About

Registered Number: 03250981
Date of Incorporation: 17/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy, LL24 0ET

 

Founded in 1996, The Mountain Training Trust are based in Betws Y Coed, Conwy, it's status at Companies House is "Active". There are 46 directors listed as Hall, Ruth, Allen, Edward Paul, Ashman, Peter Jonathan, Chester, Rona Elizabeth, Faulconbridge, David James, O'keefe, Lisa Margaret, Rosser, Michael Ash, Rowley Obe, Peter William, Walker, Sarah, Ward, Roger James, Bryson, Jackie Ruth, Doyle, Martin, Harris, Sandra, Hinton, Raymond Colin, Payne, Roger, Peter, Iain Miller Glover, Webb, Kathy, Atkinson, John Michael, Barton, Robert David, Burson, Bob, Butler, Peter Evan, Carrington, Robert Dudley, Farr, Andrew James, Findlay, Roderick Andrew, Griffiths, Brian Leslie, Hayward, Owen Andrew, Jones, Phillip Douglas, Kellas, Ian Alistair Arton, Kempe, Nick, Lanceley, David Frederick, Mason, John Michael, Mitchell, Alastair James Leslie, Musgrove, Alan David, Pescatore, Immacolata, Preece, Andrew Gareth, Price, Stephanie Ann, Rogers, David Wilson, Ross, Kathryn, Siddiqui, Rehan Ikhlas, Stacey, Peter, Stelfox, James Dawson, Taylor, John Christopher, Titt, Scott Lewin, Turnbull, Samuel Lloyd, Vallance, Mark, Walker, Derek Wentworth for this business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Edward Paul 08 March 2019 - 1
ASHMAN, Peter Jonathan 19 June 2020 - 1
CHESTER, Rona Elizabeth 22 November 2018 - 1
FAULCONBRIDGE, David James 15 November 2015 - 1
O'KEEFE, Lisa Margaret 09 December 2016 - 1
ROSSER, Michael Ash 10 November 2018 - 1
ROWLEY OBE, Peter William 19 June 2020 - 1
WALKER, Sarah 19 June 2020 - 1
WARD, Roger James 06 September 2015 - 1
ATKINSON, John Michael 05 September 2016 09 March 2019 1
BARTON, Robert David 03 November 1999 05 May 2000 1
BURSON, Bob 04 November 2005 31 March 2013 1
BUTLER, Peter Evan 25 June 1997 03 November 1999 1
CARRINGTON, Robert Dudley 20 July 2012 21 September 2015 1
FARR, Andrew James 22 November 2018 06 December 2019 1
FINDLAY, Roderick Andrew 05 September 2016 10 November 2018 1
GRIFFITHS, Brian Leslie 20 June 2003 22 July 2011 1
HAYWARD, Owen Andrew 20 July 2012 06 September 2015 1
JONES, Phillip Douglas 17 September 1996 01 October 1996 1
KELLAS, Ian Alistair Arton 01 October 1996 02 April 2004 1
KEMPE, Nick 03 November 2000 20 June 2003 1
LANCELEY, David Frederick 19 June 2009 17 October 2017 1
MASON, John Michael 20 May 2006 20 May 2016 1
MITCHELL, Alastair James Leslie 06 May 2010 21 September 2015 1
MUSGROVE, Alan David 30 August 2002 13 March 2003 1
PESCATORE, Immacolata 17 October 2017 01 September 2018 1
PREECE, Andrew Gareth 05 September 2016 06 December 2019 1
PRICE, Stephanie Ann 01 April 2013 31 March 2019 1
ROGERS, David Wilson 19 June 2009 20 July 2012 1
ROSS, Kathryn 02 April 2004 22 April 2005 1
SIDDIQUI, Rehan Ikhlas 06 September 2015 20 May 2016 1
STACEY, Peter 19 June 2009 20 July 2012 1
STELFOX, James Dawson 17 September 1996 26 April 1999 1
TAYLOR, John Christopher 18 October 2007 16 October 2009 1
TITT, Scott Lewin 01 April 2013 17 October 2017 1
TURNBULL, Samuel Lloyd 24 April 2015 16 March 2020 1
VALLANCE, Mark 20 June 2003 20 July 2012 1
WALKER, Derek Wentworth 26 April 1999 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HALL, Ruth 13 March 2020 - 1
BRYSON, Jackie Ruth 05 September 2016 19 May 2017 1
DOYLE, Martin 22 January 2008 05 September 2016 1
HARRIS, Sandra 19 May 2017 08 September 2018 1
HINTON, Raymond Colin 20 January 2006 22 January 2008 1
PAYNE, Roger 17 September 1996 07 November 1996 1
PETER, Iain Miller Glover 07 November 1996 20 January 2006 1
WEBB, Kathy 08 September 2018 13 March 2020 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 21 September 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AP03 - Appointment of secretary 30 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 16 August 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 21 September 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
TM01 - Termination of appointment of director 10 September 2018
RESOLUTIONS - N/A 29 August 2018
TM01 - Termination of appointment of director 24 May 2018
MA - Memorandum and Articles 16 April 2018
RESOLUTIONS - N/A 26 March 2018
CC04 - Statement of companies objects 27 February 2018
TM01 - Termination of appointment of director 13 December 2017
PSC07 - N/A 13 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 September 2017
AP03 - Appointment of secretary 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 19 September 2016
AP03 - Appointment of secretary 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 16 November 2015
RP04 - N/A 01 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 21 September 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 03 August 2011
RESOLUTIONS - N/A 29 March 2011
MEM/ARTS - N/A 29 March 2011
CC04 - Statement of companies objects 29 March 2011
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 14 November 2008
RESOLUTIONS - N/A 13 October 2008
MEM/ARTS - N/A 13 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 08 August 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 09 May 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 23 September 1997
RESOLUTIONS - N/A 12 March 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
225 - Change of Accounting Reference Date 06 October 1996
NEWINC - New incorporation documents 17 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.