MOUNTAIN TOPS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4LN

Company number 02659478
Status Active
Incorporation Date 1 November 1991
Company Type Private Limited Company
Address 7-8 RALEIGH WALK WATERFRONT 2000, BRIGANTINE PLACE, CARDIFF, CF10 4LN
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Second filing of Confirmation Statement dated 19/08/2016; Confirmation statement made on 19 August 2016 with updates ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 03/03/2017 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MOUNTAIN TOPS LIMITED are www.mountaintops.co.uk, and www.mountain-tops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountain Tops Limited is a Private Limited Company. The company registration number is 02659478. Mountain Tops Limited has been working since 01 November 1991. The present status of the company is Active. The registered address of Mountain Tops Limited is 7 8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff Cf10 4ln. . WALSH, Sylvia Frances is a Secretary of the company. GRAY, Duncan John is a Director of the company. WALSH, Robert is a Director of the company. Nominee Secretary LEWIS, David has been resigned. Secretary WALSH, Maureen has been resigned. Nominee Director GODWIN, Malcolm George has been resigned. Director LAITHWAITE, Thomas William has been resigned. Director WALSH, Maureen has been resigned. Director WALSH, Stephen Paul has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
WALSH, Sylvia Frances
Appointed Date: 18 November 1993

Director
GRAY, Duncan John
Appointed Date: 01 September 2008
58 years old

Director
WALSH, Robert
Appointed Date: 01 November 1991
82 years old

Resigned Directors

Nominee Secretary
LEWIS, David
Resigned: 01 November 1991
Appointed Date: 01 November 1991

Secretary
WALSH, Maureen
Resigned: 22 October 1996
Appointed Date: 01 November 1991

Nominee Director
GODWIN, Malcolm George
Resigned: 01 November 1991
Appointed Date: 01 November 1991
77 years old

Director
LAITHWAITE, Thomas William
Resigned: 19 August 2014
Appointed Date: 01 December 2012
42 years old

Director
WALSH, Maureen
Resigned: 22 October 1996
Appointed Date: 01 November 1991
85 years old

Director
WALSH, Stephen Paul
Resigned: 01 August 2012
Appointed Date: 01 September 2008
57 years old

Persons With Significant Control

Mr Robert Walsh
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sylvia Frances Walsh
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTAIN TOPS LIMITED Events

03 Mar 2017
Second filing of Confirmation Statement dated 19/08/2016
13 Sep 2016
Confirmation statement made on 19 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 03/03/2017

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 58 more events
29 Nov 1993
Return made up to 01/11/93; no change of members

18 Nov 1992
Return made up to 01/11/92; full list of members

03 Dec 1991
New secretary appointed;director resigned;new director appointed

03 Dec 1991
Secretary resigned;new director appointed

01 Nov 1991
Incorporation

MOUNTAIN TOPS LIMITED Charges

20 June 1994
Single debenture
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…