THE MONTPELIER COLLECTION LIMITED

GRANT THORNTON UK LLP GRANT THORNTON UK LLP, Manchester, M3 3EB, Lancashire
StatusDISSOLVED
Company No.04074405
CategoryPrivate Limited Company
Incorporated19 Sep 2000
Age23 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution21 Nov 2014
Years9 years, 6 months, 16 days

SUMMARY

THE MONTPELIER COLLECTION LIMITED is an dissolved private limited company with number 04074405. It was incorporated 23 years, 8 months, 18 days ago, on 19 September 2000 and it was dissolved 9 years, 6 months, 16 days ago, on 21 November 2014. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, Manchester, M3 3EB, Lancashire.



People

HALL, Richard Gordon

Secretary

ACTIVE

Assigned on 09 Jun 2006

Current time on role 17 years, 11 months, 28 days

COBBOLD, Adrian

Director

None

ACTIVE

Assigned on 09 Jan 2012

Current time on role 12 years, 4 months, 29 days

HARMAN, Roger Edward

Secretary

RESIGNED

Assigned on 02 Jul 2001

Resigned on 09 Jun 2006

Time on role 4 years, 11 months, 7 days

PEDDIE, Linda Margaret

Secretary

RESIGNED

Assigned on 19 Sep 2000

Resigned on 09 Jun 2006

Time on role 5 years, 8 months, 20 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 2000

Resigned on 19 Sep 2000

Time on role

ANAND, Ranjit Singh

Director

Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 20 Sep 2006

Time on role 6 years, 1 day

CARROLL, Jonathan

Director

Director

RESIGNED

Assigned on 23 Jun 2009

Resigned on 30 Jul 2013

Time on role 4 years, 1 month, 7 days

FRASER, John Jack

Director

Finance

RESIGNED

Assigned on 12 May 2009

Resigned on 26 Mar 2012

Time on role 2 years, 10 months, 14 days

GOLDSTEIN, Melvyn

Director

Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 28 Feb 2003

Time on role 2 years, 5 months, 9 days

JEWSON, Derek Reginald

Director

Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 14 Apr 2002

Time on role 1 year, 6 months, 25 days

MCKINLAY, Colin Grant

Director

Group Finance Director

RESIGNED

Assigned on 09 Jun 2006

Resigned on 01 Jul 2009

Time on role 3 years, 22 days

MOTTERSHEAD, Christopher Alan Leigh

Director

Chief Executive

RESIGNED

Assigned on 09 Jun 2006

Resigned on 01 Jul 2009

Time on role 3 years, 22 days

PEDDIE, Linda Margaret

Director

General Manager

RESIGNED

Assigned on 09 Jun 2006

Resigned on 09 Jun 2006

Time on role

STURDY-MORTON, Julian Nicol

Director

Corporate Adviser

RESIGNED

Assigned on 05 Nov 2001

Resigned on 09 Jun 2006

Time on role 4 years, 7 months, 4 days

WEBBER, John David

Director

Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 25 Apr 2006

Time on role 5 years, 7 months, 6 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 19 Sep 2000

Time on role

HALLMARK SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 19 Sep 2000

Time on role


Some Companies

ASAP MANOR PARK WORKS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11160703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANDOS CONSULTING LIMITED

1ST FLOOR, 5 CENTURY COURT,WATFORD,WD18 9PX

Number:06859394
Status:ACTIVE
Category:Private Limited Company

EAGLE PROPERTY INVESTORS COMPANY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08519607
Status:ACTIVE
Category:Private Limited Company

EVENTURED LTD

INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:11203935
Status:ACTIVE
Category:Private Limited Company

FIRST CONDOR LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11818965
Status:ACTIVE
Category:Private Limited Company

HARVEY JACKS LIMITED

1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:07145311
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