About

Registered Number: 03147253
Date of Incorporation: 17/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Mrs Training & Rescue Leeming Lane South, Mansfield Woodhouse, Mansfield, NG19 9AQ,

 

Mines Rescue Service Ltd was founded on 17 January 1996 with its registered office in Mansfield. The current directors of Mines Rescue Service Ltd are listed as Barron, Stephanie, Chambers, Christopher Neil, Wall, John, Wilson, Paul, Hadfield, Alastair Stuart, Allan, Adam, Arthur, Michael, Gillespie, Stuart Thomas, Huitson, Gerard, Munro, Ronald Martin, Spurry, Timothy John, Watson, Andrew Black, Zanker, Simon William at Companies House. This business employs 101-250 people. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Christopher Neil 27 April 2017 - 1
WALL, John 24 July 2019 - 1
WILSON, Paul 01 April 2019 - 1
ALLAN, Adam 16 April 2015 10 April 2017 1
ARTHUR, Michael 21 July 2001 31 March 2003 1
GILLESPIE, Stuart Thomas 10 December 2015 27 April 2017 1
HUITSON, Gerard 23 April 2008 20 February 2013 1
MUNRO, Ronald Martin 27 April 2017 24 July 2019 1
SPURRY, Timothy John 13 June 2005 06 April 2015 1
WATSON, Andrew Black 16 April 2015 31 March 2019 1
ZANKER, Simon William 29 April 2013 21 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BARRON, Stephanie 19 February 2018 - 1
HADFIELD, Alastair Stuart 01 January 2018 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 05 June 2018
AP03 - Appointment of secretary 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
CS01 - N/A 17 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP03 - Appointment of secretary 03 January 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 December 2016
MR05 - N/A 19 May 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 05 February 2016
MR01 - N/A 22 January 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
RESOLUTIONS - N/A 26 April 2015
CC04 - Statement of companies objects 26 April 2015
TM01 - Termination of appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 October 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 31 January 2014
RESOLUTIONS - N/A 19 December 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 September 2012
RESOLUTIONS - N/A 19 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 January 2009
RESOLUTIONS - N/A 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
MEM/ARTS - N/A 31 December 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 18 October 2004
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 15 December 2000
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
AUD - Auditor's letter of resignation 22 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
363s - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 25 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1996
288 - N/A 09 August 1996
288 - N/A 23 July 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 02 February 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

Charge of deposit 08 July 2004 Outstanding

N/A

Mortgage debenture 08 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.