MONTAGU TRUST LIMITED
Overview
| Company Name | MONTAGU TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01435858 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONTAGU TRUST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MONTAGU TRUST LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONTAGU TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| POSHFAME LIMITED | Jul 09, 1979 | Jul 09, 1979 |
What are the latest accounts for MONTAGU TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MONTAGU TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 27, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Caroline Gott as a secretary on Feb 27, 2012 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on May 21, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Who are the officers of MONTAGU TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167118950001 | |||||||
| MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | 67406010002 | |||||
| MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | 76913670002 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| BARTON, James Keith | Director | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||
| BLACK, Nicola Suzanne | Director | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | England | British | 52160130002 | |||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| GARNHAM, Vanessa Indira | Director | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0