGOMERY, Noreen
Resigned: 03 July 2006
Appointed Date: 14 March 1978
76 years old

Director
REA, Edward Norman Alexander
Resigned: 31 January 2006
Appointed Date: 27 August 2001
79 years old

Persons With Significant Control

Ballyvesey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTGOMERY TRANSPORT LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Dec 2016
Appointment of Mr Mark Harold Joseph Montgomery as a director on 8 December 2016
23 Jun 2016
Full accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000

23 Jun 2015
Full accounts made up to 30 September 2014
...
... and 120 more events
14 Mar 1978
Memorandum
14 Mar 1978
Articles
14 Mar 1978
Decl on compl on incorp
14 Mar 1978
Statement of nominal cap

14 Mar 1978
Certificate of incorporation

MONTGOMERY TRANSPORT LIMITED Charges

20 September 1990
Mortgage or charge
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
20 September 1990
Mortgage or charge
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
20 April 1988
Mortgage or charge
Delivered: 20 April 1988
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold land and buildings known as…
20 March 1984
Mortgage or charge
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage plot numbers 502/503 walton summit…
5 March 1984
Mortgage or charge
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property situate on the…
11 December 1981
Mortgage or charge
Delivered: 22 December 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
11 February 1981
Mortgage or charge
Delivered: 16 February 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate in the townland of…
11 February 1981
Mortgage or charge
Delivered: 16 February 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no. 34531…
7 December 1978
Mortgage or charge
Delivered: 12 December 1978
Status: Satisfied on 10 April 1981
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands with the buildings thereon…
28 July 1978
Mortgage or charge
Delivered: 1 August 1978
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…