SAMUEL MONTAGU & CO. LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02796565
CategoryPrivate Limited Company
Incorporated05 Mar 1993
Age31 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution11 Aug 2017
Years6 years, 9 months, 4 days

SUMMARY

SAMUEL MONTAGU & CO. LIMITED is an dissolved private limited company with number 02796565. It was incorporated 31 years, 2 months, 10 days ago, on 05 March 1993 and it was dissolved 6 years, 9 months, 4 days ago, on 11 August 2017. The company address is Hill House Hill House, London, EC4A 3TR.



People

LEWIS, Romana

Secretary

ACTIVE

Assigned on 25 Sep 2015

Current time on role 8 years, 7 months, 20 days

MATTIA, Gerard

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Mar 2014

Current time on role 10 years, 1 month, 18 days

WATTS, David Michael, Mr.

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Sep 2016

Current time on role 7 years, 7 months, 17 days

BANKS, Alan Dudley

Secretary

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 16 Dec 1994

Time on role 1 year, 6 days

BHAMBHRA, Tony

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 05 Jan 2015

Time on role 6 months, 19 days

BLACK, Nicola Suzanne

Secretary

RESIGNED

Assigned on 17 Oct 2000

Resigned on 06 Nov 2002

Time on role 2 years, 20 days

BRYANT, Shaun Kevin

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Oct 1998

Time on role 2 years

DEAN, Katherine

Secretary

RESIGNED

Assigned on 24 Jul 2013

Resigned on 16 Jun 2014

Time on role 10 months, 23 days

GARNHAM, Vanessa Indira

Secretary

Company Secretary

RESIGNED

Assigned on 16 Dec 1994

Resigned on 01 Jan 1995

Time on role 16 days

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 22 Dec 2011

Time on role 3 years, 2 months, 21 days

HOBLEY, Elizabeth Anne

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 17 Oct 2000

Time on role 2 years, 16 days

LYON, Karen

Secretary

RESIGNED

Assigned on 09 Feb 2012

Resigned on 15 Apr 2013

Time on role 1 year, 2 months, 6 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 25 Apr 2006

Resigned on 01 Oct 2008

Time on role 2 years, 5 months, 6 days

NIVEN, Frances Julie

Secretary

Company Secretary

RESIGNED

Assigned on 13 Jul 2005

Resigned on 25 Apr 2006

Time on role 9 months, 12 days

PEARCE, Mark Vivian

Secretary

RESIGNED

Assigned on 06 Nov 2002

Resigned on 20 May 2004

Time on role 1 year, 6 months, 14 days

POOLE, Rebecca Louise

Secretary

RESIGNED

Assigned on 20 May 2004

Resigned on 13 Jul 2005

Time on role 1 year, 1 month, 24 days

QUIN, Richard William

Secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 01 Oct 1996

Time on role 1 year

SHEPHERD, Hannah Elizabeth

Secretary

RESIGNED

Assigned on 05 Jan 2015

Resigned on 25 Sep 2015

Time on role 8 months, 20 days

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 15 Apr 2013

Resigned on 24 Jul 2013

Time on role 3 months, 9 days

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 22 Dec 2011

Resigned on 09 Feb 2012

Time on role 1 month, 18 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 1993

Resigned on 10 Dec 1993

Time on role 9 months, 5 days

BANKS, Alan Dudley

Director

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 16 Dec 1994

Time on role 1 year, 6 days

BARKER, Fiona Ann

Director

Accountant

RESIGNED

Assigned on 15 Nov 2011

Resigned on 21 Jun 2013

Time on role 1 year, 7 months, 6 days

BENCARD, Robin Louis Henning

Director

Investment Banker

RESIGNED

Assigned on 09 Jan 1998

Resigned on 01 Aug 2016

Time on role 18 years, 6 months, 23 days

BURNETT, David Henry

Director

Banker

RESIGNED

Assigned on 28 Mar 2014

Resigned on 31 Mar 2016

Time on role 2 years, 3 days

CAVANNA, David John

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jul 2013

Resigned on 28 Mar 2014

Time on role 8 months, 4 days

FLEMING, Maria Therese

Director

Banker

RESIGNED

Assigned on 14 Jan 2008

Resigned on 30 Sep 2012

Time on role 4 years, 8 months, 16 days

GARNHAM, Vanessa Indira

Director

Company Secretary

RESIGNED

Assigned on 16 Dec 1994

Resigned on 01 Jan 1995

Time on role 16 days

GODFREY, Kevin Joseph

Director

Banker

RESIGNED

Assigned on 16 Dec 1994

Resigned on 28 Jan 2004

Time on role 9 years, 1 month, 12 days

GOTT, Sarah Caroline

Director

Company Secretarial Assistant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Oct 2008

