MOUNTAIN METHOD LIMITED
MILLOM

Hellopages » Cumbria » Copeland » LA18 4JS

Company number 02081199
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address UNIT 11C, DEVONSHIRE ROAD INDUSTRIAL ESTATE, MILLOM, CUMBRIA, LA18 4JS
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MOUNTAIN METHOD LIMITED are www.mountainmethod.co.uk, and www.mountain-method.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Foxfield Rail Station is 3.9 miles; to Dalton Rail Station is 4.7 miles; to Barrow-in-Furness Rail Station is 6.2 miles; to Bootle (Cumbria) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountain Method Limited is a Private Limited Company. The company registration number is 02081199. Mountain Method Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Mountain Method Limited is Unit 11c Devonshire Road Industrial Estate Millom Cumbria La18 4js. . BUTCHER, Fiona Mary is a Secretary of the company. BUTCHER, Fiona Mary is a Director of the company. BUTCHER, Mark is a Director of the company. Secretary ADAIR, Anthony has been resigned. Secretary ADAIR, Mary Magdalen has been resigned. Secretary SYKES, Hilda Ann has been resigned. Director ADAIR, Anthony has been resigned. Director ASHBURNER, Lawrence has been resigned. Director ASHBURNER, Paul has been resigned. Director KNOWLES, Robert Andrew has been resigned. Director SEADON, Peter Leslie has been resigned. Director SYKES, Hilda Ann has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
BUTCHER, Fiona Mary
Appointed Date: 01 September 2001

Director
BUTCHER, Fiona Mary
Appointed Date: 16 December 2005
54 years old

Director
BUTCHER, Mark
Appointed Date: 04 August 2008
62 years old

Resigned Directors

Secretary
ADAIR, Anthony
Resigned: 02 June 1993
Appointed Date: 18 June 1992

Secretary
ADAIR, Mary Magdalen
Resigned: 01 September 2001
Appointed Date: 02 June 1993

Secretary
SYKES, Hilda Ann
Resigned: 18 June 1992

Director
ADAIR, Anthony
Resigned: 20 August 2002
Appointed Date: 18 June 1992
91 years old

Director
ASHBURNER, Lawrence
Resigned: 16 December 2005
Appointed Date: 15 January 2001
84 years old

Director
ASHBURNER, Paul
Resigned: 04 August 2008
Appointed Date: 15 January 2001
52 years old

Director
KNOWLES, Robert Andrew
Resigned: 02 June 1993
Appointed Date: 18 June 1992
71 years old

Director
SEADON, Peter Leslie
Resigned: 30 May 1993
92 years old

Director
SYKES, Hilda Ann
Resigned: 18 June 1992
84 years old

Persons With Significant Control

Mrs Fiona Mary Butcher
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MOUNTAIN METHOD LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000

14 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 76 more events
22 Mar 1989
Return made up to 31/12/88; full list of members

12 Apr 1988
Return made up to 31/12/87; full list of members

18 Feb 1987
Accounting reference date notified as 31/12

06 Dec 1986
Secretary resigned

05 Dec 1986
Certificate of Incorporation

MOUNTAIN METHOD LIMITED Charges

7 October 1992
Mortgage debenture
Delivered: 14 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…