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
Resigned Directors
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
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…