MONTPELIER PROFESSIONAL (FYLDE) LIMITED
THORNTON-CLEVELEYS MONTPELIER PROFESSIONAL (LANCS) LTD

Hellopages » Lancashire » Wyre » FY5 1AP

Company number 06029546
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 13 ROSSALL ROAD, THORNTON-CLEVELEYS, LANCASHIRE, FY5 1AP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 404,023 . The most likely internet sites of MONTPELIER PROFESSIONAL (FYLDE) LIMITED are www.montpelierprofessionalfylde.co.uk, and www.montpelier-professional-fylde.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Montpelier Professional Fylde Limited is a Private Limited Company. The company registration number is 06029546. Montpelier Professional Fylde Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Montpelier Professional Fylde Limited is 13 Rossall Road Thornton Cleveleys Lancashire Fy5 1ap. . WILCOCK, Paul Malcolm is a Secretary of the company. WILCOCK, Paul Malcolm is a Director of the company. Secretary HOLMES, Helen Mary has been resigned. Secretary WALSH, Katharine Sara has been resigned. Director HOLMES, Helen Mary has been resigned. Director JACKSON, Philip has been resigned. Director JACKSON, Robert Alistair has been resigned. Director SPENCE, Brian Walter Frederick has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WILCOCK, Paul Malcolm
Appointed Date: 29 February 2008

Director
WILCOCK, Paul Malcolm
Appointed Date: 17 January 2007
57 years old

Resigned Directors

Secretary
HOLMES, Helen Mary
Resigned: 29 February 2008
Appointed Date: 17 January 2007

Secretary
WALSH, Katharine Sara
Resigned: 17 January 2007
Appointed Date: 14 December 2006

Director
HOLMES, Helen Mary
Resigned: 29 February 2008
Appointed Date: 17 January 2007
61 years old

Director
JACKSON, Philip
Resigned: 15 January 2008
Appointed Date: 17 January 2007
73 years old

Director
JACKSON, Robert Alistair
Resigned: 28 May 2012
Appointed Date: 14 December 2006
72 years old

Director
SPENCE, Brian Walter Frederick
Resigned: 28 May 2012
Appointed Date: 01 August 2008
78 years old

Persons With Significant Control

Mr Paul Malcolm Wilcock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Montpelier Professional Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MONTPELIER PROFESSIONAL (FYLDE) LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 404,023

13 Nov 2015
Accounts for a small company made up to 31 December 2014
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 404,023

...
... and 30 more events
17 Feb 2007
New director appointed
30 Jan 2007
Secretary resigned
30 Jan 2007
New secretary appointed;new director appointed
30 Jan 2007
New director appointed
14 Dec 2006
Incorporation

MONTPELIER PROFESSIONAL (FYLDE) LIMITED Charges

27 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…