MONUMENT GROUP (UK) LTD

6 officers / 6 resignations

WILLIAMS, Zachary John

Correspondence address
7 Savile Row, London, W1S 3PE
Role ACTIVE
director
Date of birth
November 1986
Appointed on
11 June 2025
Nationality
British
Occupation
Director

ADAM, KARL LUDWIG

Correspondence address
7 SAVILE ROW, LONDON, W1S 3PE
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
1 January 2018
Nationality
GERMAN
Occupation
DIRECTOR

CAHILL, STEVEN

Correspondence address
7 SAVILE ROW, LONDON, W1S 3PE
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
30 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BROOKS, JANET KIM

Correspondence address
7 SAVILE ROW, LONDON, W1S 3PE
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ZAGE, LAURENCE DANIEL

Correspondence address
7 SAVILE ROW, LONDON, W1S 3PE
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
1 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COONEY, Alicia Marie

Correspondence address
7 Savile Row, London, W1S 3PE
Role ACTIVE
director
Date of birth
June 1952
Appointed on
24 June 2005
Resigned on
31 December 2022
Nationality
American
Occupation
Investment Banker

WONG, SUSANNE

Correspondence address
FLAT 4, 41 GLOUCESTER STREET, LONDON, SW1V 2DB
Role RESIGNED
Secretary
Appointed on
24 July 2007
Resigned on
21 July 2008
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode SW1V 2DB £881,000

ANTHONSEN, MARTIN ANDREAS

Correspondence address
7 SAVILE ROW, LONDON, W1S 3PE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 January 2007
Resigned on
31 December 2014
Nationality
SWEDISH
Occupation
MANAGING DIRECTOR

MCLAREN, JOHN MICHAEL

Correspondence address
15 MARLBOROUGH STREET \4, BOSTON, MA 02116, USA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
24 June 2005
Resigned on
24 July 2007
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 June 2005
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 June 2005
Resigned on
24 June 2005

Average house price in the postcode NW8 8EP £749,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
24 June 2005
Resigned on
31 July 2007
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company