ONE MONTAGU PLACE LIMITED
LONDON ONE MONTAGUE PLACE LIMITED

Hellopages » Greater London » Westminster » W1S 1DX

Company number 01887501
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address C/O BURLINGTON ESTATES (LONDON) LIMITED, 124 NEW BOND STREET, LONDON, ENGLAND, W1S 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5 . The most likely internet sites of ONE MONTAGU PLACE LIMITED are www.onemontaguplace.co.uk, and www.one-montagu-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. One Montagu Place Limited is a Private Limited Company. The company registration number is 01887501. One Montagu Place Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of One Montagu Place Limited is C O Burlington Estates London Limited 124 New Bond Street London England W1s 1dx. . MCGINN, Ambrose Somerville is a Secretary of the company. HASSANEIN, Zeina is a Director of the company. HILTON-JONES, Diana Jane is a Director of the company. WALTERS, Jennifer Angela is a Director of the company. Secretary DEAN, James Patrick has been resigned. Secretary WATHEN, Julian Philip Gerard has been resigned. Director DEAN, James Patrick has been resigned. Director DEAN, Jill Suzanne has been resigned. Director KING, Roger Patrick has been resigned. Director LOCHORE, Nicoela Elizabeth has been resigned. Director SANDHAM, Christopher John has been resigned. Director WATHEN, Priscilla Florence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGINN, Ambrose Somerville
Appointed Date: 16 October 2012

Director
HASSANEIN, Zeina
Appointed Date: 01 June 2013
50 years old

Director
HILTON-JONES, Diana Jane
Appointed Date: 01 May 2009
68 years old

Director

Resigned Directors

Secretary
DEAN, James Patrick
Resigned: 16 October 2012
Appointed Date: 01 May 2009

Secretary
WATHEN, Julian Philip Gerard
Resigned: 01 May 2009

Director
DEAN, James Patrick
Resigned: 31 October 2013
Appointed Date: 01 March 1992
77 years old

Director
DEAN, Jill Suzanne
Resigned: 31 October 2013
78 years old

Director
KING, Roger Patrick
Resigned: 30 November 1994
80 years old

Director
LOCHORE, Nicoela Elizabeth
Resigned: 25 March 2015
Appointed Date: 16 October 2012
56 years old

Director
SANDHAM, Christopher John
Resigned: 14 December 2012
Appointed Date: 30 November 1994
77 years old

Director
WATHEN, Priscilla Florence
Resigned: 01 March 2009
102 years old

ONE MONTAGU PLACE LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5

04 Dec 2015
Current accounting period shortened from 18 February 2016 to 31 December 2015
24 Nov 2015
Registered office address changed from 1 Montagu Place London W1H 2EW to 15 Bolton Street London W1J 8BG on 24 November 2015
...
... and 90 more events
29 Jun 1988
Return made up to 01/03/87; full list of members

29 Jun 1988
Return made up to 01/03/86; full list of members

29 Jun 1988
Return made up to 01/03/86; full list of members

04 Mar 1988
First gazette

05 Feb 1988
Registered office changed on 05/02/88 from: 83-91 victoria street, london, SW1