Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTEAGLE INTERNATIONAL (UK) LIMITED
Company Information for

MONTEAGLE INTERNATIONAL (UK) LIMITED

SUITE 1.01 CENTRAL COURT, 25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
08769908
Private Limited Company
Active

Company Overview

About Monteagle International (uk) Ltd
MONTEAGLE INTERNATIONAL (UK) LIMITED was founded on 2013-11-11 and has its registered office in London. The organisation's status is listed as "Active". Monteagle International (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONTEAGLE INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
SUITE 1.01 CENTRAL COURT
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1A
 
Filing Information
Company Number 08769908
Company ID Number 08769908
Date formed 2013-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB205978877  
Last Datalog update: 2023-10-08 02:09:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTEAGLE INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2013-11-11
EDWARD JOHN BEALE
Director 2013-11-11
DAVID COURTNALL MARSHALL
Director 2014-01-10
RODNEY GUY VENABLES
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD HUGH MARSHALL
Director 2013-11-11 2016-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2016-07-08 CURRENT 2015-10-01 Active
DAVID COURTNALL MARSHALL CITY GROUP NOMINEES LIMITED Director 2016-04-05 CURRENT 1940-07-03 Active
DAVID COURTNALL MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
DAVID COURTNALL MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL CRESTCHIC LIMITED Director 2006-06-05 CURRENT 2005-01-07 Active
DAVID COURTNALL MARSHALL CHATEAU GATEAUX LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
DAVID COURTNALL MARSHALL CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
DAVID COURTNALL MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
DAVID COURTNALL MARSHALL HALOGEN HOLDINGS LIMITED Director 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
DAVID COURTNALL MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2004-09-13 CURRENT 2001-11-29 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-18 CURRENT 2004-05-11 Dissolved 2016-06-28
DAVID COURTNALL MARSHALL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
DAVID COURTNALL MARSHALL LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
DAVID COURTNALL MARSHALL MONTEAGLE PROPERTIES (UK) LIMITED Director 2001-06-18 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID COURTNALL MARSHALL MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 1998-06-30 CURRENT 1997-03-26 Active
DAVID COURTNALL MARSHALL WESTERN SELECTION LIMITED Director 1993-02-14 CURRENT 1928-11-16 Active
DAVID COURTNALL MARSHALL CITY GROUP P.L.C. Director 1992-06-27 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1992-06-18 CURRENT 1924-10-22 Active
RODNEY GUY VENABLES MONTEAGLE PROPERTIES (UK) LIMITED Director 2017-12-05 CURRENT 2000-06-30 Active
RODNEY GUY VENABLES HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-04-14 CURRENT 2015-10-01 Active
RODNEY GUY VENABLES CITY GROUP P.L.C. Director 2017-03-16 CURRENT 1979-08-15 Active
RODNEY GUY VENABLES REGISTERED OFFICES LIMITED Director 2017-02-27 CURRENT 2004-10-27 Active
RODNEY GUY VENABLES CITY GROUP CUSTODIANS LIMITED Director 2017-02-08 CURRENT 2005-01-24 Active
RODNEY GUY VENABLES CITY GROUP ASSET MANAGEMENT LTD Director 2017-02-08 CURRENT 2005-04-06 Active
RODNEY GUY VENABLES CITY GROUP REGISTRARS LIMITED Director 2017-02-08 CURRENT 2005-01-24 Active
RODNEY GUY VENABLES CIENTIFICA PLC Director 2013-10-23 CURRENT 2008-01-11 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNALL MARSHALL
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2023-09-01
2023-08-01FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-21CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-10DIRECTOR APPOINTED RUMYANA BOZHINOVA O'HAGAN
2022-11-10AP01DIRECTOR APPOINTED RUMYANA BOZHINOVA O'HAGAN
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-28DIRECTOR APPOINTED DEBORAH NEWPORT
2022-04-28AP01DIRECTOR APPOINTED DEBORAH NEWPORT
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES BUCKLEY NEWMAN
2021-11-18PSC07CESSATION OF MARK ANTHONY PESCO AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2018-12-13
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PESCO
2019-10-14PSC07CESSATION OF LYNCHWOOD NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPER PETER LATILLA-CAMPBELL
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE BAKER
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-15AP01DIRECTOR APPOINTED MR WARWICK HUGH MARSHALL
2018-10-04AP01DIRECTOR APPOINTED BRIDGETTE BAKER
2018-03-02PSC02Notification of Lynchwood Nominees Limited as a person with significant control on 2016-04-06
2018-03-02PSC09Withdrawal of a person with significant control statement on 2018-03-02
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-31AP01DIRECTOR APPOINTED RODNEY GUY VENABLES
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGH MARSHALL / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEALE / 16/11/2015
2015-10-01AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-18AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-04-03CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2014-02-24AA01Current accounting period shortened from 30/11/14 TO 30/09/14
2014-01-29AP01DIRECTOR APPOINTED MR DAVID COURTNALL MARSHALL
2013-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MONTEAGLE INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTEAGLE INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTEAGLE INTERNATIONAL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of MONTEAGLE INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTEAGLE INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of MONTEAGLE INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTEAGLE INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MONTEAGLE INTERNATIONAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTEAGLE INTERNATIONAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MONTEAGLE INTERNATIONAL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0015099000Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified)
2018-10-0015099000Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTEAGLE INTERNATIONAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTEAGLE INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.