Mineral Products Association Limited

All companies of The UKOther service activitiesMineral Products Association Limited

Activities of business and employers membership organizations

Contacts of Mineral Products Association Limited: address, phone, fax, email, website, working hours

Address: Gilingham House 4th Floor 38-44 Gillingham Street SW1V 1HU London

Phone: +44-1290 3461486 +44-1290 3461486

Fax: +44-1290 3461486 +44-1290 3461486

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mineral Products Association Limited"? - Send email to us!

Mineral Products Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mineral Products Association Limited.

Registration data Mineral Products Association Limited

Register date: 1982-05-12
Register number: 01634996
Capital: 626,000 GBP
Sales per year: Less 809,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Mineral Products Association Limited

Addition activities kind of Mineral Products Association Limited

109905. Titanium and zirconium ores mining
729906. Personal document and information services
09210000. Fish hatcheries and preserves
23299903. Windbreakers: men's, youths', and boys'
28650312. Diphenylamines

Owner, director, manager of Mineral Products Association Limited

Director - Patrick Robert Ward. Address: Main Street, Breedon-On-The-Hill, Derby, DE73 8AP, England. DoB: November 1960, British

Director - Francois Petry. Address: Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England. DoB: May 1966, French

Director - Daniel John Cooper. Address: Gilingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU. DoB: April 1970, Australian

Director - Martin Kenneth Riley. Address: Gilingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU. DoB: January 1967, British

Director - Martyn Coffey. Address: 85 Birkby Hall Road, Huddersfield, HD2 2XB, England. DoB: October 1962, British

Director - Simon Neil Vivian. Address: Main Street, Breedon On The Hill, Derby, DE73 8AP, United Kingdom. DoB: September 1957, British

Director - Jesus Vicente Gonzalez Herrera. Address: Coldharbour Lane, Egham, Surrey, TW20 8TD, United Kingdom. DoB: March 1965, American

Director - Nigel Clifford Jackson. Address: Seymour Road, Hampton Hill, Hampton, Middlesex, TW12 1DD. DoB: January 1953, British

Director - Robert Mcnaughton. Address: 16 Cortmalaw Gardens, Wallacefield, Robroyston, Glasgow, G33 1TJ. DoB: January 1966, British

Director - William John Brett. Address: Ashford Road, Canterbury, Kent, CT7 9DS, United Kingdom. DoB: April 1965, British

Secretary - Jeremy Mclaughlin. Address: Gilingham House 4th Floor, 38-44 Gillingham Street, London, Surrey, SW1V 1HU. DoB: n\a, British

Director - Richard John Stevens. Address: Riverside 12 Mill Lane, Fordham, Ely, Cambridgeshire, CB7 5NQ. DoB: n\a, British

Director - Patrick Robert Ward. Address: Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England. DoB: November 1960, British

Director - Christopher David Plant. Address: Berkeley Square, London, W1J 6BU, England. DoB: June 1958, Uk

Director - Cyrille Ragoucy. Address: Portland House, Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom. DoB: January 1956, French

Director - Rajeev Ramankutty. Address: Bickenhill Lane, Birmingham, B37 7BQ, England. DoB: March 1962, Australian

Director - Alain Gerard Edmond Bourguignon. Address: 110 Park Street, London, W1K 6NX, United Kingdom. DoB: July 1959, French

Director - Terence Robert Last. Address: Church Street, Groton, Sudbury, Suffolk, CO10 5EH, United Kingdom. DoB: July 1950, British

Director - Erdogan Sadettin Pekenc. Address: 11 Hartlebury, The Avenue, Stratford Upon Avon, CV37 0RH. DoB: August 1951, Turkish-British

Director - David Maxwell Weston. Address: Bastians Hampton Court Road, Hampton Court, Middlesex, KT8 9BY. DoB: October 1958, British

Director - Gonzalo Galindo Gout. Address: Ince Road, Burwood Park, Walton-On-Thames, Surrey, KT12 5BJ. DoB: July 1964, Mexican

