MONTEREY LIMITED

4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England
StatusDISSOLVED
Company No.03553985
CategoryPrivate Limited Company
Incorporated22 Apr 1998
Age26 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 11 days

SUMMARY

MONTEREY LIMITED is an dissolved private limited company with number 03553985. It was incorporated 26 years, 2 months, 14 days ago, on 22 April 1998 and it was dissolved 1 year, 2 months, 11 days ago, on 25 April 2023. The company address is 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England.



People

VERSOS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Nov 2013

Current time on role 10 years, 7 months, 10 days

BATESON, Benjamin James Anthony

Director

Director

ACTIVE

Assigned on 31 Aug 2020

Current time on role 3 years, 10 months, 6 days

VERSOS DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 26 Nov 2013

Current time on role 10 years, 7 months, 10 days

CITY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2008

Resigned on 26 Nov 2013

Time on role 5 years, 8 months, 28 days

CMS MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 27 Feb 2008

Time on role 2 years, 9 months, 18 days

CORNHILL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2001

Resigned on 09 May 2005

Time on role 3 years, 4 months, 9 days

CROXLEY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Apr 1998

Resigned on 14 Nov 2000

Time on role 2 years, 6 months, 22 days

MUSTERASSET LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Apr 1998

Resigned on 22 Apr 1998

Time on role

CATHERSIDES, David

Director

Accountant

RESIGNED

Assigned on 23 Feb 2018

Resigned on 31 Aug 2020

Time on role 2 years, 6 months, 8 days

COOK, Dennis Raymond

Director

Director

RESIGNED

Assigned on 27 Feb 2008

Resigned on 26 Nov 2013

Time on role 5 years, 8 months, 28 days

HAZZARD, Richard Peter

Director

Assistant Manager

RESIGNED

Assigned on 26 Nov 2013

Resigned on 23 Feb 2018

Time on role 4 years, 2 months, 27 days

MEDIAPA LLC

Corporate-director

RESIGNED

Assigned on 22 Apr 1998

Resigned on 27 Feb 2008

Time on role 9 years, 10 months, 5 days

TRUMPWISE LIMITED

Corporate-director

RESIGNED

Assigned on 22 Apr 1998

Resigned on 22 Apr 1998

Time on role


Some Companies

ARULIUS DESIGN LIMITED

FLAT 2, 5,LEICESTER,LE2 1DF

Number:11044291
Status:ACTIVE
Category:Private Limited Company

ASIASETUP LIMITED

12 THE BROADWAY,HUNTINGDON,PE27 5BN

Number:03980196
Status:ACTIVE
Category:Private Limited Company

BROUGHTON HOUSE (DUNSTON RIVERSIDE) MANAGEMENT LIMITED

BROUGHTON HOUSE 47 CORMORANT DRIVE,GATESHEAD,NE11 9LF

Number:04392686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCIERGE EVENTS LTD

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:08054573
Status:ACTIVE
Category:Private Limited Company

JR TEAM GROUP LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:06511394
Status:ACTIVE
Category:Private Limited Company

PARTY BAG WORLD LIMITED

5 REDWOOD CLOSE,RAVENSTONE,LE67 3RJ

Number:07956132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source