MOUNTAIN EQUIPMENT LIMITED
MACCLESFIELD ROGASKA CRYSTAL (UK) LIMITED ROGASKA (UK) LIMITED SWISS CUTLERY (LONDON) LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 00930231
Status Active
Incorporation Date 8 April 1968
Company Type Private Limited Company
Address 4 BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 5,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MOUNTAIN EQUIPMENT LIMITED are www.mountainequipment.co.uk, and www.mountain-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountain Equipment Limited is a Private Limited Company. The company registration number is 00930231. Mountain Equipment Limited has been working since 08 April 1968. The present status of the company is Active. The registered address of Mountain Equipment Limited is 4 Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. BICKERSTAFFE, Ian Michael is a Director of the company. CANN, Stephen James is a Director of the company. Secretary WALMSLEY, David Loynds has been resigned. Director BERRYMAN, Beverly John has been resigned. Director CANN, Herbert Anthony has been resigned. Director CANN, Stephen James has been resigned. Director HAMILTON, John Brian has been resigned. Director PAULI, Roger Hamer has been resigned. Director SEDMINEK, Spela has been resigned. Director SKRINJARIC, Davorin has been resigned. Director WALMSLEY, David Loynds has been resigned. Director WALTERS, Philip John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 28 June 1994

Director
BICKERSTAFFE, Ian Michael
Appointed Date: 07 July 2015
65 years old

Director
CANN, Stephen James
Appointed Date: 26 February 1993
60 years old

Resigned Directors

Secretary
WALMSLEY, David Loynds
Resigned: 28 June 1994

Director
BERRYMAN, Beverly John
Resigned: 07 July 2015
Appointed Date: 25 February 2008
81 years old

Director
CANN, Herbert Anthony
Resigned: 26 August 2003
86 years old

Director
CANN, Stephen James
Resigned: 04 April 1993
Appointed Date: 26 February 1993
60 years old

Director
HAMILTON, John Brian
Resigned: 18 March 1999
93 years old

Director
PAULI, Roger Hamer
Resigned: 26 April 2004
Appointed Date: 27 November 2002
74 years old

Director
SEDMINEK, Spela
Resigned: 26 April 2004
Appointed Date: 27 November 2002
54 years old

Director
SKRINJARIC, Davorin
Resigned: 26 April 2004
Appointed Date: 27 November 2002
72 years old

Director
WALMSLEY, David Loynds
Resigned: 26 August 2003
82 years old

Director
WALTERS, Philip John
Resigned: 25 February 2008
Appointed Date: 27 November 2002
73 years old

Persons With Significant Control

Bollin Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOUNTAIN EQUIPMENT LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000

04 Feb 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
...
... and 93 more events
27 Jan 1988
Return made up to 31/12/87; full list of members

23 Mar 1987
Accounts for a small company made up to 31 March 1986

23 Mar 1987
Return made up to 13/11/86; full list of members

05 Feb 1987
New director appointed

08 Apr 1968
Certificate of incorporation

MOUNTAIN EQUIPMENT LIMITED Charges

17 September 1990
Single debenture
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…