MOUNTAIN GOAT LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1AD

Company number 02862284
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address MOUNTAIN GOAT LIMITED, VICTORIA STREET, WINDERMERE, CUMBRIA, LA23 1AD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
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 March 2016; Confirmation statement made on 14 October 2016 with updates; Termination of appointment of Peter Graham Brendling as a director on 19 May 2016. The most likely internet sites of MOUNTAIN GOAT LIMITED are www.mountaingoat.co.uk, and www.mountain-goat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Staveley Rail Station is 3.5 miles; to Burneside (Cumbria) Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountain Goat Limited is a Private Limited Company. The company registration number is 02862284. Mountain Goat Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Mountain Goat Limited is Mountain Goat Limited Victoria Street Windermere Cumbria La23 1ad. . BROUGHTON, Ian Stephen is a Secretary of the company. BROUGHTON, Ian Stephen is a Director of the company. STOLLER, Norman Kelvin is a Director of the company. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BRENDLING, Peter Graham has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director NATTRASS, Peter has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
BROUGHTON, Ian Stephen
Appointed Date: 18 December 1993

Director
BROUGHTON, Ian Stephen
Appointed Date: 18 December 1993
73 years old

Director
STOLLER, Norman Kelvin
Appointed Date: 18 December 1993
91 years old

Resigned Directors

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 18 December 1993
Appointed Date: 14 October 1993

Director
BRENDLING, Peter Graham
Resigned: 19 May 2016
Appointed Date: 27 August 2014
64 years old

Nominee Director
COBBETTS LIMITED
Resigned: 18 December 1993
Appointed Date: 14 October 1993

Director
NATTRASS, Peter
Resigned: 06 April 2016
Appointed Date: 18 December 1993
87 years old

Persons With Significant Control

Mr Ian Stephen Broughton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sir Norman Kelvin Stoller
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTAIN GOAT LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 14 October 2016 with updates
27 Jun 2016
Termination of appointment of Peter Graham Brendling as a director on 19 May 2016
27 Jun 2016
Termination of appointment of Peter Nattrass as a director on 6 April 2016
11 Apr 2016
Registration of charge 028622840006, created on 8 April 2016
...
... and 76 more events
08 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jan 1994
Particulars of mortgage/charge

02 Dec 1993
Company name changed cobco (115) LIMITED\certificate issued on 03/12/93

02 Dec 1993
Company name changed\certificate issued on 02/12/93
14 Oct 1993
Incorporation

MOUNTAIN GOAT LIMITED Charges

8 April 2016
Charge code 0286 2284 0006
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Magnet garage chestnut road windermere LA23 2AL registered…
5 January 2005
Legal mortgage
Delivered: 8 January 2005
Status: Satisfied on 15 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
20 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land and buildings at victoria…
2 February 1994
Legal charge
Delivered: 14 February 1994
Status: Satisfied on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Land at victoria gardens windermere cumbria.
23 December 1993
Debenture
Delivered: 5 January 1994
Status: Satisfied on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…