SAMUEL MONTAGU & CO. LIMITED - LONDON


Overview

SAMUEL MONTAGU & CO. LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SAMUEL MONTAGU & CO. LIMITED was incorporated 31 years ago on 05/03/1993 and has the registered number: 02796565. The accounts status is DORMANT.

SAMUEL MONTAGU & CO. LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

HILL HOUSE
LONDON
EC4A 3TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROMANA LEWIS Secretary 2015-09-25 CURRENT
MR GERARD MATTIA Nov 1964 American Director 2014-03-28 CURRENT
DAVID MICHAEL WATTS Mar 1966 British Director 2016-09-28 CURRENT
HOLLIE RHEANNA WOOD Secretary 2011-12-22 UNTIL 2012-02-09 RESIGNED
HOLLIE RHEANNA WOOD Secretary 2013-04-15 UNTIL 2013-07-24 RESIGNED
HANNAH ELIZABETH SHEPHERD Secretary 2015-01-05 UNTIL 2015-09-25 RESIGNED
RICHARD WILLIAM QUIN Irish Secretary 1995-10-01 UNTIL 1996-10-01 RESIGNED
MISS KAREN LYON Secretary 2012-02-09 UNTIL 2013-04-15 RESIGNED
MRS PAULINE LOUISE MCQUILLAN British Secretary 2006-04-25 UNTIL 2008-10-01 RESIGNED
FRANCES JULIE NIVEN British Secretary 2005-07-13 UNTIL 2006-04-25 RESIGNED
MR MARK VIVIAN PEARCE British Secretary 2002-11-06 UNTIL 2004-05-20 RESIGNED
MISS FIONA ANN BARKER Sep 1966 British Director 2011-11-15 UNTIL 2013-06-21 RESIGNED
DAVID HENRY BURNETT Dec 1951 British Director 2014-03-28 UNTIL 2016-03-31 RESIGNED
ALAN DUDLEY BANKS Jan 1932 British Director 1993-12-10 UNTIL 1994-12-16 RESIGNED
JOHN RICHARD KENT Nov 1970 British Director 2012-12-06 UNTIL 2014-03-31 RESIGNED
MR DAVID JOHN CAVANNA May 1967 British Director 2013-07-24 UNTIL 2014-03-28 RESIGNED
MICHAEL HAMILTON Jun 1926 British Director 1993-12-10 UNTIL 1994-12-16 RESIGNED
MARY BRIDGET KENNY Nov 1965 British Director 2007-02-12 UNTIL 2009-01-14 RESIGNED
MISS MARIA THERESE FLEMING Mar 1972 Irish Director 2008-01-14 UNTIL 2012-09-30 RESIGNED
SARAH CAROLINE MAHER British Director 2008-10-01 UNTIL 2008-10-01 RESIGNED
VANESSA INDIRA GARNHAM British Director 1994-12-16 UNTIL 1995-01-01 RESIGNED
MR KEVIN JOSEPH GODFREY Mar 1960 Irish Director 1994-12-16 UNTIL 2004-01-28 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Secretary 1993-03-05 UNTIL 1993-12-10 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 1993-03-05 UNTIL 1993-12-10 RESIGNED
GARETH OWEN CONWAY Feb 1966 British Director 2004-01-28 UNTIL 2014-04-22 RESIGNED
CARL THOMAS SENIOR May 1978 British Director 2012-01-04 UNTIL 2012-06-19 RESIGNED
JYOTI TAILOR Nov 1970 British Director 2009-03-26 UNTIL 2011-11-15 RESIGNED
DR KEVIN ALAN SINGLETON May 1956 British Director 2007-02-12 UNTIL 2011-11-30 RESIGNED
PETER HUGH BELLAIRS SYKES Jul 1956 English Director 1999-08-18 UNTIL 2006-12-21 RESIGNED
MR NARESH MANJANATH Feb 1976 British Director 2008-01-14 UNTIL 2014-03-28 RESIGNED
PETER HUGH BELLAIRS SYKES Jul 1956 English Director 1994-12-16 UNTIL 1998-01-09 RESIGNED
MR JAYA SUBRAMANIYAN Nov 1962 Malaysian Director 2013-07-24 UNTIL 2014-03-28 RESIGNED
MR MICHAEL JOHN MORRISON British Director 1993-12-10 UNTIL 1994-12-16 RESIGNED
JOHN HUME MCKENZIE Feb 1954 British Director 2001-06-30 UNTIL 2004-01-28 RESIGNED
PETER JOHN REID Aug 1962 British Director 2004-01-28 UNTIL 2007-02-12 RESIGNED
MARCUS PETER JOHN MOLLOY Dec 1971 Irish Director 2007-02-12 UNTIL 2007-10-05 RESIGNED