Director - David Graham Holden. Address: Birkby Hall Road, Huddersfield, HD2 2XB, United Kingdom. DoB: December 1959, British

Director - George William Bolsover. Address: The Lenches, Eckington, Worcestershire, WR10 3AZ. DoB: August 1950, British

Director - David Maxwell Weston. Address: Bastians Hampton Court Road, Hampton Court, Middlesex, KT8 9BY. DoB: October 1958, British

Director - Martin Kenneth Riley. Address: 1 Moorlay Crescent, Winford, North Somerset, BS40 8DB. DoB: January 1967, British

Director - John Russell Miller. Address: 13 Pacific Close, Southampton, Hampshire, SO14 3TX. DoB: March 1959, British

Director - Christopher Arthur Leese. Address: Kingsclere, Aston Road, Chipping Campden, Gloucestershire, GL55 6HR. DoB: June 1961, British

Director - Michael Mcgee. Address: Cnwc Y Saeson, Penparc, Cardigan, Ceredigion, SA43 1RB. DoB: August 1947, British

Director - David Philip Sharman. Address: 38 Leicester Road, Quorn, Loughborough, Leicestershire, LE12 8ET. DoB: January 1948, British

Director - Colin Richard Jenkins. Address: Main Street, Slawston, Leicestershire, LE16 7UB. DoB: May 1962, British

Director - James Alan Day. Address: 13 Selwyn Avenue, Richmond, Surrey, TW9 9HF. DoB: n\a, British

Director - Peter Crate. Address: Horsehill Farm, Norwood Hill, Horley, Surrey, RH6 0HU. DoB: December 1961, British

Director - Philip Roy Jones. Address: Enaldoow-Y-Trof, 40 Wood Lane, Hawarden, Clwyd, CH5 3JE. DoB: August 1946, British

Director - Ross William Snape. Address: Flat 2 Longfox Manor, 825 Bath Road Brislington, Bristol, Avon, BS4 5RT. DoB: May 1964, British

Director - Michael Anthony Pert. Address: 29 Warrington Road, Ipswich, Suffolk, IP1 3RE. DoB: February 1950, British

Director - Terence Robert Last. Address: Church Street, Groton, Sudbury, Suffolk, CO10 5EH, United Kingdom. DoB: July 1950, British

Director - Vivian Geoffrey Russell. Address: 15 Dunoon Close, Holmes Chapel, Cheshire, CW4 7LL. DoB: August 1961, British

Director - Seamus Anthony Mckeague. Address: 12 Presbytery Lane, Dunloy, Ballymena, County Antrim, BT44 9DZ, Northern Ireland. DoB: April 1957, British

Director - Peter William John Tallon. Address: Shadingfield House, Shadingfield, Beccles, Suffolk, NR34 8DE. DoB: May 1949, British

Director - Michael Alan Ogden. Address: 5 West Mall, Clifton Village, Bristol, BS8 4BH. DoB: November 1954, British

Director - Patrick Joseph O'shea. Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom. DoB: September 1958, British

Director - Murray Adair. Address: 956 Scotthall Road, Leeds, West Yorkshire, LS17 6HL. DoB: November 1960, British

Director - David John Glenn. Address: 7 The Grange, Enborne, Newbury, Berkshire, RG14 6RJ. DoB: June 1955, British

Director - Martin Reilly Drury. Address: Orchard House, New Church Road Bilsington, Ashford, Kent, TN25 7LA. DoB: April 1942, British

Director - Charles Cedric Hollinsworth. Address: Pen-Y-Maes Burbage Road, Easton Royal, Pewsey, Wiltshire, SN9 5LT. DoB: November 1948, British

Director - John Rodger Myers. Address: Sands House, Greenhead Avenue Dalton, Huddersfield, Yorkshire, HD5 8EA. DoB: March 1948, British

Director - William Michael Mcnabb. Address: 7 The Grange, Old Grange Avenue, Ballymena, County Antrim, BT42 2DZ. DoB: June 1953, Brirish

