Company NameG + H Montage U.K. Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number02549341
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKay Lisa Fraser
NationalityBritish
StatusCurrent
Appointed02 May 1997(6 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleDeputry Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameOle Ahrens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Director NameMr Jean Paul Gillard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressD6720 Speyer
Sonnengasse 7
Germany
Director NameMr Horst Martin Lippmann
Date of BirthJuly 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressD6719 Carlsberg
Kurweg 92
Germany
Director NameMr Graham Joseph Eyles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX
Director NameCharles Alexander Hutchison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address4 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMr Peter Marron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address54 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PT
Secretary NameMr Graham Joseph Eyles
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1997)
RoleGroup M D
Correspondence Address38 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AB
Director NameVolker Petersen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 1996)
RoleDeputy Chairman
Correspondence Address40 Cumberland Mills
Isle Of Dogs
London
E14 9BH
Director NameGuy Dorsner
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed02 July 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1997)
RoleExecutive
Correspondence Address60 Perryn Road
London
W3 7LX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (7 pages)
2 January 1998New director appointed (4 pages)
15 December 1997Declaration of solvency (3 pages)
15 December 1997Appointment of a voluntary liquidator (1 page)
24 October 1997Return made up to 17/10/97; full list of members (6 pages)
12 October 1997Secretary resigned;director resigned (1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 May 1997New secretary appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Ad 12/07/96--------- £ si 7000000@1=7000000 £ ic 2110000/9110000 (2 pages)
6 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1996£ nc 2110000/9110000 24/07/96 (1 page)
31 October 1996Full accounts made up to 31 December 1995 (21 pages)
1 October 1996Director resigned (1 page)
26 July 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
6 October 1995Return made up to 17/10/95; no change of members (4 pages)
28 July 1995Director resigned (2 pages)
4 August 1994Full accounts made up to 31 December 1993 (20 pages)
4 November 1993Full accounts made up to 31 December 1992 (19 pages)