MONTPELIER RISE MANAGEMENT COMPANY LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03799361
CategoryPrivate Limited Company
Incorporated01 Jul 1999
Age24 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

MONTPELIER RISE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03799361. It was incorporated 24 years, 11 months, 16 days ago, on 01 July 1999. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom.



People

GILBERT, Andrew Jeremy

Director

Retired

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 15 days

GURKIN, Nigel David

Director

Chartered Accountant

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 15 days

BROWN, Angela Mary

Secretary

RESIGNED

Assigned on 08 Jul 2004

Resigned on 22 Feb 2007

Time on role 2 years, 7 months, 14 days

BROWN, Christopher James

Secretary

RESIGNED

Assigned on 03 Jul 2013

Resigned on 20 Sep 2016

Time on role 3 years, 2 months, 17 days

KETTERIDGE, Robin

Secretary

RESIGNED

Assigned on 21 Sep 2016

Resigned on 04 Jul 2023

Time on role 6 years, 9 months, 13 days

LONG, Raymond John Ian

Secretary

Accountant

RESIGNED

Assigned on 08 Sep 1999

Resigned on 08 Jul 2004

Time on role 4 years, 10 months

RISTIC, Ivan

Secretary

It Consultant

RESIGNED

Assigned on 26 Jun 2007

Resigned on 05 Jul 2012

Time on role 5 years, 9 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jul 1999

Resigned on 08 Sep 1999

Time on role 2 months, 7 days

BROWN, Angela Mary

Director

Retired

RESIGNED

Assigned on 24 Nov 2003

Resigned on 22 Feb 2007

Time on role 3 years, 2 months, 28 days

COX, Frank Dixon

Director

Retired

RESIGNED

Assigned on 24 Nov 2003

Resigned on 10 Aug 2006

Time on role 2 years, 8 months, 16 days

DEER BLACK, Jennifer

Director

Director

RESIGNED

Assigned on 10 Aug 2006

Resigned on 10 Feb 2019

Time on role 12 years, 6 months

HYDE, Gerard Joseph

Director

Solicitor

RESIGNED

Assigned on 08 Sep 1999

Resigned on 21 Jan 2004

Time on role 4 years, 4 months, 13 days

KIRBY, Gordon Douglas

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Nov 2003

Resigned on 02 Feb 2023

Time on role 19 years, 2 months, 8 days

NAR, Arati

Director

Company Director

RESIGNED

Assigned on 11 Feb 2019

Resigned on 02 Feb 2023

Time on role 3 years, 11 months, 19 days

RISTIC, Ivan

Director

It Consultant

RESIGNED

Assigned on 26 Jun 2007

Resigned on 05 Jul 2012

Time on role 5 years, 9 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 08 Sep 1999

Time on role 2 months, 7 days


Some Companies

AFRAM CONSULTING LIMITED

136 BENNETTS CASTLE LANE,LONDON,RM8 3XR

Number:11195855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAFFE MIO LIMITED

299 SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6RB

Number:07966133
Status:ACTIVE
Category:Private Limited Company

GKS TRANSPORT LTD

360A LONDON ROAD,SLOUGH,SL3 7HX

Number:11588722
Status:ACTIVE
Category:Private Limited Company

JOHN HUNT (BOLTON) LIMITED

ALMA WORKS,,BOLTON,BL3 5BZ

Number:00230080
Status:ACTIVE
Category:Private Limited Company

LAZARUS PRODUCTIONS LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:11421520
Status:ACTIVE
Category:Private Limited Company

M S & CO. ACCOUNTANTS LIMITED

7 AMWELL VIEW,HAINAULT,IG6 3TA

Number:05646923
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