Director - Charles David Anderson Jones. Address: The Old Vicarage, Bilton In Ainsty, York, North Yorkshire, YO26 7NN. DoB: May 1939, British

Director - David Sidney Neave. Address: The Grange, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB: May 1949, British

Director - Wilson Dyet Brown. Address: 22 Dollarbeg Park, Dollar, Clackmannanshire, FK14 7LJ. DoB: May 1947, British

Director - Lord Stewart Ross Sutherland Of Houndwood. Address: Houndwood House, Eyemouth, Berwickshire, TD14 5TW. DoB: February 1941, British

Director - Simon Adrian Voltelin Van Der Byl. Address: Manor Farm Cottage, Lower Pennington Lane, Lymington, Hampshire, SO41 8AL. DoB: November 1945, British

Director - Peter John Orrock. Address: Orchard House Scotland Street, Stoke By Nayland, Colchester, Essex, CO6 4QG. DoB: February 1958, British

Director - Philip James. Address: 6 Bearcroft Grange, Hinstock, Market Drayton, Salop, TF9 2NX. DoB: November 1947, British

Director - William Paterson. Address: 11 Moray Gate, Bothwell, Glasgow, Lanarkshire, G71 8BY. DoB: December 1945, British

Director - James Alan Day. Address: 13 Selwyn Avenue, Richmond, Surrey, TW9 9HF. DoB: n\a, British

Director - Anthony Morgan. Address: 67 Woodland Park, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6EB. DoB: May 1956, British

Director - Barry Dennett. Address: Cotes, 1a Coldeast Way, Sarisbury Green, Southampton, Hampshire, SO31 7AT. DoB: July 1947, British

Director - Michael Alan Ogden. Address: 5 West Mall, Clifton Village, Bristol, BS8 4BH. DoB: November 1954, British

Director - David Connal Cather. Address: Keepers Retreat, 6 Mill Close Old Birstall, Leicester, Leicestershire, LE4 4EN. DoB: August 1959, British

Director - Terence Robert Last. Address: Church Street, Groton, Sudbury, Suffolk, CO10 5EH, United Kingdom. DoB: July 1950, British

Director - Sir Arthur David Chessells. Address: Oakleigh Catts Hill, Mark Cross, East Sussex, TN6 3NQ. DoB: June 1941, British

Director - Nigel Clifford Jackson. Address: Seymour Road, Hampton Hill, Hampton, Middlesex, TW12 1DD. DoB: January 1953, British

Director - George William Bolsover. Address: The Lenches, Eckington, Worcestershire, WR10 3AZ. DoB: August 1950, British

Director - David Nicol Scott. Address: 65 Beech Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5QR. DoB: April 1947, British

Director - David Geoffrey Brook. Address: 24 Cotton Smith Way, Nettleham, Lincoln, Lincolnshire, LN2 2XT. DoB: December 1949, British

Director - Richard Macandrew Skehens. Address: Farley Hill Branksome Park Road, Camberley, Surrey, GU15 2AE. DoB: June 1950, British

Director - Dyfrig Morgan James. Address: 10 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LD. DoB: June 1954, British

Director - Michael John Halling. Address: Buttermilk Hall, Baldock Road Cottered, Buntingford, Hertfordshire, SG9 9RH. DoB: May 1947, British

Director - Simon Roger Fernley. Address: The Coach House, Manor Drive Bathford, Bath, BA1 7TY. DoB: March 1950, British

Director - John Patrick Duffy. Address: 1 Old Coach Lane, Upper Malone, Belfast, BT9 5PS. DoB: November 1944, Irish

Director - Alan George Pardoe. Address: Glenennie Parsonage Vale, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SZ. DoB: February 1950, British

Director - David Baxter. Address: Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY. DoB: October 1952, British

Director - John Kenneth Hopkins. Address: Hill Top Farm, Rigton Hill, North Rigton, Leeds, West Yorkshire, LS17 0DJ. DoB: August 1944, British

