Check the

MONTREUX DEVELOPMENTS LIMITED

Company
MONTREUX DEVELOPMENTS LIMITED (01565162)

MONTREUX DEVELOPMENTS

Phone: 07775 109 388
D rating

ABOUT MONTREUX DEVELOPMENTS LIMITED

Tony moved back to Bath to open his own company. Establishing Cobb Farr Residential with two fellow Directors in 1989, the company became a well respected agency in the area.

Tony's experience has generally been within urban renewal and re-development opportunities, however with experience in most styles of development we are pleased to offer our services to a broad range of work.

We are well versed in coordinating schemes from initial advice through to bringing architects, surveyors, construction and sales agents together to assist in appraising opportunities and forward to build, marketing and sales.

If you require well informed and independent advice our initial meeting is at no cost to you or your company, we would then tailor a suitable package that will match your needs.

MONTREUX DEVELOPMENTS Ltd.

KEY FINANCES

Year
2016
Assets
£378.6k ▲ £304.78k (412.86 %)
Cash
£364.66k ▲ £361.85k (12,854.35 %)
Liabilities
£500.96k ▲ £212.96k (73.94 %)
Net Worth
£-122.36k ▼ £91.82k (-42.87 %)

REGISTRATION INFO

Company name
MONTREUX DEVELOPMENTS LIMITED
Company number
01565162
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
tonyfarr.co.uk
Phones
07775 109 388
Registered Address
RED MARLEY,
GURNEY SLADE,
RADSTOCK,
ENGLAND,
BA3 4TG

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Oct 2016
Satisfaction of charge 7 in full
06 Oct 2016
Satisfaction of charge 8 in full
06 Oct 2016
Satisfaction of charge 16 in full

CHARGES

9 February 2007
Status
Satisfied on 6 October 2016
Delivered
16 February 2007
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 1 coleridge avenue, eastville, bristol…

9 October 2006
Status
Satisfied on 6 October 2016
Delivered
21 October 2006
Persons entitled
Hsbc Bank PLC Hsbc Bank PLC
Description
The f/h property k/a land and buildings 14-18 james street…

1 July 2005
Status
Satisfied on 6 October 2016
Delivered
9 July 2005
Persons entitled
Hsbc Bank PLC
Description
F/H land adjacent to 283 london road batheaston bath t/n…

28 May 2004
Status
Satisfied on 6 October 2016
Delivered
11 June 2004
Persons entitled
Hsbc Bank PLC
Description
104A broad street staple hill bristol f/h property. With…

23 April 2003
Status
Satisfied on 6 October 2016
Delivered
24 April 2003
Persons entitled
Hsbc Bank PLC
Description
26A lower oldfield park bath f/H. With the benefit of all…

8 January 2002
Status
Satisfied on 6 October 2016
Delivered
10 January 2002
Persons entitled
Hsbc Bank PLC
Description
Land at cliff road sherston f/H. With the benefit of all…

26 November 1999
Status
Satisfied on 6 October 2016
Delivered
27 November 1999
Persons entitled
Hsbc Bank PLC
Description
Land at 73 high street bathford bath. With the benefit of…

26 November 1999
Status
Satisfied on 6 October 2016
Delivered
27 November 1999
Persons entitled
Hsbc Bank PLC
Description
Land at tetbury upton tetbury gloucestershire (f/h). With…

20 June 1997
Status
Satisfied on 6 October 2016
Delivered
5 July 1997
Persons entitled
Midland Bank PLC
Description
Land adjoining avonrise at luckington chippenham wiltshire…

4 April 1997
Status
Satisfied on 6 October 2016
Delivered
5 April 1997
Persons entitled
Midland Bank PLC
Description
20 clark street easton bristol avon benefit of all rights…

21 February 1997
Status
Satisfied on 6 October 2016
Delivered
25 February 1997
Persons entitled
Midland Bank PLC
Description
10 park street mews bath avon with the benefit of all…

27 March 1996
Status
Satisfied on 6 October 2016
Delivered
28 March 1996
Persons entitled
Midland Bank PLC
Description
Plot 2 of land at littleton drew nr grittleton and goodwill…

3 November 1994
Status
Satisfied on 6 October 2016
Delivered
4 November 1994
Persons entitled
Midland Bank PLC
Description
F/H property k/a land at lower cock road kingswood bristol…

