MONTGOMERY SERVICES (CIRENCESTER) LIMITED
CRICKLADE

Hellopages » Wiltshire » Wiltshire » SN6 6HE
Company number 03008712
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address UNIT B CHELWORTH INDUSTRIAL ESTATE, CHELWORTH ROAD, CRICKLADE, WILTSHIRE, SN6 6HE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 January 2017 with updates; Director's details changed for Janet Yvonne Holder on 30 April 2016. The most likely internet sites of MONTGOMERY SERVICES (CIRENCESTER) LIMITED are www.montgomeryservicescirencester.co.uk, and www.montgomery-services-cirencester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Montgomery Services Cirencester Limited is a Private Limited Company. The company registration number is 03008712. Montgomery Services Cirencester Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Montgomery Services Cirencester Limited is Unit B Chelworth Industrial Estate Chelworth Road Cricklade Wiltshire Sn6 6he. . WEAVER, Janet Yvonne is a Secretary of the company. WEAVER, Janet Yvonne is a Director of the company. WEAVER, Philip David is a Director of the company. Secretary CONWAY, Robert has been resigned. Secretary MONTGOMERY, Edward Joseph has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director MONTGOMERY, Edward Joseph has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WEAVER, Janet Yvonne
Appointed Date: 31 December 1998

Director
WEAVER, Janet Yvonne
Appointed Date: 31 December 1998
63 years old

Director
WEAVER, Philip David
Appointed Date: 11 January 1995
70 years old

Resigned Directors

Secretary
CONWAY, Robert
Resigned: 11 January 1995
Appointed Date: 11 January 1995

Secretary
MONTGOMERY, Edward Joseph
Resigned: 31 December 1998
Appointed Date: 11 January 1995

Nominee Director
COWAN, Graham Michael
Resigned: 11 January 1995
Appointed Date: 11 January 1995
82 years old

Director
MONTGOMERY, Edward Joseph
Resigned: 31 December 1998
Appointed Date: 11 January 1995
90 years old

Persons With Significant Control

Mrs Janet Yvonne Weaver
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip David Weaver
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTGOMERY SERVICES (CIRENCESTER) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
25 Jul 2016
Director's details changed for Janet Yvonne Holder on 30 April 2016
25 Jul 2016
Secretary's details changed for Janet Yvonne Holder on 30 April 2016
25 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 53 more events
05 Jun 1995
Ad 23/05/95--------- £ si 18@1=18 £ ic 2/20
19 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

19 Jan 1995
Director resigned;new director appointed

18 Jan 1995
Registered office changed on 18/01/95 from: international house 31 church road hendon london NW4 4EB

11 Jan 1995
Incorporation

MONTGOMERY SERVICES (CIRENCESTER) LIMITED Charges

14 November 1995
Chattel mortgage
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: VT36/20 station serial no. 36/15/36/76/10.
14 November 1995
Debenture
Delivered: 23 November 1995
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…