Duncan William George MONTGOMERY
Total number of appointments 82, 80 active appointments
LONDON WALLCOVERINGS LTD
- Correspondence address
- Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 11 March 2024
BLOX (UK) LTD
- Correspondence address
- Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 February 2024
ARELLE PRODUCTS LIMITED
- Correspondence address
- Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 13 October 2023
- Resigned on
- 16 October 2023
TSURTHR 2 LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 September 2023
TSURTHR 1 LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 September 2023
PEEWIT LODGE INVESTMENTS LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 September 2023
TSURTIO 1 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 10 July 2023
TSURTIO 2 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 10 July 2023
JGM INTERNATIONAL HK LTD
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 March 2023
SRA TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
RUA TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
KAPA TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
GLO TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
PAA TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
N H SOUTHEAST LTD
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
JMA TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
JEPM TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
JCA TRADING
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 March 2023
SHREWSBURY TOWN FOOTBALL CLUB LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 February 2023
SUNSWITCH BASKZONE LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 3 January 2023
TERRAZZO SCREENS LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 3 January 2023
FROG GRP. LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 December 2022
STEISS GLOBAL LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 December 2022
STADIR LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 December 2022
VALE CARING SUPPLIES LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 15 December 2022
CLADE PROPERTIES LTD
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 9 December 2022
VANTIS ONLINE LTD
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 December 2022
HILLIARDS CHESTER LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 November 2022
CONSTRUCTION (CHESTER) GROUP HOLDINGS LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 November 2022
AY ACQ LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 27 October 2022
FG ACQ LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 7 September 2022
GLOBAL CONSORTIUM PRODUCTS LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 31 August 2022
GREENWOOD INTERIORS (ABERDEEN) LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 31 August 2022
- Resigned on
- 27 September 2022
BENHOLM ACQ LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 August 2022
- Resigned on
- 27 September 2022
COBDEN68 LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 June 2022
BBACQ LIMITED
- Correspondence address
- C/O Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 9 May 2022
W D BLAKE LIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 March 2022
EKALB TSURT 1 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
OXARA TST 1 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
LHES HOLDINGS LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
LHES 2 HOLDINGS LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
LBA TSURT 2 LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
LBA TSURT 1 LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
EKALB TSURT 2 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
PIRGAMRA SURT 2 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 March 2022
LVX UK HOLDING UNLIMITED
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 7 January 2022
- Resigned on
- 28 February 2024
ACTION 6
- Correspondence address
- International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 January 2022
- Resigned on
- 29 February 2024
BL ASSETS UNLIMITED
- Correspondence address
- C/O Montacs International House International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 January 2022
STRUCTURAL ADDITIONS LIMITED
- Correspondence address
- C/O Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 December 2021
- Resigned on
- 15 March 2022
CHESHIRE STRUCTURAL WORKS LIMITED
- Correspondence address
- C/O Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 December 2021
TERRAZZO SCREENS LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 November 2021
- Resigned on
- 14 January 2022
SUNSWITCH BASKZONE LIMITED
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 November 2021
- Resigned on
- 14 January 2022
SUNSWITCH LTD
- Correspondence address
- C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 November 2021
- Resigned on
- 14 January 2022
PIRGAMRA SURT 1 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 5 November 2021
URBAN ESCAPES LTD
- Correspondence address
- C/O Montacs Regus House Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 September 2021
- Resigned on
- 4 April 2022
Average house price in the postcode CH4 9QR £5,174,000
STIRLING EQUITY HOLDINGS PRODUCTS LTD
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 September 2021
ARAXO LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 16 July 2021
TSURT 233 CHESTER LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 28 May 2021
W D BLAKE LIMITED
- Correspondence address
- 233 Regus House Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QR
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 26 May 2021
Average house price in the postcode CH4 9QR £5,174,000
TSURT 243 CHESTER LIMITED
- Correspondence address
- C/O Montacs Regus House Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 March 2021
Average house price in the postcode CH4 9QR £5,174,000
CONSTRUCTION SERVICES CHESTER LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2021
AZ ACQ LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 26 January 2021
- Resigned on
- 31 March 2022
AY ACQ LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 January 2021
- Resigned on
- 3 March 2022
BJA MANAGEMENT 2020 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 December 2020
BJA MANAGEMENT HOLDINGS 2020 LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 December 2020
PEACOCK ACCOUNTANCY LTD
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 27 November 2020
MOONRISE PROPERTY
- Correspondence address
- Regus House Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 25 November 2020
- Resigned on
- 1 July 2021
Average house price in the postcode CH4 9QR £5,174,000
RESPONSE 4
- Correspondence address
- Regus House Heronsway, Chester Business Park, Chester, United Kingdom, CH4 9QR
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 29 August 2020
Average house price in the postcode CH4 9QR £5,174,000
IC ACQ LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 13 August 2020
COUSTEAU LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 13 August 2020
- Resigned on
- 1 August 2021
BLUE AND WHITE UK HOLDINGS
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 May 2020
EMPOR MAGAZINE
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 May 2020
BUCKLE ENTERPRISES
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 May 2020
NEW MEADOW 2004
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 30 May 2020
MONTGOMERY SAFE SURE LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 January 2019
FS ACQ LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 December 2018
- Resigned on
- 20 February 2022
MUNCIATE B LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 October 2018
MUNCIATOR A LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 October 2018
MONTGOMERY DIRECTOR SERVICES LIMITED
- Correspondence address
- C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 7 August 2017
ACTUATII LIMITED
- Correspondence address
- Three Farthings Stanwardine, Baschurch, Shrewsbury, United Kingdom, SY4 2EX
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 23 February 2012
Average house price in the postcode SY4 2EX £682,000
EASTEDS HOLDINGS LIMITED
- Correspondence address
- C/O Montacs Regus House, Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QR
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 9 March 2019
- Resigned on
- 8 August 2019
Average house price in the postcode CH4 9QR £5,174,000
4SPACES GROUP LIMITED
- Correspondence address
- C/O Montacs Regus House Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 26 September 2018
- Resigned on
- 28 November 2018
Average house price in the postcode CH4 9QR £5,174,000