Director - Michael George Foster. Address: Foxcote, Blackhorse Road, Woking, Surrey, GU22 0QT. DoB: February 1953, British

Secretary - Keith John Harris. Address: 31 Elm Close, Elsenham, Bishops Stortford, Hertfordshire, CM22 6LE. DoB:

Director - Simon John Russell. Address: Hill Croft Hartley Road, Cranbrook, Kent, TN17 3QP. DoB: June 1951, British

Director - Iain James Macdonald Haldane. Address: Manortoun Manor, Peebles, Borders, EH45 9JN. DoB: January 1959, British

Director - Graham Edward Clark. Address: Nsungwi Knowle Grove, Virginia Water, Surrey, GU25 4JB. DoB: April 1955, British

Director - Robert Henry Samuel. Address: Highlands The Spinney, Bassett, Southampton, Hampshire, SO16 7FW. DoB: March 1943, British

Director - Charles De Liedekerke. Address: 8 Avenue Nestor Plissart, Brussels, 1040, FOREIGN, Belgium. DoB: July 1953, Belgian

Director - Robert Sinclair Robertson. Address: The Village House, Bradfield, Berkshire, RG7 6BH. DoB: December 1951, British

Director - John Marlay. Address: 113 Roebuck House, Stag Place, London, SW1E 5BE. DoB: March 1949, Australian

Director - Malcolm Richard Eves. Address: Windale House, Downham Road Denver, Downham Market, Norfolk, PE38 0DF. DoB: June 1943, British

Director - Nigel Clifford Jackson. Address: Seymour Road, Hampton Hill, Hampton, Middlesex, TW12 1DD. DoB: January 1953, British

Director - Robert Phillips Hill. Address: 6 The Green, Marlborough, Wiltshire, SN8 1AL. DoB: November 1939, British

Director - Lynda Jane Chase-gardener. Address: The Cartlodge, Higham Place, Higham, Essex, CO7 6JY. DoB: June 1953, British

Director - Terence Higgins. Address: Owls Wood 76 Chaveney Road, Quorn, Loughborough, Leicestershire, LE12 8AD. DoB: n\a, British

Director - Frank Egerton Gilman. Address: Coppice Farmhouse, 13 Church Lane, Glaston Oakham, Rutland, LE15 9BN. DoB: November 1944, British

Director - Roy James Harrison. Address: The Old Vicarage, Monkhopton, Bridgnorth, Shropshire, WV16 6SB. DoB: July 1947, British

Director - Simon Neil Vivian. Address: Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG. DoB: September 1957, British

Director - David Sidney Neave. Address: The Grange, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB: May 1949, British

Director - Peter Beresford Rothwell. Address: 21 Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SD. DoB: February 1940, British

Director - John Mortimer. Address: The Bower House Mountain Bower, North Wraxall, Chippenham, Wiltshire, SN14 7AJ. DoB: November 1953, British

Director - George William Bolsover. Address: The Lenches, Eckington, Worcestershire, WR10 3AZ. DoB: August 1950, British

Director - Duncan Leslie Bratt. Address: Field House, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ. DoB: December 1946, British

Director - David Tidmarsh. Address: 6 Beauchamp Avenue, Royal Leamington Spa, Warwickshire, CV32 5TA. DoB: May 1945, British

Director - David Richard Swinson. Address: Orchard House, Tibberton, Droitwich, Worcestershire, WR9 7NJ. DoB: April 1942, British

Director - John Michael Leal Uren. Address: Priory Farm, Appledore Road, Tenterden, Kent, TN30 7DD. DoB: September 1923, British

Director - Graham Samuel Greenhalgh. Address: 10 Stewart Drive, Clarkston, Glasgow, G76 7EZ. DoB: October 1947, British

Director - John Foster Yeoman. Address: Lodge Hill Manor, Downhead, Shepton Mallet, Somerset, BA4 4LG. DoB: February 1961, British

Director - John Kenneth Hopkins. Address: Hill Top Farm, Rigton Hill, North Rigton, Leeds, West Yorkshire, LS17 0DJ. DoB: August 1944, British

