MONTGOMERY PROPERTY INVESTMENTS LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EH
Company number 02984177
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address CHAPPELL HOUSE, THE GREEN, DATCHET, BERKSHIRE, SL3 9EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Satisfaction of charge 22 in full; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr David Bruce Reed on 30 October 2016. The most likely internet sites of MONTGOMERY PROPERTY INVESTMENTS LIMITED are www.montgomerypropertyinvestments.co.uk, and www.montgomery-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Montgomery Property Investments Limited is a Private Limited Company. The company registration number is 02984177. Montgomery Property Investments Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Montgomery Property Investments Limited is Chappell House The Green Datchet Berkshire Sl3 9eh. . SCOTT, George Quintin is a Secretary of the company. OLDROYD, Jeremy James is a Director of the company. REED, David Bruce is a Director of the company. Secretary MCCLELLAN, Anthony George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCCLELLAN, Anthony George has been resigned. Director OLDROYD, George Martyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, George Quintin
Appointed Date: 02 April 2010

Director
OLDROYD, Jeremy James
Appointed Date: 24 July 1996
57 years old

Director
REED, David Bruce
Appointed Date: 25 October 2002
58 years old

Resigned Directors

Secretary
MCCLELLAN, Anthony George
Resigned: 02 April 2010
Appointed Date: 24 October 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
MCCLELLAN, Anthony George
Resigned: 02 April 2010
Appointed Date: 24 October 1994
84 years old

Director
OLDROYD, George Martyn
Resigned: 14 December 2010
Appointed Date: 24 October 1994
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mr Jeremy James Oldroyd
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr David Bruce Reed
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

MONTGOMERY PROPERTY INVESTMENTS LIMITED Events

06 Mar 2017
Satisfaction of charge 22 in full
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Nov 2016
Director's details changed for Mr David Bruce Reed on 30 October 2016
03 Nov 2016
Director's details changed for Mr Jeremy James Oldroyd on 30 October 2016
08 Aug 2016
Registration of charge 029841770032, created on 25 July 2016
...
... and 114 more events
10 Nov 1994
New director appointed

10 Nov 1994
New secretary appointed;new director appointed

10 Nov 1994
Secretary resigned

10 Nov 1994
Director resigned

24 Oct 1994
Incorporation

MONTGOMERY PROPERTY INVESTMENTS LIMITED Charges

25 July 2016
Charge code 0298 4177 0032
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit b, pipers court…
23 May 2016
Charge code 0298 4177 0031
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining 2 greycaine…
23 May 2016
Charge code 0298 4177 0030
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 May 2016
Charge code 0298 4177 0029
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as pipers court, pennygillam…
23 May 2016
Charge code 0298 4177 0028
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the north side of…
23 May 2016
Charge code 0298 4177 0027
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as kenburgh house, 28A manor…
23 May 2016
Charge code 0298 4177 0026
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as penfold works, imperial way…
23 May 2016
Charge code 0298 4177 0025
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 2 greycaine road, watford…
23 May 2016
Charge code 0298 4177 0024
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property being land and buildings on the north…
23 May 2016
Charge code 0298 4177 0023
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings at the…
28 November 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 6 March 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V
Description: Land and buildings at the junction of burlington road and…
29 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V
Description: Cae house, colonial way, watford t/no HD104473, land and…
29 September 2004
Deed of assignment by way of charge of rental income
Delivered: 7 October 2004
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: Assigns to the lender by way of charge all the assigned…
14 July 2003
Legal charge with floating charge
Delivered: 17 July 2003
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: Leasehold property k/a penfold trading estate imperial way…
14 July 2003
Deed of assignment by way of charge of rental income
Delivered: 17 July 2003
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: All rights title benefits and interests to the rents and…
30 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a land on the west side of macaulay street…
30 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a mabgate mills, mabgate, leeds t/no…
30 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/aland adjoining bushey mill lane, watford…
30 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a land adjoining 2 greycaine road, watford…
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 30 November 2011
Persons entitled: Walton Holdings Limited
Description: Penfold works imperial way watford t/n HD249934.
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 14 March 2007
Persons entitled: Walton Holdings Limited
Description: Mabgate mills leeds t/n WYK246420 and WYK433277.
12 October 1999
Legal charge with floating charge
Delivered: 19 October 1999
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: Leasehold property k/a penfold trading estate imperial way…
12 October 1999
Deed of assignment by way of charge of rental income
Delivered: 19 October 1999
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: All rights title benefits and interests to the rents and…
1 July 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 14 March 2007
Persons entitled: Julius Baer Trust Company (Channel Islands) Limited J W Vine C D Grant
Description: Mabgate mills leeds t/nos:WYK246420 and WYK433277.
12 May 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 2 July 1999
Persons entitled: J.W Vine Julius Baer Trust Company (Channel Islands) Limited N.J. Margetts Smith
Description: F/H property at mabgate mills leeds t/no;-wyk 246420 and…
12 May 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer and Company
Description: F/H property at mabgate mills leeds t/no's;-WYK246420 and…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 30 November 2011
Persons entitled: Colin Deryck Grant Julius Baer Trust Company (Channel Islands) Limited John William Vine
Description: L/H land and buildings k/a penfold industrial estate…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer & Co LTD
Description: Penfold works imperial way watford HD249934 (to the full…
15 December 1994
Mortgage
Delivered: 20 December 1994
Status: Satisfied on 7 May 2002
Persons entitled: 3I Group PLC
Description: Al that l/h property k/a penfold works imperial way watford…
15 December 1994
Debenture
Delivered: 20 December 1994
Status: Satisfied on 7 February 2000
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Legal charge
Delivered: 17 December 1994
Status: Satisfied on 29 September 1999
Persons entitled: Royal Bankof Canada Trust Company (Jersey) Limited K E Rayner and G P Bellot
Description: L/H property k/a penfold works imperial way watford t/n…