MONTAGUE BURTON PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3NL
Company number 01041550
Status Active
Incorporation Date 8 February 1972
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mrs Sally Marion Wightman on 19 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 40,662,164.5 ; Accounts for a dormant company made up to 29 August 2015. The most likely internet sites of MONTAGUE BURTON PROPERTY INVESTMENTS LIMITED are www.montagueburtonpropertyinvestments.co.uk, and www.montague-burton-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Montague Burton Property Investments Limited is a Private Limited Company. The company registration number is 01041550. Montague Burton Property Investments Limited has been working since 08 February 1972. The present status of the company is Active. The registered address of Montague Burton Property Investments Limited is Colegrave House 70 Berners Street London W1t 3nl. . FLAHERTY, Rebecca Rose is a Secretary of the company. BURCHILL, Richard Leeroy is a Director of the company. DEDOMBAL, Richard is a Director of the company. HAGUE, Gillian is a Director of the company. WIGHTMAN, Sally Marion is a Director of the company. Secretary BERGAMIN, Jayabaduri has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary COX, Michelle Hazel has been resigned. Secretary FARNDON, Anthony Gordon has been resigned. Secretary HICKS, Beverley has been resigned. Secretary HODGES, John has been resigned. Secretary JACKMAN, Ian Peter has been resigned. Secretary JACKMAN, Ian Peter has been resigned. Secretary PREMI, Gurpal has been resigned. Secretary RODIE, Kimberly Donna has been resigned. Secretary STEVENSON, Rebecca Jayne has been resigned. Secretary WALDRON, Aisha Leah has been resigned. Director BATES, David John has been resigned. Director BROWN, David Nigel has been resigned. Director BULLWORTHY, Gerald Arthur has been resigned. Director CROSSLAND, Jukie Sook Hein has been resigned. Director DUCKELS, Colin Peter has been resigned. Director GOLDMAN, Adam Alexander has been resigned. Director HEALEY, Mark Anthony has been resigned. Director HODGES, John has been resigned. Director JACKMAN, Ian Peter has been resigned. Director SKINNER, Patricia Valda has been resigned. Director SMITH, Philip Clayton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLAHERTY, Rebecca Rose
Appointed Date: 19 December 2014

Director
BURCHILL, Richard Leeroy
Appointed Date: 16 August 2006
54 years old

Director
DEDOMBAL, Richard
Appointed Date: 01 May 2012
61 years old

Director
HAGUE, Gillian
Appointed Date: 14 September 2005
61 years old

Director
WIGHTMAN, Sally Marion
Appointed Date: 02 March 2011
57 years old

Resigned Directors

Secretary
BERGAMIN, Jayabaduri
Resigned: 13 November 2008
Appointed Date: 04 April 2008

Secretary
CASH, Daphne Valerie
Resigned: 18 August 2000
Appointed Date: 13 December 1999

Secretary
COX, Michelle Hazel
Resigned: 20 April 2009
Appointed Date: 31 March 2005

Secretary
FARNDON, Anthony Gordon
Resigned: 19 December 2014
Appointed Date: 03 October 2014

Secretary
HICKS, Beverley
Resigned: 31 March 2005
Appointed Date: 05 September 2003

Secretary
HODGES, John
Resigned: 21 January 1998

Secretary
JACKMAN, Ian Peter
Resigned: 05 September 2000
Appointed Date: 18 August 2000

Secretary
JACKMAN, Ian Peter
Resigned: 13 December 1999
Appointed Date: 21 January 1998

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 18 July 2013

Secretary
RODIE, Kimberly Donna
Resigned: 27 June 2011
Appointed Date: 13 November 2008

Secretary
STEVENSON, Rebecca Jayne
Resigned: 05 September 2003
Appointed Date: 05 September 2000

Secretary
WALDRON, Aisha Leah
Resigned: 28 June 2013
Appointed Date: 27 June 2011

Director
BATES, David John
Resigned: 16 December 1994
91 years old

Director
BROWN, David Nigel
Resigned: 16 August 2006
Appointed Date: 16 December 1994
64 years old

Director
BULLWORTHY, Gerald Arthur
Resigned: 02 October 2000
Appointed Date: 21 January 1998
81 years old

Director
CROSSLAND, Jukie Sook Hein
Resigned: 29 May 2007
Appointed Date: 17 February 2006
54 years old

Director
DUCKELS, Colin Peter
Resigned: 25 February 2011
Appointed Date: 03 October 2000
72 years old

Director
GOLDMAN, Adam Alexander
Resigned: 17 February 2006
Appointed Date: 21 January 1998
59 years old

Director
HEALEY, Mark Anthony
Resigned: 10 February 2012
Appointed Date: 14 September 2005
64 years old

Director
HODGES, John
Resigned: 21 January 1998
73 years old

Director
JACKMAN, Ian Peter
Resigned: 14 September 2005
79 years old

Director
SKINNER, Patricia Valda
Resigned: 21 January 1998
75 years old

Director
SMITH, Philip Clayton
Resigned: 28 June 1993
90 years old

MONTAGUE BURTON PROPERTY INVESTMENTS LIMITED Events

19 Aug 2016
Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40,662,164.5

08 Jun 2016
Accounts for a dormant company made up to 29 August 2015
08 Jun 2015
Accounts for a dormant company made up to 30 August 2014
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 40,662,164.5

...
... and 142 more events
30 Jul 1987
Accounts made up to 31 August 1986

23 Jun 1987
Registered office changed on 23/06/87 from: hudson rd mills leeds LS9 7DN

28 Mar 1987
Return made up to 31/12/86; full list of members

21 Jun 1986
Accounts made up to 31 August 1985

03 Jun 1986
Return made up to 20/12/85; full list of members

MONTAGUE BURTON PROPERTY INVESTMENTS LIMITED Charges

27 August 1976
Legal charge
Delivered: 16 September 1976
Status: Outstanding
Persons entitled: Royal Insurance Company LTD
Description: Phase 1 burtonville wosley, lancs.