Montague 342 Limited STOKE-ON-TRENT


Founded in 1998, Montague 342, classified under reg no. 03524920 is an active company. Currently registered at Hadleigh Park Grindley Lane ST11 9LW, Stoke-on-trent the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 30th May 2013 Montague 342 Limited is no longer carrying the name Meyer Timber Group.

The company has 2 directors, namely Christopher R., Darren B.. Of them, Christopher R., Darren B. have been with the company the longest, being appointed on 20 January 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montague 342 Limited Address / Contact

Office Address Hadleigh Park Grindley Lane
Office Address2 Blythe Bridge
Town Stoke-on-trent
Post code ST11 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524920
Date of Incorporation Tue, 10th Mar 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Christopher R.

Position: Director

Appointed: 20 January 2012

Darren B.

Position: Director

Appointed: 20 January 2012

Philip E.

Position: Director

Appointed: 20 January 2012

Resigned: 01 October 2013

Richard L.

Position: Director

Appointed: 20 January 2012

Resigned: 13 December 2013

David C.

Position: Director

Appointed: 08 August 2011

Resigned: 01 February 2015

Christopher M.

Position: Director

Appointed: 20 October 2010

Resigned: 08 August 2011

Paul B.

Position: Director

Appointed: 01 April 2009

Resigned: 27 May 2010

Jonathan M.

Position: Director

Appointed: 01 March 2005

Resigned: 07 September 2009

Mark S.

Position: Secretary

Appointed: 24 September 2004

Resigned: 21 December 2012

Mark S.

Position: Director

Appointed: 24 September 2004

Resigned: 21 December 2012

Jacqueline H.

Position: Secretary

Appointed: 25 June 2004

Resigned: 24 September 2004

Nigel T.

Position: Director

Appointed: 18 September 2002

Resigned: 12 February 2003

Gavin L.

Position: Director

Appointed: 06 August 2002

Resigned: 25 June 2004

Gavin L.

Position: Secretary

Appointed: 06 August 2002

Resigned: 25 June 2004

Paul C.

Position: Secretary

Appointed: 04 March 2002

Resigned: 06 August 2002

Martin B.

Position: Director

Appointed: 01 March 2002

Resigned: 09 July 2002

Robert B.

Position: Director

Appointed: 01 March 2002

Resigned: 09 July 2002

Dominic S.

Position: Director

Appointed: 01 March 2002

Resigned: 09 July 2002

Paul B.

Position: Director

Appointed: 01 March 2002

Resigned: 09 July 2002

Glenn M.

Position: Director

Appointed: 06 December 2001

Resigned: 30 September 2010

Graham H.

Position: Director

Appointed: 26 April 2001

Resigned: 28 February 2005

Alan B.

Position: Director

Appointed: 30 July 1998

Resigned: 30 November 2000

Robert B.

Position: Director

Appointed: 06 May 1998

Resigned: 12 June 2001

Andrew E.

Position: Secretary

Appointed: 06 May 1998

Resigned: 04 March 2002

David P.

Position: Director

Appointed: 01 April 1998

Resigned: 11 December 2001

Paul C.

Position: Director

Appointed: 01 April 1998

Resigned: 23 August 2002

Andrew E.

Position: Director

Appointed: 23 March 1998

Resigned: 06 September 2002

Geoffrey T.

Position: Director

Appointed: 19 March 1998

Resigned: 31 July 2002

Colin W.

Position: Secretary

Appointed: 19 March 1998

Resigned: 06 May 1998

Colin W.

Position: Director

Appointed: 19 March 1998

Resigned: 19 July 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 19 March 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 March 1998

Resigned: 19 March 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is The Hadleigh Timber Group Limited from Stoke-On-Trent, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Hadleigh Timber Group Limited

Hadleigh House Grindley Lane, Blythe Bridge, Stoke-On-Trent, ST11 9LW, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 06834650
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Meyer Timber Group May 30, 2013
Montague L. Meyer February 16, 2012
Sylvan International September 24, 2007
Deltamove September 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements