Company NameMontagu Pension Trustees Limited
Company StatusDissolved
Company Number01929343
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNicola Suzanne Black
NationalityBritish
StatusClosed
Appointed25 September 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(17 years, 2 months after company formation)
Appointment Duration6 months (closed 25 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(17 years, 2 months after company formation)
Appointment Duration6 months (closed 25 March 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameRichard Tickner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 13 May 2002)
RoleBanker
Correspondence AddressThe Old Barn
Lower Street
Hildenborough
Kent
TN11 8PT
Director NameAdrian Timothy James Stanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleBanker
Correspondence AddressThe Old Rectory
Preston Capes
Daventry
Northamptonshire
NN11 6TE
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 February 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2002)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameCharlotte Mary Bruce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1993)
RoleHuman Resources Director
Correspondence Address3 Crookham Reach
Church Crookham
Fleet
Hampshire
GU13 0QA
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed14 August 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameRichard William Joseph Crampton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(8 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2001)
RolePersonnel Director
Correspondence Address33 Sherington Avenue
Hatch End
Middlesex
HA5 4DU
Director NameMr Mossman Roueche
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1995(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Bartholomew Villas
London
NW5 2LJ
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusResigned
Appointed20 September 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address11 Beaulieu Close
Champion Hill
London
SE5 8BA
Director NameEamon Andrew Fay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2002)
RoleBanker
Correspondence Address16 Dorking Road
Epsom
Surrey
KT18 7LX
Director NameMr Jeremy Malcolm Prescott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Court Lane
London
SE21 7EB
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed05 June 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NamePaternoster Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
10 June 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 February 2002Director resigned (1 page)
16 January 2002Director's particulars changed (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Return made up to 14/08/01; full list of members (7 pages)
12 September 2000Return made up to 14/08/00; no change of members (7 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 August 1999Return made up to 14/08/99; no change of members (7 pages)
10 September 1998Secretary's particulars changed (1 page)
20 August 1998Return made up to 14/08/98; full list of members (8 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 September 1997Return made up to 14/08/97; no change of members (7 pages)
26 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 February 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
30 August 1996Return made up to 14/08/96; full list of members (8 pages)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Return made up to 14/08/95; no change of members (12 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)