East Terrace
Euxton Lane
Chorley
PR7 6TE
Director Name | Mr Alistair John Steed |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building N2 Chorley Business And Technology Centre East Terrace Euxton Lane Chorley PR7 6TE |
Secretary Name | Mrs Pamela Steed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building N2 Chorley Business And Technology Centre East Terrace Euxton Lane Chorley PR7 6TE |
Director Name | Chloe Rebecca Leyland |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Client Operations |
Country of Residence | United Kingdom |
Correspondence Address | N2 Chorley Business And Technology Centre East Ter Euxton Lane Chorley Lancashire PR7 6TE |
Director Name | Mrs Barbara Gilbey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Jeffrey Gilbey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Fairways Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Mr Alistair John Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Lea Adlington Chorley Lancs PR7 4EN |
Director Name | Jayne Elizabeth Haworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1994) |
Role | Recruitment Executive |
Correspondence Address | 20 Acorn Close Leyland Preston Lancashire PR5 2AF |
Director Name | Jurgis Vytautas Oniunas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 3 Albany Mansions Albert Bridge Road London SW11 4PG |
Director Name | Mr Craig Alistair Steed |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building N2 Chorley Business And Technology Centre East Terrace Euxton Lane Chorley PR7 6TE |
Website | monarchpersonnel.com/ |
---|---|
Email address | [email protected] |
Telephone | 01257 478659 |
Telephone region | Coppull |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
100k at £1 | Monarch Personnel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,418 |
Cash | £1,932 |
Current Liabilities | £241,382 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
31 December 2007 | Delivered on: 10 January 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
21 September 2005 | Delivered on: 22 September 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 September 1999 | Delivered on: 18 September 1999 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise. Particulars: Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate. Outstanding |
24 July 1996 | Delivered on: 25 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 October 1993 | Delivered on: 8 October 1993 Persons entitled: Us Leasing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: £1,858 together with any interest thereon. Outstanding |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 June 2014 | Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 13 June 2014 (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
13 May 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 August 2010 | Secretary's details changed for Mrs Pamela Steed on 2 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Pamela Steed on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Craig Alistair Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Craig Alistair Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 January 2010 | Registered office address changed from Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 11 January 2010 (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from duxbury court 42A preston road standish wigan WN6 0HS (1 page) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 June 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
10 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 January 2005 | Director resigned (1 page) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 August 2004 | Nc inc already adjusted 09/08/04 (1 page) |
17 August 2004 | Ad 09/08/04--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
17 August 2004 | Resolutions
|
9 August 2004 | Return made up to 02/08/04; full list of members
|
4 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Ad 20/11/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
26 November 2003 | Nc inc already adjusted 20/11/03 (1 page) |
26 November 2003 | Resolutions
|
3 November 2003 | New director appointed (2 pages) |
9 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members
|
24 July 2002 | Registered office changed on 24/07/02 from: suite b kings court 36-40 railway street altrincham cheshire WA14 2RD (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Return made up to 02/08/99; no change of members (4 pages) |
7 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
15 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
2 July 1998 | Full accounts made up to 30 June 1997 (16 pages) |
15 August 1997 | Return made up to 02/08/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Return made up to 02/08/96; change of members
|
18 September 1996 | New director appointed (2 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Return made up to 02/08/95; full list of members
|
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 August 1993 | Incorporation (25 pages) |