About

Registered Number: 04226512
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Active
Registered Address: JOHN COUSINS, Siabod Cottage Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy, LL24 0ES

 

Based in Betws Y Coed in Conwy, Mountain Training United Kingdom & Ireland Ltd was registered on 31 May 2001, it's status is listed as "Active". The current directors of the organisation are listed as Cousins, John Fredrick Graham, Downes, Dan, Last, Adge, Saddler, Stephen Nicholas, Thompson, Emily Jane, Vincent, Lucy Nicola, Ward, Roger, Cousins, John Frederick Graham, Long, Stephen Keith, Buckingham, Guy, Ellis Roberts, John, Griffiths, Brian, Halliwell, Tony, Hazle, Laura, Hinchliffe, Rachael, Jones, Doug, Matthews, Mary Elizabeth, Mcquoid, Allister James, Dr, Morrison, Graeme Patrick Gifford, Morrison, Graeme Patrick Gifford, Newcombe, Anne, Salisbury, Anne, Thompson, Ian Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Dan 11 January 2016 - 1
LAST, Adge 23 June 2018 - 1
SADDLER, Stephen Nicholas 23 June 2018 - 1
THOMPSON, Emily Jane 24 June 2017 - 1
VINCENT, Lucy Nicola 09 November 2019 - 1
WARD, Roger 21 June 2014 - 1
BUCKINGHAM, Guy 21 June 2014 11 January 2016 1
ELLIS ROBERTS, John 10 May 2003 12 May 2007 1
GRIFFITHS, Brian 06 March 2010 21 June 2014 1
HALLIWELL, Tony 21 June 2014 24 June 2017 1
HAZLE, Laura 24 June 2017 21 January 2019 1
HINCHLIFFE, Rachael 21 June 2014 23 June 2018 1
JONES, Doug 10 May 2003 20 May 2006 1
MATTHEWS, Mary Elizabeth 12 May 2007 14 May 2011 1
MCQUOID, Allister James, Dr 10 May 2003 17 September 2005 1
MORRISON, Graeme Patrick Gifford 20 June 2015 23 June 2018 1
MORRISON, Graeme Patrick Gifford 14 May 2011 21 June 2014 1
NEWCOMBE, Anne 14 May 2011 23 June 2012 1
SALISBURY, Anne 11 May 2002 20 May 2006 1
THOMPSON, Ian Stuart 31 May 2001 10 May 2003 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, John Fredrick Graham 14 May 2011 - 1
COUSINS, John Frederick Graham 31 May 2001 28 September 2006 1
LONG, Stephen Keith 29 August 2006 14 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 11 July 2019
CS01 - N/A 10 July 2019
RESOLUTIONS - N/A 21 February 2019
MA - Memorandum and Articles 21 February 2019
TM01 - Termination of appointment of director 12 February 2019
CC04 - Statement of companies objects 08 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
RESOLUTIONS - N/A 22 March 2018
RESOLUTIONS - N/A 01 August 2017
AA - Annual Accounts 26 July 2017
PSC08 - N/A 11 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AR01 - Annual Return 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
RESOLUTIONS - N/A 21 May 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
CERTNM - Change of name certificate 18 June 2012
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 01 July 2011
AP03 - Appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 09 June 2004
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 19 September 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
CERTNM - Change of name certificate 24 January 2003
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
225 - Change of Accounting Reference Date 26 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.