MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED
Overview
Company Name | MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01213666 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
- Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
Where is MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED located?
Registered Office Address | 1st Floor 297 Euston Road NW1 3AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
Company Name | From | Until |
---|---|---|
QUARRY PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED | Feb 02, 2000 | Feb 02, 2000 |
SAND AND GRAVEL ASSOCIATION RESTORATION GUARANTEE FUND LIMITED | May 23, 1975 | May 23, 1975 |
What are the latest accounts for MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on Jun 21, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard John Stevens as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Termination of appointment of James William Bailey as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Richard Treacy as a director on Aug 10, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stuart John Wykes on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Robert Redwood on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Lynda Jane Chase-Gardener on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Stevens on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Master on Aug 07, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for James William Bailey on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSSELL, Mark Lincoln | Secretary | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | 208134940001 | |||||||
ANDREW, Peter Frank | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Group Director | 179704110001 | ||||
CHASE-GARDENER, Lynda Jane | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Company Director | 47451110008 | ||||
DAVIES, Joanne Lisa | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Chartered Mineral Surveyor | 237641390001 | ||||
MASTER, Michael | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Company Director | 111918180001 | ||||
REDWOOD, Stephen Robert | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Chartered Surveyor | 202899420001 | ||||
TREACY, Simon Richard | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Chartered Mineral Surveyor | 249329510001 | ||||
WILLIAMS, Paul Andrew | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Chartered Minerals Surveyor | 207957110001 | ||||
WYKES, Stuart John | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | Company Director | 151492270001 | ||||
CURTIS, Lawrence Edward | Secretary | 33a Kelross Road N5 2QS London | English | Office Manager | 115136350001 | |||||
HARRIS, Keith John | Secretary | 31 Elm Close Elsenham CM22 6LE Bishops Stortford Hertfordshire | British | Co Accountant | 68414780001 | |||||
HOBDEN, Kenneth | Secretary | Patricks Way Staplehay TA3 7HQ Taunton 6 Somerset | British | Company Secretary | 131188150001 | |||||
MACINTYRE, Terence Arthur | Secretary | 8a Avondale Road GU13 9BP Fleet Hampshire | British | 10515350001 | ||||||
POLLOCK, Duncan Thomas | Secretary | 25 Chestnut Avenue Ewell KT19 0SY Epsom Surrey | British | Director Of Planning | 107661520001 | |||||
BAILEY, James William | Director | Gillingham House 4th Floor 38-44 Gillingham Street SW1V 1HU London | United Kingdom | British | Planning Consultant | 64728780001 | ||||
BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | Director | 146900710001 | ||||
BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | Director | 146900710001 | ||||
BUNNETT, John Richard | Director | Gillingham House 4th Floor 38-44 Gillingham Street SW1V 1HU London | United Kingdom | British | Director Of Land And Planning | 65293980005 | ||||
COURTS, Michael John | Director | 4 The Orchids Etchinghill CT18 8AR Folkestone Kent | England | British | General Manager | 107661560001 | ||||
DAYNES, Michael Philip | Director | 16 Swinfield Road Quorn LE12 8RJ Loughborough Leicestershire | England | British | Chartered Surveyor | 107661510001 | ||||
DOBBS, Christopher George | Director | Kesteven House Green Road Weston ST18 0JA Stafford | England | British | Chartered Surveyor | 62554610001 | ||||
EVERARD, Alan David | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Ltd United Kingdom | United Kingdom | British | Chartered Surveyor | 151492000001 | ||||
EVES, Malcolm Richard | Director | Windale House Downham Road Denver PE38 0DF Downham Market Norfolk | British | General Manager | 10515450001 | |||||
FROST, Bryan Dudley | Director | Kingswear Herons Court GU18 5SW Lightwater Surrey | British | Retired | 5958080001 | |||||
HIGGINS, Terence | Director | Owls Wood 76 Chaveney Road Quorn LE12 8AD Loughborough Leicestershire | England | British | Director | 21934870001 | ||||
HILL, Robert Phillips | Director | 6 The Green SN8 1AL Marlborough Wiltshire | United Kingdom | British | Company Chairman | 4753790001 | ||||
JACKSON, Nigel Clifford | Director | Seymour Road Hampton Hill TW12 1DD Hampton 9 Middlesex | United Kingdom | British | Consultant | 28559300001 | ||||
JACOBS, Colin Alfred James | Director | Edgehill Llanbedr LL15 1SY Ruthin Denbighshire | Wales | British | Planning & Ecological Consultant | 12714490001 | ||||
LUCAS, Hugh Stewart | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | British | Chartered Surveyor | 140925980001 | ||||
MURFITT, Jeremy Ralph | Director | Manor Cottage West Leake LE12 5RF Loughborough Leicestershire | United Kingdom | British | Chartered Surveyor | 181230760001 | ||||
NICOLSON, Stanley Russell | Director | 5 Kenmure Road Whitecraigs G46 6TU Glasgow | Scotland | British | Director | 14590001 | ||||
ORNSBY, John Sidney | Director | Northfield House Northfield Place KT13 0RF Weybridge Surrey | British | Director | 4036500001 | |||||
PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | Director | 40050710001 | ||||
STEVENS, Richard John | Director | Gillingham House 4th Floor 38-44 Gillingham Street SW1V 1HU London | United Kingdom | British | Managing Director | 3589300002 | ||||
STUBBINGS, Clifford Anthony Peter | Director | Belsteads Cottage Belsteads Farm Lane Little Waltham CM3 3PT Chelmsford Essex | England | British | Director | 12345690003 |
What are the latest statements on persons with significant control for MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0