MOUNTFIELD QUALITY PRODUCTS LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH3 3DU

Company number 03266250
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address UNIT 2 STATION HOUSE, STATION ROAD, CHESTER LE STREET, COUNTY DURHAM, DH3 3DU
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,000 . The most likely internet sites of MOUNTFIELD QUALITY PRODUCTS LIMITED are www.mountfieldqualityproducts.co.uk, and www.mountfield-quality-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Mountfield Quality Products Limited is a Private Limited Company. The company registration number is 03266250. Mountfield Quality Products Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Mountfield Quality Products Limited is Unit 2 Station House Station Road Chester Le Street County Durham Dh3 3du. . ROBINSON, Sandra Astrid is a Secretary of the company. POGUE, John is a Director of the company. Secretary HANSOM, Heather has been resigned. Secretary SOULSBY, Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SOULSBY, Keith has been resigned. Director YOUNG, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


Current Directors

Secretary
ROBINSON, Sandra Astrid
Appointed Date: 26 July 2006

Director
POGUE, John
Appointed Date: 08 November 1996
73 years old

Resigned Directors

Secretary
HANSOM, Heather
Resigned: 26 July 2006
Appointed Date: 07 February 2003

Secretary
SOULSBY, Keith
Resigned: 09 December 2002
Appointed Date: 08 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 1996
Appointed Date: 21 October 1996

Director
SOULSBY, Keith
Resigned: 28 November 2002
Appointed Date: 08 November 1996
69 years old

Director
YOUNG, Ian
Resigned: 28 November 2002
Appointed Date: 08 November 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 1996
Appointed Date: 21 October 1996

Persons With Significant Control

Mr John Pogue
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTFIELD QUALITY PRODUCTS LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000

...
... and 53 more events
14 Nov 1996
New secretary appointed;new director appointed
14 Nov 1996
Director resigned
14 Nov 1996
New director appointed
14 Nov 1996
Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU
21 Oct 1996
Incorporation

MOUNTFIELD QUALITY PRODUCTS LIMITED Charges

16 January 2006
Debenture
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…