A.MONGER LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 00518326
Status Active
Incorporation Date 2 April 1953
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 7,023 . The most likely internet sites of A.MONGER LIMITED are www.amonger.co.uk, and www.a-monger.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Monger Limited is a Private Limited Company. The company registration number is 00518326. A Monger Limited has been working since 02 April 1953. The present status of the company is Active. The registered address of A Monger Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . PERMAN, Michael George is a Secretary of the company. PERMAN, Michael George is a Director of the company. YOUNG, Andrew Stephen is a Director of the company. Secretary NICE, Coral Rosetta has been resigned. Director NICE, Anthony has been resigned. Director NICE, Coral Rosetta has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PERMAN, Michael George
Appointed Date: 15 January 1997

Director
PERMAN, Michael George
Appointed Date: 31 March 1995
66 years old

Director
YOUNG, Andrew Stephen
Appointed Date: 31 March 1995
63 years old

Resigned Directors

Secretary
NICE, Coral Rosetta
Resigned: 15 January 1997

Director
NICE, Anthony
Resigned: 19 August 2003
86 years old

Director
NICE, Coral Rosetta
Resigned: 31 March 1995
84 years old

Persons With Significant Control

Mr Andrew Stephen Young
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Perman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. Nice (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.MONGER LIMITED Events

18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,023

07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7,023

...
... and 90 more events
25 Aug 1987
Accounts for a small company made up to 31 March 1986

25 Aug 1987
Return made up to 24/07/87; full list of members

01 Oct 1986
Return made up to 21/08/86; full list of members

10 Sep 1986
Accounts for a small company made up to 31 March 1985

04 Oct 1985
Particulars of mortgage/charge

A.MONGER LIMITED Charges

14 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Newbury Building Society
Description: Land at west end, sherborne st. John basingstoke, hampshire.
16 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 33 and 35 west end sherborne st john basingstoke hampshire.
13 August 2008
Deed of charge
Delivered: 14 August 2008
Status: Satisfied on 13 November 2008
Persons entitled: Capital Home Loans Limited
Description: Flat 4 monks acre eastfield lane andover hampshire fixed…
13 August 2008
Deed of charge
Delivered: 14 August 2008
Status: Satisfied on 13 November 2008
Persons entitled: Capital Home Loans Limited
Description: Flat 5 monks acre eastfield road andover hampshire fixed…
11 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 & 35 west end sherborne st john basingstoke hampshire,…
25 May 2006
Deed of charge
Delivered: 9 June 2006
Status: Satisfied on 21 July 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 3 monks acre eastfield road andover and car parking…
17 February 2006
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 10 July 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 5 monks acre eastfield lane andover hampshire fixed…
17 February 2006
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 10 July 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 4 monks acre eastfield lane andover hampshire fixed…
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: 12 eastfield road andover hampshire. By way of fixed charge…
27 September 1985
Fixed and floating charge
Delivered: 4 October 1985
Status: Satisfied on 31 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…