24 May 1994
Status
Satisfied on 6 October 2016
Delivered
25 May 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

5 April 1994
Status
Satisfied on 6 October 2016
Delivered
6 April 1994
Persons entitled
Midland Bank PLC,
Description
Freehold property known as or being 23 memorial road…

4 May 1993
Status
Satisfied on 6 October 2016
Delivered
7 May 1993
Persons entitled
Midland Bank PLC
Description
F/H flat 139/143 soundwell road staple hill bristol with…

4 March 1993
Status
Satisfied on 6 October 2016
Delivered
6 March 1993
Persons entitled
Midland Bank PLC
Description
All that f/h property k/a land at crown road kingswood…

4 December 1989
Status
Satisfied on 6 October 2016
Delivered
7 December 1989
Persons entitled
Midland Bank PLC
Description
4 claremount street, easton, bristol together with all…

24 February 1989
Status
Satisfied on 6 October 2016
Delivered
25 February 1989
Persons entitled
Midland Bank PLC
Description
1 stanley park road, staple hill, bristol avon.

27 June 1988
Status
Satisfied on 6 October 2016
Delivered
5 July 1988
Persons entitled
Midland Bank PLC
Description
Fixed & floating charges on all the undertaking and all…

18 May 1988
Status
Satisfied on 6 October 2016
Delivered
20 May 1988
Persons entitled
Midland Bank PLC
Description
7-9 nags head hill, st. George bristol avon t/no av 154736.

11 November 1987
Status
Satisfied on 21 August 1990
Delivered
20 November 1987
Persons entitled
West Bromwich Building Society
Description
Land at grantham road kingswood bristol avon.

13 October 1986
Status
Satisfied on 21 August 1990
Delivered
16 October 1986
Persons entitled
West Bromwich Building Society.
Description
139-143 soundwell road staple hill kingswood bristol avon.

4 December 1985
Status
Satisfied
Delivered
5 December 1985
Persons entitled
Midland Bank PLC
Description
F/Hold 139, 141 & 143 soundwell road staple hill…

30 May 1985
Status
Satisfied on 21 August 1990
Delivered
31 May 1985
Persons entitled
Midland Bank PLC
Description
Land adjoining periwig cottage, highridge common…

24 May 1985
Status
Satisfied on 21 August 1990
Delivered
25 May 1985
Persons entitled
Midland Bank PLC
Description
Land at marshfield avon.

9 December 1983
Status
Satisfied on 21 August 1990
Delivered
22 December 1983
Persons entitled
Midland Bank PLC
Description
F/Hold 125/127 gordon road, whitehall, bristol.

See Also


Last update 2018

MONTREUX DEVELOPMENTS LIMITED DIRECTORS

Lucy Ann Fast

  Acting
Appointed
03 September 2002
Role
Secretary
Address
Lugbury House, Nettleton Shrub, Nettleton, Wiltshire, SN14 7NN
Name
FAST, Lucy Ann

Peter Andrew Fast

  Acting
Occupation
General Manager
Role
Director
Age
74
Nationality
British
Address
Lugbury House, Nettleton Shrub, Nettleton, Wiltshire, SN14 7NN
Country Of Residence
England
Name
FAST, Peter Andrew

Peter Andrew Fast

  Resigned PSC
Resigned
03 September 2002
Role
Secretary
Address
Morley House, Westonbirt, Tetbury, Gloucestershire, GL8 8QT
Name
FAST, Peter Andrew
Notified On
1 May 2016
Nature Of Control
Ownership of shares – 75% or more

Lucy Ann Fast

  Resigned
Appointed
09 January 2003
Resigned
01 August 2011
Occupation
Account Manager
Role
Director
Age
50
Nationality
British
Address
Lugbury House, Nettleton Shrub, Nettleton, Wiltshire, SN14 7NN
Country Of Residence
England
Name
FAST, Lucy Ann

Lester Clifford Foxall

  Resigned
Resigned
10 January 2003
Occupation
Building Director
Role
Director
Age
66
Nationality
British
Address
Glebe House, Littleton Drew, Chippenham, Wiltshire, SN14 7NA
Name
FOXALL, Lester Clifford

REVIEWS


Check The Company
Not good according to the company’s financial health.