Company NameBank Of Montreal Europe Limited
Company StatusDissolved
Company Number02586456
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameYvan Joseph Pierre Bourdeau
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed18 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleBanker
Correspondence Address393 Glencairn Avenue
Toronto
Ontario
M5n 1v2
Director NameDavid Ellis Hedge
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Emanuel Avenue
Acton
London
W3 6JJ
Director NameMr Gary Anthony Olivier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleBanker
Correspondence Address178 Auckland Road
Potters Bar
Hertfordshire
EN6 3HT
Secretary NameJohn Robert Tubby
NationalityBritish
StatusCurrent
Appointed07 October 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressFern Cottage 29 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9JT
Director NameSoren Kenneth Christensen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleBanker
Correspondence Address19 Bedford Gardens
London
W8 7EF
Director NameRobin Leslie Cameron Blackwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleBanker
Correspondence Address97 Marray Avenue
Bromley
Kent
BR1 3DJ
Secretary NameRobin Leslie Cameron Blackwell
NationalityBritish
StatusResigned
Appointed24 June 1991(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 1997)
RoleBanker
Correspondence Address97 Marray Avenue
Bromley
Kent
BR1 3DJ
Director NameMr Keith Michael Victor Rydberg
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleBanker
Correspondence AddressWhite Copse Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Cameron Bryce McLean
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleBanker
Correspondence Address3 Gables Lodge Crescent East
Hadley Wood
Hertfordshire
EN4 0EL
Director NameMichael Charles George Wrankmore
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 1994)
RoleBanker
Correspondence Address18 Arundel Road
Cheam
Sutton
Surrey
SM2 6EU
Director NameRasa Lingam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1998)
RoleBanker
Correspondence Address2 Saddle Yard
Hay Mews 33 Hill Street
London
W1X 7RX
Director NameFranklin James Techar
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1998)
RoleBanker
Correspondence AddressFlat 3 10 Park Crescent
London
W1N 3HE
Secretary NameAtul Tiwari
NationalityBritish
StatusResigned
Appointed04 June 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat 3 19 Cliveden Place
London
SW1W 8HD
Director NameBeverly Ann Blucher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleBanker
Correspondence AddressC/O 11 Walbrook
London
EC4N 8ED
Director NameMr Adrian Christopher Berendt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Queens Road
Tunbridge Wells
Kent
TN4 9NA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration-1 years, 3 months (resigned 24 June 1991)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration-1 years, 3 months (resigned 24 June 1991)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,131,000
Current Liabilities£29,335,000

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 January 2002Dissolved (1 page)
29 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2001Liquidators statement of receipts and payments (6 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000O/C replacement of liquidator (8 pages)
19 June 2000Director resigned (1 page)
13 December 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 11 walbrook london EC4N 8ED (1 page)
12 November 1999Appointment of a voluntary liquidator (1 page)
12 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1999Declaration of solvency (3 pages)
21 June 1999Full accounts made up to 31 October 1998 (16 pages)
8 June 1999Secretary's particulars changed (1 page)
14 May 1999New director appointed (2 pages)
20 April 1999Return made up to 27/03/99; no change of members (4 pages)
23 October 1998Auditor's resignation (1 page)
21 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
20 April 1998Return made up to 27/03/98; no change of members (6 pages)
2 April 1998Full accounts made up to 31 October 1997 (15 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
24 March 1997Return made up to 27/03/97; full list of members (7 pages)
9 December 1996Full accounts made up to 31 October 1996 (18 pages)
9 September 1996Director resigned (1 page)
2 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 1995Ad 13/03/95--------- £ si 10000000@1 (2 pages)
17 March 1995Memorandum and Articles of Association (62 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 March 1995Return made up to 27/03/95; no change of members (6 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)
8 March 1995Director's particulars changed (2 pages)