Time on role

HAMILTON, Michael

Director

Solicitor

RESIGNED

Assigned on 10 Dec 1993

Resigned on 16 Dec 1994

Time on role 1 year, 6 days

KENNY, Mary Bridget

Director

Accountant

RESIGNED

Assigned on 12 Feb 2007

Resigned on 14 Jan 2009

Time on role 1 year, 11 months, 2 days

KENT, John Richard

Director

Banker

RESIGNED

Assigned on 06 Dec 2012

Resigned on 31 Mar 2014

Time on role 1 year, 3 months, 25 days

MANJANATH, Naresh

Director

Banker

RESIGNED

Assigned on 14 Jan 2008

Resigned on 28 Mar 2014

Time on role 6 years, 2 months, 14 days

MCKENZIE, John Hume

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 28 Jan 2004

Time on role 2 years, 6 months, 28 days

MOLLOY, Marcus Peter John

Director

Banker

RESIGNED

Assigned on 12 Feb 2007

Resigned on 05 Oct 2007

Time on role 7 months, 21 days

MORRISON, Michael John

Director

Solicitor

RESIGNED

Assigned on 10 Dec 1993

Resigned on 16 Dec 1994

Time on role 1 year, 6 days

MURPHY, Christopher John

Director

Banker

RESIGNED

Assigned on 09 Jan 1998

Resigned on 28 Apr 1998

Time on role 3 months, 19 days

OWEN CONWAY, Gareth

Director

Investment Banking

RESIGNED

Assigned on 28 Jan 2004

Resigned on 22 Apr 2014

Time on role 10 years, 2 months, 25 days

PURVES, Simon Findlay

Director

Investment Banking

RESIGNED

Assigned on 30 Jun 2001

Resigned on 17 Jan 2007

Time on role 5 years, 6 months, 17 days

REID, Peter John

Director

Accountant

RESIGNED

Assigned on 28 Jan 2004

Resigned on 12 Feb 2007

Time on role 3 years, 15 days

SENIOR, Carl Thomas

Director

Banker

RESIGNED

Assigned on 04 Jan 2012

Resigned on 19 Jun 2012

Time on role 5 months, 15 days

SINGLETON, Kevin Alan, Dr

Director

Banker

RESIGNED

Assigned on 12 Feb 2007

Resigned on 30 Nov 2011

Time on role 4 years, 9 months, 18 days

SUBRAMANIYAN, Jaya

Director

Accountant

RESIGNED

Assigned on 24 Jul 2013

Resigned on 28 Mar 2014

Time on role 8 months, 4 days

SYKES, Peter Hugh Bellairs

Director

Banker

RESIGNED

Assigned on 18 Aug 1999

Resigned on 21 Dec 2006

Time on role 7 years, 4 months, 3 days

SYKES, Peter Hugh Bellairs

Director

Banker

RESIGNED

Assigned on 16 Dec 1994

Resigned on 09 Jan 1998

Time on role 3 years, 24 days

TAILOR, Jyoti

Director

Accountant

RESIGNED

Assigned on 26 Mar 2009

Resigned on 15 Nov 2011

Time on role 2 years, 7 months, 20 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 10 Dec 1993

Time on role 9 months, 5 days


Some Companies

AG INTELLIGENT SOLUTIONS LIMITED

INTERNATIONAL HOUSE, 24,LONDON,EC1A 2BN

Number:08957445
Status:ACTIVE
Category:Private Limited Company

AGECROFT GENERATION LIMITED

UNIT G8 NAVIGATION CLOSE,ELLAND,HX5 9HB

Number:11415824
Status:ACTIVE
Category:Private Limited Company

CORE UK TRADING LIMITED

FLAT 3,STAINES-UPON-THAMES,TW18 4BU

Number:09308682
Status:ACTIVE
Category:Private Limited Company

PERFUMER'S WORKSHOP LIMITED (THE)

JOHN CAHILLANE,KENSINGTON,

Number:FC011064
Status:ACTIVE
Category:Other company type
Number:SC618209
Status:ACTIVE
Category:Private Limited Company

STEVENSON NOMINEES LTD

1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:08624038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source