ROBIN LOUIS HENNING BENCARD Dec 1963 British Director 1998-01-09 UNTIL 2016-08-01 RESIGNED
MR SIMON FINDLAY PURVES Jul 1958 British Director 2001-06-30 UNTIL 2007-01-17 RESIGNED
CHRISTOPHER JOHN MURPHY Mar 1964 British Director 1998-01-09 UNTIL 1998-04-28 RESIGNED
MR SHAUN KEVIN BRYANT Nov 1967 British Secretary 1996-10-01 UNTIL 1998-10-01 RESIGNED
VANESSA INDIRA GARNHAM British Secretary 1994-12-16 UNTIL 1995-01-01 RESIGNED
KATHERINE DEAN Secretary 2013-07-24 UNTIL 2014-06-16 RESIGNED
TONY BHAMBHRA Secretary 2014-06-16 UNTIL 2015-01-05 RESIGNED
NICOLA SUZANNE BLACK Apr 1966 British Secretary 2000-10-17 UNTIL 2002-11-06 RESIGNED
SARAH CAROLINE MAHER British Secretary 2008-10-01 UNTIL 2011-12-22 RESIGNED
ALAN DUDLEY BANKS Jan 1932 British Secretary 1993-12-10 UNTIL 1994-12-16 RESIGNED
REBECCA LOUISE POOLE Jun 1980 British Secretary 2004-05-20 UNTIL 2005-07-13 RESIGNED
ELIZABETH ANNE HOBLEY British Secretary 1998-10-01 UNTIL 2000-10-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSETFINANCE SEPTEMBER (F) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (M) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (19) LIMITED LONDON Dissolved... DORMANT 64910 - Financial leasing
ASSETFINANCE LIMITED BIRMINGHAM ... FULL 64910 - Financial leasing
EVERSHOLT RAIL (380) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
ASSETFINANCE JUNE (A) LIMITED Active FULL 64910 - Financial leasing
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ASSETFINANCE DECEMBER (P) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE MARCH (D) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 64910 - Financial leasing
ASSETFINANCE MARCH (F) LIMITED Active FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (17) LIMITED LONDON Dissolved... DORMANT 64910 - Financial leasing
ASSETFINANCE DECEMBER (H) LIMITED Active FULL 64910 - Financial leasing
BEEHYTHE ESTATES LIMITED LONDON Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
FORWARD TRUST RAIL SERVICES LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
EVERSHOLT RAIL HOLDINGS (UK) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ASSETFINANCE DECEMBER (R) LIMITED Active DORMANT 64910 - Financial leasing
EVERSHOLT RAIL (365) LIMITED LEEDS ... FULL 64910 - Financial leasing
EVERSHOLT DEPOT FINANCE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
ASSETFINANCE MARCH (B) LIMITED Active FULL 64910 - Financial leasing
BRACKNELL PROPERTY LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.R. CROMPTON LIMITED 1 LITTLE NEW STREET Active FULL 2125 - Manufacture of paper & paperboard goods
KITSON'S ENVIRONMENTAL SERVICES LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
DIVISIONAL FINANCE UK LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
TPS SQUADRON HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
KGE ASSET MANAGEMENT CONSULTING LIMITED LONDON Active TOTAL EXEMPTION FULL 70221 - Financial management
PERSEA LIMITED LONDON UNITED KINGDOM Active FULL 56290 - Other food services
QUANTEXA LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
MAWGAN FOX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DCC NORTH AMERICA FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INFINITE CLICK MARKETING LTD COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies