Company NameCables Montague Contracts Limited
Company StatusDissolved
Company Number01606815
CategoryPrivate Limited Company
Incorporation Date6 January 1982(42 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohanna Balsa Montague
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressCalle Arquitecto Bannasr
20-60-B Palma De Mallorca
Foreign
Director NamePatricia Avril Mary Brinsmead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHeath Place
Blackham
Tunbridge Wells
Kent
TN3 9TY
Director NameDoreen Annette Cables
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHazel Hall
West Peckham
Maidstone
Kent
ME18 5JH
Director NameMurray Gordon James Cables
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodside Cottage Pearsons Green Road
Brenchley
Tonbridge
Kent
TN12 7DB
Director NameJillian Annette Dorothy Missen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Gables
21 Byron Road
Nether Edge
Sheffield South Yorkshire
S7 1RY
Director NameFreda Montague
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWhyteladies Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameRobert Joel Montague
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressPusey House
Pusey
Oxfordshire
SN7 8QB
Director NameRobert Leonard Montague
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWhyteladies Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameSarah Montague
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWhyteladies Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Secretary NameMurray Gordon James Cables
NationalityBritish
StatusCurrent
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodside Cottage Pearsons Green Road
Brenchley
Tonbridge
Kent
TN12 7DB
Director NameHerbert Leonard Petchey
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(9 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address26 Godstow Road
Abbey Wood
London
SE2 9BA

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1992 (31 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

18 November 1996Liquidators statement of receipts and payments (8 pages)
18 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
26 September 1995Receiver ceasing to act (2 pages)
25 September 1995Receiver's abstract of receipts and payments (2 pages)
24 July 1995Receiver's abstract of receipts and payments (4 pages)