BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
AVIEMORE

Hellopages » Highland » Highland » PH22 1QZ

Company number SC352288
Status Active
Incorporation Date 9 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GLENMORE LODGE, NATIONAL OUTDOOR TRAINING CENTRE, AVIEMORE, SCOTLAND, PH22 1QZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU Scotland to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QZ on 6 December 2016. The most likely internet sites of BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS are www.britishassociationofinternationalmountain.co.uk, and www.british-association-of-international-mountain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Carrbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Association of International Mountain Leaders is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC352288. British Association of International Mountain Leaders has been working since 09 December 2008. The present status of the company is Active. The registered address of British Association of International Mountain Leaders is Glenmore Lodge National Outdoor Training Centre Aviemore Scotland Ph22 1qz. . CONROY, Simon Antony is a Director of the company. DAVIES, Steve is a Director of the company. HALE, Simon is a Director of the company. JAMES, Kelvyn Justin Simon is a Director of the company. LEIVERS, Lorraine is a Director of the company. SIDFORD, Kevin Andrew is a Director of the company. SPARE, Ian is a Director of the company. Secretary GODFREY, James Matthew has been resigned. Secretary HOGAN, Timothy has been resigned. Secretary SIDFORD, Kevin Andrew has been resigned. Secretary STEVENS, Alison has been resigned. Director AYRES, Richard James has been resigned. Director BAILEY, William Leonard has been resigned. Director CAPEWELL, Mervyn Peter has been resigned. Director COUSQUER, Glen has been resigned. Director DIGGES LA TOUCHE, Gareth has been resigned. Director DONOVAN, Paul has been resigned. Director DONOVAN, Paul has been resigned. Director GODFREY, James Matthew has been resigned. Director HOGAN, Timothy has been resigned. Director INGLIS, Isobel has been resigned. Director LYNN, Barry Anthony has been resigned. Director MOSS, Graham Charles has been resigned. Director SHEARER, Richard Andrew has been resigned. Director SHORT, Christopher Brian Henry has been resigned. Director SIDFORD, Kevin Andrew has been resigned. Director STEVENS, Alison has been resigned. Director SYKES, Sian Catherine has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CONROY, Simon Antony
Appointed Date: 16 March 2015
59 years old

Director
DAVIES, Steve
Appointed Date: 06 December 2015
69 years old

Director
HALE, Simon
Appointed Date: 07 December 2013
66 years old

Director
JAMES, Kelvyn Justin Simon
Appointed Date: 06 December 2015
55 years old

Director
LEIVERS, Lorraine
Appointed Date: 03 December 2016
46 years old

Director
SIDFORD, Kevin Andrew
Appointed Date: 01 March 2016
61 years old

Director
SPARE, Ian
Appointed Date: 20 June 2016
58 years old

Resigned Directors

Secretary
GODFREY, James Matthew
Resigned: 19 November 2014
Appointed Date: 18 March 2014

Secretary
HOGAN, Timothy
Resigned: 18 March 2014
Appointed Date: 01 December 2012

Secretary
SIDFORD, Kevin Andrew
Resigned: 05 December 2009
Appointed Date: 09 December 2008

Secretary
STEVENS, Alison
Resigned: 01 December 2012
Appointed Date: 06 December 2009

Director
AYRES, Richard James
Resigned: 06 December 2015
Appointed Date: 16 March 2015
70 years old

Director
BAILEY, William Leonard
Resigned: 05 December 2014
Appointed Date: 09 December 2008
76 years old

Director
CAPEWELL, Mervyn Peter
Resigned: 06 December 2015
Appointed Date: 16 March 2015
78 years old

Director
COUSQUER, Glen
Resigned: 28 September 2016
Appointed Date: 18 March 2014
52 years old

Director
DIGGES LA TOUCHE, Gareth
Resigned: 04 December 2010
Appointed Date: 04 July 2009
56 years old

Director
DONOVAN, Paul
Resigned: 31 May 2013
Appointed Date: 01 December 2012
61 years old

Director
DONOVAN, Paul
Resigned: 05 December 2009
Appointed Date: 09 December 2008
61 years old

Director
GODFREY, James Matthew
Resigned: 19 November 2014
Appointed Date: 07 December 2013
56 years old

Director
HOGAN, Timothy
Resigned: 10 February 2014
Appointed Date: 01 December 2012
62 years old

Director
INGLIS, Isobel
Resigned: 05 December 2014
Appointed Date: 09 December 2008
73 years old

Director
LYNN, Barry Anthony
Resigned: 03 September 2015
Appointed Date: 01 December 2012
70 years old

Director
MOSS, Graham Charles
Resigned: 05 December 2009
Appointed Date: 09 December 2008
58 years old

Director
SHEARER, Richard Andrew
Resigned: 31 March 2012
Appointed Date: 04 December 2010
67 years old

Director
SHORT, Christopher Brian Henry
Resigned: 16 September 2011
Appointed Date: 06 December 2009
65 years old

Director
SIDFORD, Kevin Andrew
Resigned: 07 December 2013
Appointed Date: 06 December 2009
61 years old

Director
STEVENS, Alison
Resigned: 01 December 2012
Appointed Date: 06 December 2009
59 years old

Director
SYKES, Sian Catherine
Resigned: 20 June 2016
Appointed Date: 06 December 2015
46 years old

Persons With Significant Control

Mr Kelvyn Justin Simon James
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Steve Davies
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Registered office address changed from Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU Scotland to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QZ on 6 December 2016
05 Dec 2016
Appointment of Ms Lorraine Leivers as a director on 3 December 2016
07 Oct 2016
Registered office address changed from 104, 3F2 Montgomery Street Edinburgh EH7 5HE to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU on 7 October 2016
...
... and 62 more events
23 Nov 2009
Registered office address changed from Glenmore Lodge Aviemore Inverness-Shire PH22 1QU on 23 November 2009
07 Oct 2009
Previous accounting period shortened from 31 December 2009 to 30 April 2009
15 Jul 2009
Director appointed gareth digges la touche
15 Jun 2009
Director's change of particulars / issie inglis / 06/05/2009
09 Dec 2008
Incorporation