MONTGOMERY LIBYA LIMITED
INTERBUILD CONFERENCES LIMITED

Hellopages » Greater London » Westminster » W1U 3PL

Company number 01433033
Status Active
Incorporation Date 26 June 1979
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 seventy-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of MONTGOMERY LIBYA LIMITED are www.montgomerylibya.co.uk, and www.montgomery-libya.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Montgomery Libya Limited is a Private Limited Company. The company registration number is 01433033. Montgomery Libya Limited has been working since 26 June 1979. The present status of the company is Active. The registered address of Montgomery Libya 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. Secretary FITZPATRICK, Michael Thomas has been resigned. Secretary KELLY, Leo Patrick has been resigned. Secretary POLLOCK, Ronald Hugh has been resigned. Director BERGER, Michael David has been resigned. Director MONTGOMERY, Hugh Bryan Greville 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: 03 December 2015
51 years old

Director
ANGUS, Ian Ronald
Appointed Date: 17 January 1991
80 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
BERGER, Michael David
Resigned: 22 July 1998
89 years old

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

MONTGOMERY LIBYA LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Mar 2016
Full accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

03 Dec 2015
Appointment of Mr Damion Barnaby Angus as a director on 3 December 2015
12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 67 more events
16 May 1988
Accounts made up to 31 March 1987

07 Mar 1988
New secretary appointed

07 Mar 1988
Return made up to 01/01/88; full list of members

24 Nov 1986
Accounts for a dormant company made up to 31 March 1986

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