West Didsbury
Manchester
M20 2BB
Director Name | Derek Wentworth Walker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Bmc General Secretary |
Correspondence Address | Netherton Howey Rise Frodsham Warrington Cheshire WA6 6DN |
Director Name | Brian Monk |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1995) |
Role | Outdoor Sports Retailer |
Correspondence Address | 28 Huntley Close Cheadle Stoke On Trent Staffordshire ST10 1LP |
Secretary Name | Derek Wentworth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Netherton Howey Rise Frodsham Warrington Cheshire WA6 6DN |
Director Name | Brian Leslie Griffiths |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1996) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dale Crescent Hathersage Hope Vally S32 1AP |
Director Name | Roger Payne |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2002) |
Role | General Secretary |
Correspondence Address | 101 Carrhill Road Mossley Ashton Under Lyne Lancashire OL5 0SA |
Secretary Name | Roger Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2001) |
Role | General Secretary |
Correspondence Address | 101 Carrhill Road Mossley Ashton Under Lyne Lancashire OL5 0SA |
Director Name | Harry Gordon Adshead |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 July 2001) |
Role | Engineer |
Correspondence Address | 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT |
Secretary Name | Iain Gilbert Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2002) |
Role | Company Director |
Correspondence Address | 9 Moorland Avenue Tonacliffe Whitworth Lancashire OL12 8SX |
Secretary Name | David Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 December 2021) |
Role | Administrator |
Correspondence Address | 11 Bowden Close Hayfield High Peak SK22 1PJ |
Director Name | Alex Lawrence |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(15 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2004) |
Role | Trainer |
Correspondence Address | 6 Eaves Mount Hebden Bridge West Yorkshire HX7 6DG |
Director Name | Gordon Adshead |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(18 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2005) |
Role | Consultant |
Correspondence Address | 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT |
Director Name | Victor Varney Odell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 April 2008) |
Role | Accountant |
Correspondence Address | 29 Mansted Gardens Rochford Essex SS4 3DE |
Director Name | Dr Charles Richard Astley Clarke |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2009) |
Role | Neurologist |
Country of Residence | England |
Correspondence Address | 5 Willowbridge Road London N1 2LB |
Director Name | Mr David Frederick Lanceley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(22 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 April 2013) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | Pant Ifan Ceunant Caernarfon Gwynedd LL55 4HX Wales |
Director Name | Mr Rab Carrington |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Hardwick Crescent Sheffield South Yorkshire S11 8WB |
Director Name | Mr Scott Lewin Titt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2012(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2015) |
Role | Self Employed Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
Director Name | Mr John Allwood Simpson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
Director Name | Mr Rehan Ikhlas Siddiqui |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
Director Name | Mr Nicholas Julian Eugene Kurth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
Director Name | Mr Graham Peter Richmond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
Website | thebmc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | British Mountaineering Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 July 2018 | Termination of appointment of Nicholas Julian Eugene Kurth as a director on 16 June 2018 (1 page) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Notification of British Mountaineering Council as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of British Mountaineering Council as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Graham Peter Richmond as a director on 29 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Nicholas Julian Eugene Kurth as a director on 29 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Nicholas Julian Eugene Kurth as a director on 29 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of John Allwood Simpson as a director on 29 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Rehan Ikhlas Siddiqui as a director on 29 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Rehan Ikhlas Siddiqui as a director on 29 June 2017 (1 page) |
11 July 2017 | Appointment of Mr Graham Peter Richmond as a director on 29 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of John Allwood Simpson as a director on 29 June 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Scott Lewin Titt as a director on 25 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Scott Lewin Titt as a director on 25 April 2015 (1 page) |
10 July 2015 | Appointment of Mr Rehan Ikhlas Siddiqui as a director on 25 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Mr Rehan Ikhlas Siddiqui as a director on 25 April 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Appointment of Mr John Allwood Simpson as a director (2 pages) |
5 July 2013 | Appointment of Mr John Allwood Simpson as a director (2 pages) |
5 July 2013 | Termination of appointment of David Lanceley as a director (1 page) |
5 July 2013 | Termination of appointment of David Lanceley as a director (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Rab Carrington as a director (1 page) |
4 July 2012 | Appointment of Mr Scott Lewin Titt as a director (2 pages) |
4 July 2012 | Appointment of Mr Scott Lewin Titt as a director (2 pages) |
4 July 2012 | Termination of appointment of Rab Carrington as a director (1 page) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Rab Carrington on 6 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Rab Carrington on 6 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Rab Carrington on 6 April 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
10 June 2009 | Appointment terminated director charles clarke (1 page) |
10 June 2009 | Director appointed mr rab carrington (1 page) |
10 June 2009 | Appointment terminated director charles clarke (1 page) |
10 June 2009 | Director appointed mr rab carrington (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 July 2008 | Director appointed mr david frederick lanceley (2 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 July 2008 | Appointment terminated director victor odell (1 page) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 July 2008 | Director appointed mr david frederick lanceley (2 pages) |
15 July 2008 | Appointment terminated director victor odell (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
25 January 2005 | Company name changed tremadog rocks LIMITED\certificate issued on 25/01/05 (3 pages) |
25 January 2005 | Company name changed tremadog rocks LIMITED\certificate issued on 25/01/05 (3 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members
|
20 July 2004 | Return made up to 29/06/04; full list of members
|
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (1 page) |
22 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2002 | Return made up to 29/06/02; full list of members
|
9 August 2002 | Return made up to 29/06/02; full list of members
|
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | New director appointed (1 page) |
17 September 1996 | New director appointed (1 page) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | Director resigned (2 pages) |
29 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Secretary resigned;director resigned (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Secretary resigned;director resigned (2 pages) |
28 June 1995 | Return made up to 29/06/95; full list of members
|
28 June 1995 | Return made up to 29/06/95; full list of members
|
6 May 1988 | Company name changed securamission LIMITED\certificate issued on 09/05/88 (2 pages) |
6 May 1988 | Company name changed securamission LIMITED\certificate issued on 09/05/88 (2 pages) |
17 March 1986 | Incorporation (12 pages) |
17 March 1986 | Incorporation (12 pages) |