ANGUS MONTGOMERY LIMITED
ANDRY MONTGOMERY LIMITED

Hellopages » Greater London » Westminster » W1U 3PL
Company number 00576440
Status Active
Incorporation Date 1 January 1957
Company Type Private Limited Company
Address 9 MANCHESTER SQUARE, LONDON, W1U 3PL
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Registration of charge 005764400009, created on 11 November 2016. The most likely internet sites of ANGUS MONTGOMERY LIMITED are www.angusmontgomery.co.uk, and www.angus-montgomery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. Angus Montgomery Limited is a Private Limited Company. The company registration number is 00576440. Angus Montgomery Limited has been working since 01 January 1957. The present status of the company is Active. The registered address of Angus Montgomery Limited is 9 Manchester Square London W1u 3pl. . TSANGARI, George Marco is a Secretary of the company. ANGUS, Damion Barnaby is a Director of the company. ANGUS, Ian Ronald is a Director of the company. NEWTON, Christopher Michael Fendall is a Director of the company. TAYLOR, Karen Margaret is a Director of the company. TSANGARI, George Marco is a Director of the company. WILKES, Christopher John is a Director of the company. Secretary FITZPATRICK, Michael Thomas has been resigned. Secretary KELLY, Leo Patrick has been resigned. Secretary POLLOCK, Ronald Hugh has been resigned. Director BOSTOCK, Christopher Ingram has been resigned. Director BOYES, Geoffrey James has been resigned. Director DAVIES, Hugh Quintin has been resigned. Director ELTON, Lord has been resigned. Director FITZPATRICK, Michael Thomas has been resigned. Director HOWE, Frederickrichard Penn, The Right Honourable The Earl Howe has been resigned. Director KELLY, Leo Patrick has been resigned. Director MACKENZIE, John Mulso has been resigned. Director MONTGOMERY, Hugh Bryan Greville has been resigned. Director PHILIPPS, Elizabeth Caroline has been resigned. Director POLLOCK, Ronald Hugh has been resigned. Director WHEELER, John Michael has been resigned. Director WILSON, Donald has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
TSANGARI, George Marco
Appointed Date: 09 September 1999

Director
ANGUS, Damion Barnaby
Appointed Date: 26 March 2009
51 years old

Director
ANGUS, Ian Ronald

80 years old

Director
NEWTON, Christopher Michael Fendall
Appointed Date: 05 March 1997
70 years old

Director
TAYLOR, Karen Margaret
Appointed Date: 01 January 2011
61 years old

Director
TSANGARI, George Marco
Appointed Date: 13 July 2004
52 years old

Director
WILKES, Christopher John
Appointed Date: 14 July 1999
75 years old

Resigned Directors

Secretary
FITZPATRICK, Michael Thomas
Resigned: 09 September 1999
Appointed Date: 21 March 1996

Secretary
KELLY, Leo Patrick
Resigned: 21 March 1996
Appointed Date: 25 July 1994

Secretary
POLLOCK, Ronald Hugh
Resigned: 25 July 1994

Director
BOSTOCK, Christopher Ingram
Resigned: 19 January 1994
102 years old

Director
BOYES, Geoffrey James
Resigned: 20 December 2001
95 years old

Director
DAVIES, Hugh Quintin
Resigned: 01 April 1999
96 years old

Director
ELTON, Lord
Resigned: 19 March 2003
95 years old

Director
FITZPATRICK, Michael Thomas
Resigned: 09 September 1999
Appointed Date: 11 March 1998
56 years old

Director
HOWE, Frederickrichard Penn, The Right Honourable The Earl Howe
Resigned: 19 May 2010
Appointed Date: 14 November 2000
75 years old

Director
KELLY, Leo Patrick
Resigned: 18 October 2002
92 years old

Director
MACKENZIE, John Mulso
Resigned: 20 July 1998
103 years old

Director
MONTGOMERY, Hugh Bryan Greville
Resigned: 14 December 2008
96 years old

Director
PHILIPPS, Elizabeth Caroline
Resigned: 05 June 2016
Appointed Date: 16 November 1993
75 years old

Director
POLLOCK, Ronald Hugh
Resigned: 25 July 1994
77 years old

Director
WHEELER, John Michael
Resigned: 29 May 2007
Appointed Date: 16 November 1993
94 years old

Director
WILSON, Donald
Resigned: 26 February 1996
116 years old

Persons With Significant Control

Mr Ian Ronald Angus
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ANGUS MONTGOMERY LIMITED Events

03 Apr 2017
Group of companies' accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Nov 2016
Registration of charge 005764400009, created on 11 November 2016
18 Nov 2016
Registration of charge 005764400007, created on 11 November 2016
18 Nov 2016
Registration of charge 005764400008, created on 11 November 2016
...
... and 117 more events
27 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 20/11/86; full list of members

19 Feb 1969
Company name changed\certificate issued on 19/02/69
01 Jan 1957
Incorporation
01 Jan 1957
Certificate of incorporation

ANGUS MONTGOMERY LIMITED Charges

11 November 2016
Charge code 0057 6440 0010
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold land now…
11 November 2016
Charge code 0057 6440 0009
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 22 seymour mews london (t/no…
11 November 2016
Charge code 0057 6440 0008
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 21 seymour mews, london, W1H 6BY…
11 November 2016
Charge code 0057 6440 0007
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 17 seymour mews, london, W1H 6BY…
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 manchester square, london.
27 August 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 seymour mews, london t/no LN3581.
29 January 1986
Legal charge
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 & 17A seymour mews london borough of city of…
29 January 1986
Legal charge
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 manchester sq. London borough of city of westminister t/n…
29 January 1986
Legal charge
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22, seymour mews london borough of city of westminister t/n…
29 January 1986
Legal charge
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 seymour mews london borough of city of westminister t/n…