Check the

MONTGOMERY EST. MARKETING LIMITED

Company
MONTGOMERY EST. MARKETING LIMITED (03262551)

MONTGOMERY EST. MARKETING

Phone: 01889 590 975
C⁺ rating

KEY FINANCES

Year
2016
Assets
£3.79k ▼ £-3.64k (-49.00 %)
Cash
£0.44k ▼ £-2.67k (-85.77 %)
Liabilities
£11.03k ▼ £-1.43k (-11.47 %)
Net Worth
£-7.24k ▲ £-2.21k (43.92 %)

REGISTRATION INFO

Company name
MONTGOMERY EST. MARKETING LIMITED
Company number
03262551
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
montgomeryestmarketing.co.uk
Phones
01889 590 975
01889 591 637
Registered Address
THE OLD VICARAGE,
51 SAINT JOHN STREET,
ASHBOURNE,
DERBYSHIRE,
DE6 1GP

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100

See Also


Last update 2018

MONTGOMERY EST. MARKETING LIMITED DIRECTORS

Patricia Humphries

  Acting
Appointed
11 October 1996
Occupation
Administrator
Role
Secretary
Nationality
British
Address
Onalea Riggs Lane, Marston Montgomery, Ashbourne, Derbyshire, DE6 2FD
Name
HUMPHRIES, Patricia

Allan Robert Humphries

  Acting PSC
Appointed
11 October 1996
Occupation
Sales Director
Role
Director
Age
82
Nationality
British
Address
Onalea, Marston Montgomery, Ashbourne, Derbyshire, DE6 2FD
Country Of Residence
United Kingdom
Name
HUMPHRIES, Allan Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Patricia Humphries

  Acting PSC
Appointed
01 August 2005
Occupation
Administrator
Role
Director
Age
82
Nationality
British
Address
Onalea Riggs Lane, Marston Montgomery, Ashbourne, Derbyshire, DE6 2FD
Country Of Residence
England
Name
HUMPHRIES, Patricia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
11 October 1996
Resigned
11 October 1996
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
11 October 1996
Resigned
11 October 1996
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.