About

Registered Number: 03297230
Date of Incorporation: 20/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 33 Queen Street, London, EC4R 1BR,

 

Founded in 1996, The Minor Metals Trade Association Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at The Minor Metals Trade Association Ltd. There are 38 directors listed as Model, Eva, Bell, Laura Hilary, Bowman, Daniel Karl, Carne, Samuel Luke, Edler, Christopher Stephen, Fuller, Sean, Hall, Stephen John Anthony, Lundman, Claes Thomas, Nields, Joel, Vareha-walsh, Donna, Cox, Maria Lindy, Abrahams, Tom, Birch, David, Bolton, Robert David Hargreaves, Boyle, Dominic, Brown, David, Brown, David John Charles, Buchheit, Gregory Alexandre, Chavasse, Roland, Craik, David John, Darby, Guy Neville Richard, Dragten, Eric Leonard, English, Stephen Richard, Gussack, David Craig, Hawkes, Wayne Terence, Ihlenfeld, Michael, Lehrman, Noah, Maassen, Gunther, Mertens, Volker, Nicholson, Peter Huw, Parry-jones, William John, Simmons, Philip John, Smith, Gladys Maria, Stott, Deborah Jayne, Swindon, Charles, Walton, Roy Maxwell, Walton, Shaun, Willems, Arnoud Robertus Leonardus Engbert Jan for The Minor Metals Trade Association Ltd in the Companies House registry. The Minor Metals Trade Association Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Laura Hilary 01 April 2014 - 1
BOWMAN, Daniel Karl 29 July 2020 - 1
CARNE, Samuel Luke 28 April 2015 - 1
EDLER, Christopher Stephen 18 June 2013 - 1
FULLER, Sean 16 March 2017 - 1
HALL, Stephen John Anthony 24 January 2017 - 1
LUNDMAN, Claes Thomas 11 April 2018 - 1
NIELDS, Joel 10 April 2019 - 1
VAREHA-WALSH, Donna 27 February 2019 - 1
ABRAHAMS, Tom 10 April 2003 02 October 2007 1
BIRCH, David 10 April 2003 20 June 2006 1
BOLTON, Robert David Hargreaves 18 June 2012 17 September 2013 1
BOYLE, Dominic 10 April 2003 09 February 2006 1
BROWN, David 17 June 2008 24 April 2012 1
BROWN, David John Charles 20 December 1996 10 April 2003 1
BUCHHEIT, Gregory Alexandre 18 April 2016 09 December 2016 1
CHAVASSE, Roland 20 June 2006 31 December 2006 1
CRAIK, David John 17 June 2008 28 April 2015 1
DARBY, Guy Neville Richard 28 April 2009 24 April 2012 1
DRAGTEN, Eric Leonard 20 December 1996 20 June 2006 1
ENGLISH, Stephen Richard 20 December 1996 20 July 2004 1
GUSSACK, David Craig 18 June 2013 10 April 2019 1
HAWKES, Wayne Terence 18 April 2016 01 September 2016 1
IHLENFELD, Michael 17 June 2008 18 April 2016 1
LEHRMAN, Noah 28 April 2010 10 April 2019 1
MAASSEN, Gunther 20 June 2000 25 February 2009 1
MERTENS, Volker 18 June 2012 11 April 2018 1
NICHOLSON, Peter Huw 17 June 2008 07 September 2011 1
PARRY-JONES, William John 26 November 2014 18 April 2019 1
SIMMONS, Philip John 17 September 2013 06 November 2014 1
SMITH, Gladys Maria 10 April 2003 27 April 2010 1
STOTT, Deborah Jayne 05 May 2011 17 September 2013 1
SWINDON, Charles 10 April 2003 24 April 2012 1
WALTON, Roy Maxwell 20 June 2006 28 April 2015 1
WALTON, Shaun 26 November 2014 20 July 2020 1
WILLEMS, Arnoud Robertus Leonardus Engbert Jan 27 April 2010 06 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MODEL, Eva 02 April 2019 - 1
COX, Maria Lindy 31 August 2011 02 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP03 - Appointment of secretary 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 06 March 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 22 March 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 29 March 2017
CH01 - Change of particulars for director 06 February 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 02 June 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
CH01 - Change of particulars for director 11 July 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 18 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 18 February 2013
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
RESOLUTIONS - N/A 22 December 2011
AUD - Auditor's letter of resignation 08 November 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP03 - Appointment of secretary 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 14 September 2010
AP01 - Appointment of director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 17 May 2010
AUD - Auditor's letter of resignation 18 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 25 January 2005
CERTNM - Change of name certificate 30 December 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
363s - Annual Return 08 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 02 February 1998
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.