Bethlehem
Pennsylvania
18017
Director Name | Neil George Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Global Director - Record To Report |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sunnyside Road Worcester Worcestershire WR1 1RL |
Director Name | Minerals Technologies Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC3A 7EE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2011(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | 6 Oates Orchard Mosborough Sheffield South Yorkshire S19 5PG |
Director Name | Mr Eamon Cotter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1994) |
Role | Financial Director |
Correspondence Address | 44 Dunniwood Avenue Bessacarr Doncaster South Yorkshire DN4 7JT |
Director Name | Mr Dwight Ronald Holmes |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1994) |
Role | Vice President |
Correspondence Address | Muller Road Kent Connecticut 06757 Foreign |
Director Name | Mr Bela Anthony Kos |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1994) |
Role | Chief Executive Officer |
Correspondence Address | Wyldwood St Francis Avenue College Road Cork Irish |
Director Name | Mr James Cornelius O'Donoghue |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1996) |
Role | President |
Correspondence Address | 43 Colony Road Westport Connecticut 06880 United States |
Secretary Name | Mr Eamon Cotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 44 Dunniwood Avenue Bessacarr Doncaster South Yorkshire DN4 7JT |
Director Name | Anton Dulski |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | President |
Correspondence Address | 429 East 52nd Street Apt 22c New York New York 10022 United States |
Director Name | Robert Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 November 2018) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 33 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Director Name | Gerald Mehner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 28 David Post Road Annandale New Jersey 08801 United States |
Director Name | John Boyd Dobson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Green Court 22ab Rue De La Cambrie 1200 Brussels Foreign |
Director Name | John Arthur Sorel |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2002) |
Role | Businessman |
Correspondence Address | 143 Rolling Hills Drive Fairfield Connecticut 06430 |
Director Name | Kenneth L Massimine |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2002(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2008) |
Role | Business Executive |
Correspondence Address | 14 Thompson Way Morris Plains New Jersey 07950 United States |
Director Name | Christian Wasmuht |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2004) |
Role | Business Executive |
Correspondence Address | Hallenstrasse 50 46562 Voerde Germany |
Director Name | Marcus Johanna Jozef Meutermans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2009) |
Role | Director Hr |
Country of Residence | Belgium |
Correspondence Address | Wijngaard 28a 9831 Deurle Belgium |
Director Name | Ishaque Khan Khalil |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2006) |
Role | Vp Minteq Europe |
Correspondence Address | 23b Heritage Drive Chatham New Jersey 07928 Foreign |
Director Name | Riitta Helena Mynttinen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 2005(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 September 2011) |
Role | Vp Europe Smi |
Country of Residence | Belgium |
Correspondence Address | Avenue Edmond Parmentier 2a 1150 Brussels Finnish |
Director Name | Johannes Cornelis Schut |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 2006(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 January 2016) |
Role | Vp Minteq Europe |
Country of Residence | Belgium |
Correspondence Address | 57 Reade Street Apt #18f New York Ny 10017 |
Director Name | Mr Reinier Pieter Keijzer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 July 2007(20 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 August 2007) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | Landbouwlaan 10 3090 Overijse Belgium |
Director Name | Mr Andrew Faulkner Rushton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2011) |
Role | Europe HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warren Cottage Thame Lane Culham Abingdon Oxfordshire OX14 3DT |
Director Name | Mr David Andrew Browne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2011(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2016) |
Role | Vp, Cfo, Construction Technologies |
Country of Residence | United States |
Correspondence Address | 35 Highland Avenue Bethlehem Pennsylvania 18017 |
Director Name | Douglas William Mayger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2011(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2016) |
Role | Sr. Vp And Director, Supply Chain |
Country of Residence | United States |
Correspondence Address | 1714 White Acre Drive Bethlehem Pennsylvania 18015 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 June 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | mineralstech.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
29.5m at £1 | Minerals Technologies Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Minteq International Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,320,000 |
Gross Profit | £4,140,000 |
Net Worth | £30,641,000 |
Cash | £4,636,000 |
Current Liabilities | £5,090,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
3 May 1994 | Delivered on: 23 May 1994 Persons entitled: Nationwide Relocation Limited Classification: Legal charge Secured details: All monies due or to become due from the company and eamon gabriel cotter and mariel bernadette cotter to the chargee under the terms of the offer letter dated 20TH january 1994 and the employee sale agreement dated 3RD may 1994. Particulars: All that f/h property k/a 44 dunniwood avenue bessacar doncaster south yorkshire. Outstanding |
---|
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
---|---|
