6 MONTAGU SQUARE LIMITED

Hellopages » Greater London » Westminster » W1H 2LB

Company number 02006845
Status Active
Incorporation Date 4 April 1986
Company Type Private Limited Company
Address 6 MONTAGU SQUARE, LONDON, W1H 2LB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 903 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 6 MONTAGU SQUARE LIMITED are www.6montagusquare.co.uk, and www.6-montagu-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. 6 Montagu Square Limited is a Private Limited Company. The company registration number is 02006845. 6 Montagu Square Limited has been working since 04 April 1986. The present status of the company is Active. The registered address of 6 Montagu Square Limited is 6 Montagu Square London W1h 2lb. . LOOSE, Judith is a Secretary of the company. COMPTON, Daniel Bingham, The Hon is a Director of the company. LANE, David Neil is a Director of the company. LOOSE, Peter is a Director of the company. Director PARK, James Christopher has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary

Director
COMPTON, Daniel Bingham, The Hon
Appointed Date: 16 March 2013
52 years old

Director
LANE, David Neil
Appointed Date: 21 July 2011
97 years old

Director
LOOSE, Peter

89 years old

Resigned Directors

Director
PARK, James Christopher
Resigned: 03 December 2012
Appointed Date: 21 July 2011
44 years old

6 MONTAGU SQUARE LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 903

02 Jan 2016
Total exemption full accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 903

01 Jun 2015
Secretary's details changed for Mrs Judith Loose on 1 January 2015
...
... and 64 more events
03 Sep 1987
Company name changed residents management (no.88) lim ited\certificate issued on 04/09/87

13 Aug 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1987
Registered office changed on 20/02/87 from: jordan house 47 brunswick place london N1 6EE

04 Apr 1986
Incorporation