SAMUEL MONTAGU HOLDINGS LIMITED
Overview
Company Name | SAMUEL MONTAGU HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02775073 |
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 SAMUEL MONTAGU HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SAMUEL MONTAGU HOLDINGS LIMITED located?
Registered Office Address | 8 Canada Square London E14 5HQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAMUEL MONTAGU HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FIRSTEARLY LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for SAMUEL MONTAGU HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SAMUEL MONTAGU HOLDINGS 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 16, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 01, 2013 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 | ||||||||||
Termination of appointment of Sarah Caroline Gott as a secretary on Feb 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 27, 2012 | 2 pages | AP03 | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on May 21, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Peter Reid as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Peter John Reid on Sep 11, 2009 | 1 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter John Reid on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SAMUEL MONTAGU HOLDINGS 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 | 167118900001 | |||||||
MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | Company Secretary | 67406010002 | ||||
MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | Company Secretary | 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 | Company Secretary | 30058370001 | |||||
GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | Company Secretary | 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 | Company Secretary | 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 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | Banker | 19551760001 | ||||
BLACK, Nicola Suzanne | Director | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | England | British | Company Secretary | 52160130002 | ||||
COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | Chief Operating Officer | 33740940001 | ||||
GARNHAM, Vanessa Indira | Director | 15 Galveston Road Putney SW15 2RZ London | British | Company Secretary | 30058370001 | |||||
HARRIS, Keith Reginald | Director | 14 Eaton Row SW1W 0GA London | British | Investment Banker | 65647540001 | |||||
LETLEY, Peter Anthony | Director | 24 Princedale Road W11 4NJ London | United Kingdom | British | Investment Banker | 12121710001 | ||||
MAYNARD, Peerr Martin | Director | 7 Furber Street W6 0HE London | British | Solictor | 58445590001 | |||||
MCINTOSH, Ian Alexander Neville | Director | 83 Crown Lodge Elystan Street SW3 3PR London | United Kingdom | British | Banker | 60901880002 | ||||
QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | Company Secretary | 2887010001 | |||||
QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | Bank Executive | 2887010001 | |||||
REID, Peter John | Director | Fitzroy Square W1T 6ER London 25a | United Kingdom | British | Accountant | 90738010002 | ||||
SHERIDAN, Christopher Julian | Director | 12 Milborne Grove SW10 9SN London | England | British | Banker | 10299840002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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