SAMUEL MONTAGU & CO (NOMINEES) LIMITED

SAMUEL MONTAGU & CO (NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSAMUEL MONTAGU & CO (NOMINEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01895234
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAMUEL MONTAGU & CO (NOMINEES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SAMUEL MONTAGU & CO (NOMINEES) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMUEL MONTAGU & CO (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVENOPEN LIMITEDMar 14, 1985Mar 14, 1985

    What are the latest accounts for SAMUEL MONTAGU & CO (NOMINEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SAMUEL MONTAGU & CO (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2012

    Statement of capital on Aug 10, 2012

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Sarah Caroline Gott as a secretary on Feb 27, 2012

    1 pagesTM02

    Appointment of Mr Robert James Hinton as a secretary on Feb 27, 2012

    2 pagesAP03

    Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sarah Caroline Maher on May 21, 2011

    1 pagesCH03

    Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of SAMUEL MONTAGU & CO (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167118880001
    MCKENZIE, John Hume
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    EnglandBritishCompany Secretary67406010002
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    UkBritishCompany Secretary76913670002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    BritishCompany Secretary78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    ALLEN, Anthony Scott
    66 Cloonmore Avenue
    BR6 9LQ Orpington
    Kent
    Director
    66 Cloonmore Avenue
    BR6 9LQ Orpington
    Kent
    EnglandBritishBank Executive15127350001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Director
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    EnglandBritishCompany Secretary52160130002
    BOTTOMLEY, Keith
    19 Hare Lane
    Claygate
    KT10 9BT Esher
    Surrey
    Director
    19 Hare Lane
    Claygate
    KT10 9BT Esher
    Surrey
    BritishBanker11293960002
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritishChief Operating Officer Wef 4/33740940001
    DORNER, Irene Mitchell
    24 Theydon Grove
    CM16 4PY Epping
    Essex
    Director
    24 Theydon Grove
    CM16 4PY Epping
    Essex
    BritishSenior Legal Adviser67886740001
    ENTWISLE, Julian Nicholas
    150 Wardo Avenue
    Fulham
    SW6 6RD London
    Director
    150 Wardo Avenue
    Fulham
    SW6 6RD London
    BritishMerchant Banker37096340001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Director
    15 Galveston Road
    Putney
    SW15 2RZ London
    BritishCompany Secretary30058370001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Director
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    IrishBank Executive2887010001
    RICKARDS, Adrian Charles
    138 Admirals Walk
    SS3 9FN Shoeburyness
    Essex
    Director
    138 Admirals Walk
    SS3 9FN Shoeburyness
    Essex
    BritishBank Executive13856930001
    STOKER, Robert David
    93 Dale View Crescent
    Chingford
    E4 6PH London
    Director
    93 Dale View Crescent
    Chingford
    E4 6PH London
    BritishBank Executive15127360001

    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