MOUNTSIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0QE

Company number 02302211
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address 15-19 CAVENDISH PLACE, FIRST FLOOR, LONDON, W1G 0QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Director's details changed for Mr Anton Curtis on 31 December 2015. The most likely internet sites of MOUNTSIDE LIMITED are www.mountside.co.uk, and www.mountside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Mountside Limited is a Private Limited Company. The company registration number is 02302211. Mountside Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Mountside Limited is 15 19 Cavendish Place First Floor London W1g 0qe. . CURTIS, Anton David is a Director of the company. Secretary CALLINGHAM, Paul Arthur has been resigned. Secretary CURTIS, Anton has been resigned. Secretary CURTIS, Anton has been resigned. Secretary CURTIS, Bettina Susan has been resigned. Secretary GIMP SECRETARIAL & FINANCE LIMITED has been resigned. Director CURTIS, Anton has been resigned. Director TALBOT, Denis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CURTIS, Anton David
Appointed Date: 23 April 1994
64 years old

Resigned Directors

Secretary
CALLINGHAM, Paul Arthur
Resigned: 02 December 2011
Appointed Date: 01 April 2003

Secretary
CURTIS, Anton
Resigned: 01 April 2003
Appointed Date: 01 May 1993

Secretary
CURTIS, Anton
Resigned: 10 April 1993
Appointed Date: 10 April 1993

Secretary
CURTIS, Bettina Susan
Resigned: 01 May 1993
Appointed Date: 01 May 1992

Secretary
GIMP SECRETARIAL & FINANCE LIMITED
Resigned: 01 May 1992

Director
CURTIS, Anton
Resigned: 20 April 1993
64 years old

Director
TALBOT, Denis
Resigned: 31 March 2003
Appointed Date: 10 April 1993
85 years old

MOUNTSIDE LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

01 Jun 2016
Director's details changed for Mr Anton Curtis on 31 December 2015
08 May 2016
Accounts for a dormant company made up to 30 June 2015
30 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 77 more events
03 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1989
Registered office changed on 03/05/89 from: 1/3 leonard street london EC2A 4AQ

12 Dec 1988
Particulars of mortgage/charge

14 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1988
Incorporation

MOUNTSIDE LIMITED Charges

10 May 1990
Legal mortgage
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 136/138 west street sheffield south yorkshire t/n syk 32950…
6 December 1988
Legal mortgage
Delivered: 12 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Royal hotel, west street sowbrey bridge halifax west…