14 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 February 2016 | Director's details changed for Douglas William Mayger on 17 November 2015 (2 pages) |
21 January 2016 | Appointment of Brett Argirakis as a director on 18 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Andrew Browne as a director on 18 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Douglas William Mayger as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Johannes Cornelis Schut as a director on 16 January 2016 (1 page) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 June 2015 | Director's details changed for David Andrew Browne on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Andrew Browne on 1 June 2015 (2 pages) |
24 February 2015 | Director's details changed for David Andrew Browne on 16 January 2015 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
10 July 2014 | Resolutions
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 September 2013 | Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
28 October 2011 | Appointment of David Andrew Browne as a director (2 pages) |
28 October 2011 | Appointment of Douglas William Mayger as a director (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 September 2011 | Termination of appointment of Andrew Rushton as a director (1 page) |
21 September 2011 | Termination of appointment of Riitta Mynttinen as a director (1 page) |
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Resolutions
|
29 June 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
29 June 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (25 pages) |
12 November 2010 | Appointment of Mr Andrew Faulkner Rushton as a director (3 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Termination of appointment of Marcus Meutermans as a director (1 page) |
7 January 2010 | Full accounts made up to 31 December 2008 (25 pages) |
10 December 2009 | Director's details changed for Minerals Technologies Holdings Limited on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Minerals Technologies Holdings Limited on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Brown on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Marcus Johanna Jozef Meutermans on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Rb Secretariat Limited on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Rb Secretariat Limited on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Marcus Johanna Jozef Meutermans on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Riitta Helena Mynttinen on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Brown on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Johannes Cornelis Schut on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Johannes Cornelis Schut on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Riitta Helena Mynttinen on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
9 December 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
12 December 2008 | Return made up to 01/10/08; full list of members (5 pages) |
11 December 2008 | Appointment terminated director kenneth massimine (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (4 pages) |
15 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members
|
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members
|
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
9 January 2002 | £ nc 24000000/34000000 10/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 10/12/01--------- £ si 7136948@1=7136948 £ ic 22351218/29488166 (2 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members
|
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 21/05/01--------- £ si 11126564@1=11126564 £ ic 11224654/22351218 (2 pages) |
6 July 2001 | £ nc 12000000/24000000 21/05/01 (1 page) |
23 January 2001 | Ad 08/11/00--------- £ si 250000@1=250000 £ ic 10974654/11224654 (2 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (20 pages) |
3 November 2000 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Return made up to 01/10/00; full list of members
|
4 February 2000 | Full accounts made up to 31 December 1998 (20 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
9 July 1998 | £ nc 5000000/12000000 29/05/98 (1 page) |
9 July 1998 | Ad 29/05/98--------- £ si 8192638@1=8192638 £ ic 2782916/10975554 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
2 December 1997 | Return made up to 01/10/97; no change of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: aldwarke road rawmarsh rotherham S65 3SR (1 page) |
6 March 1997 | New director appointed (2 pages) |
26 October 1996 | Return made up to 01/10/96; no change of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 July 1996 | Return made up to 01/10/95; full list of members (7 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 October 1994 | Full accounts made up to 30 November 1993 (20 pages) |
23 May 1994 | Particulars of mortgage/charge (4 pages) |
20 September 1993 | Full accounts made up to 30 November 1992 (18 pages) |
22 March 1993 | Company name changed pfizer quigley uk LIMITED\certificate issued on 23/03/93 (2 pages) |
3 November 1992 | Full group accounts made up to 30 November 1991 (19 pages) |
30 September 1992 | Full accounts made up to 30 November 1991 (18 pages) |
4 October 1991 | Full accounts made up to 30 November 1990 (17 pages) |
23 October 1990 | Full accounts made up to 30 November 1989 (15 pages) |
23 October 1989 | Full accounts made up to 26 November 1988 (14 pages) |
28 September 1988 | Accounts made up to 28 November 1987 (14 pages) |
2 March 1988 | Resolutions
|
24 February 1988 | Wd 26/01/88 ad 09/06/87--------- £ si 2782014@1=2782014 £ ic 2/2782016 (2 pages) |
3 February 1988 | Memorandum and Articles of Association (8 pages) |
3 February 1988 | Memorandum and Articles of Association (8 pages) |
6 July 1987 | Memorandum and Articles of Association (8 pages) |
30 June 1987 | Resolutions
|
8 May 1987 | Company name changed pomite LIMITED\certificate issued on 08/05/87 (2 pages) |
16 April 1987 | Certificate of Incorporation (1 page) |