About

Registered Number: 01695822
Date of Incorporation: 31/01/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Mp House 4a Meadowbank Way, Eastwood, Nottingham, NG16 3SB,

 

Founded in 1983, Mineral Products Qualifications Council have registered office in Nottingham, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Shelley, Geraldine Anne, Bird, Richard, Boylen, Graeme, Clements, Elizabeth Ellen, Horn, Stephanie Frances, Wilkinson, George Gerald, Doctor, Alexandre, Frank, Berridge, John William, Cullimore, Roger Neville, Farmer, Neil, Foster, Peter John, Hayward, Roseanne, Holmes, Paul, Dr, Hursthouse, John Desmond, Jackson, Nigel, Powney, John, Roberts, James, Robinson, Lyndsey Winifred Elizabeth, Sturgeon, Michael Stanley William, Tagg, Stephen Peter, Vaughan, Alan, Webb, Clive Hamilton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Richard 01 January 2009 - 1
BOYLEN, Graeme 08 December 2016 - 1
CLEMENTS, Elizabeth Ellen 28 August 2018 - 1
HORN, Stephanie Frances 09 January 2019 - 1
ALEXANDRE, Frank N/A 04 June 1998 1
BERRIDGE, John William 01 January 2009 28 June 2012 1
CULLIMORE, Roger Neville 06 June 1995 01 July 1997 1
FARMER, Neil 01 January 2009 08 November 2018 1
FOSTER, Peter John 11 October 1994 30 July 1996 1
HAYWARD, Roseanne 09 June 2003 03 October 2005 1
HOLMES, Paul, Dr 06 March 2013 06 February 2020 1
HURSTHOUSE, John Desmond N/A 18 February 1999 1
JACKSON, Nigel 01 January 2009 31 December 2015 1
POWNEY, John N/A 18 May 1992 1
ROBERTS, James 28 August 2017 08 November 2017 1
ROBINSON, Lyndsey Winifred Elizabeth 25 January 2012 31 December 2012 1
STURGEON, Michael Stanley William 05 June 2001 25 February 2003 1
TAGG, Stephen Peter 05 June 2001 03 October 2005 1
VAUGHAN, Alan N/A 25 February 2003 1
WEBB, Clive Hamilton 27 June 2002 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SHELLEY, Geraldine Anne 26 November 2015 - 1
WILKINSON, George Gerald, Doctor N/A 23 June 1994 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 15 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 15 May 2018
RESOLUTIONS - N/A 21 February 2018
CC04 - Statement of companies objects 21 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 23 August 2016
CH01 - Change of particulars for director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 13 May 2016
CH01 - Change of particulars for director 18 April 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 17 December 2015
AP03 - Appointment of secretary 17 December 2015
AAMD - Amended Accounts 03 December 2015
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 21 July 2014
AUD - Auditor's letter of resignation 05 March 2014
AP01 - Appointment of director 28 November 2013
AD01 - Change of registered office address 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 01 March 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 28 September 2012
RESOLUTIONS - N/A 20 August 2012
MEM/ARTS - N/A 20 August 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD01 - Change of registered office address 24 March 2010
MEM/ARTS - N/A 09 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
225 - Change of Accounting Reference Date 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 06 February 2009
MEM/ARTS - N/A 23 January 2009
CERTNM - Change of name certificate 22 January 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AAMD - Amended Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 08 November 2005
CERTNM - Change of name certificate 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
CERTNM - Change of name certificate 04 February 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 18 October 2002
CERTNM - Change of name certificate 10 October 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 20 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 20 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 23 June 1998
CERTNM - Change of name certificate 19 June 1998
AA - Annual Accounts 15 June 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 22 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
363s - Annual Return 03 August 1996
AA - Annual Accounts 22 June 1996
288 - N/A 10 April 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 06 July 1995
288 - N/A 27 June 1995
288 - N/A 26 May 1995
288 - N/A 19 May 1995
363s - Annual Return 15 August 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 05 August 1992
288 - N/A 05 August 1992
363s - Annual Return 05 August 1992
287 - Change in situation or address of Registered Office 07 February 1992
AA - Annual Accounts 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
363b - Annual Return 02 September 1991
288 - N/A 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 01 August 1990
288 - N/A 28 July 1989
288 - N/A 28 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 18 August 1988
288 - N/A 18 August 1988
363 - Annual Return 18 August 1988
288 - N/A 26 September 1987
288 - N/A 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 14 August 1987
288 - N/A 21 February 1987
288 - N/A 06 December 1986
288 - N/A 14 August 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
NEWINC - New incorporation documents 31 January 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.