Director - David John Snowdon. Address: 24 South Approach, Northwood, Middlesex, HA6 2ET. DoB: December 1944, British

Director - Ian Maclean Reid. Address: Newstead House, The Green, Bitteswell, Leicestershire, LE17 4SG. DoB: July 1945, British

Director - Brian Jeffrey Howarth. Address: 1 Pinewood, Norton, Malton, North Yorkshire, YO17 9JT. DoB: January 1941, British

Director - John Draper. Address: Applewood, The Green Biddestone, Chippenham, Wiltshire, SN14 7DG. DoB: April 1941, British

Director - James Murray. Address: Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN. DoB: February 1941, British

Director - Alfred Windmill. Address: Nae-Mair Kinnesswood Road, Scotlandwell, Kinross, KY13 7JA. DoB: February 1938, British

Director - Derek Green. Address: Rosedale House, Brandreth Delph, Parbold, Wigan, Lancashire, WN8 7AQ. DoB: January 1940, British

Director - Colin Vaughan Mcleod. Address: The Homestead, Ratcliffe Road, Thrussington, Leicester, LE7 4UF. DoB: April 1950, British

Director - Timothy Stuart Ross. Address: Old Passage House, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1948, British

Director - Alan Lockwood Shearer. Address: Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR. DoB: July 1939, British

Director - Graeme Russell Shove. Address: Carrswood, Fortescue Road Salcombe, Kingsbridge, South Devon, TQ8 8AP. DoB: October 1940, British

Director - John William Simpson. Address: Oak House, 18a Spire Hollin, Glossop, Derbyshire, SK13 7BT. DoB: May 1945, British

Director - David Tidmarsh. Address: Dulcote House, Dulcote, Wells, Somerset, BA5 3PZ. DoB: May 1945, British

Director - Peter William Gregory Tom. Address: The Priory, Hungarton Park Baggrave Hall Road, Hungarton, Leicestershire, LE7 9JB. DoB: July 1940, British

Director - Brian Edward Annis. Address: Grinstead House, Needham Market, Ipswich, Suffolk, IP6 8EY. DoB: October 1935, Briish

Director - Jack Mawdsley. Address: The Old Vicarage, Bishops Castle, Shropshire, SY9 5AF. DoB: November 1938, British

Secretary - Antony Lakeland Fell. Address: 38 Culmington Road, London, W13 9NH. DoB: December 1944, British

Director - George Richard Phillipson. Address: Brookside Farmhouse 16 Dawsons Road, Osgathorpe, Leicestershire, LE12 9SZ. DoB: March 1939, British

Director - Charles Novotny. Address: Hawthorn Cottage, Bradshaw Lane, Parbold, Lancashire, WN8 7NQ. DoB: June 1938, British

Director - Norman John Nolan. Address: Catani 20 Hacketts Lane, Pyrford, Woking, Surrey, GU22 8PP. DoB: April 1942, British

Director - John William Leevers. Address: 47 Hamilton Avenue, Pyrford, Woking, Surrey, GU22 8RU. DoB: October 1949, Australian

Director - Robert Ian Menzies-gow. Address: Ashwell Cottage Church Close, Ashwell, Oakham, Leicestershire, LE15 7LP. DoB: September 1942, British

Director - Michael William Hoy Mckay. Address: Peggs Farm, Orton On The Hill, Atherstone, Warwickshire, CV9 3NE. DoB: January 1940, British

Director - Peter Ernest Kay Fuchs. Address: The Elwells, Bennetts Hill Dunton Bassett, Lutterworth, Leicestershire, LE17 5JJ. DoB: June 1940, British

Director - John Westland Antony Clugston. Address: The Old Vicarage, Scawby, Brigg, North Lincolnshire, DN20 9LX. DoB: May 1938, British

Director - Martin Granger Brown. Address: Sine Nomine 5 Dorset Road, Altrincham, Cheshire, WA14 4QN. DoB: April 1936, British

Jobs in Mineral Products Association Limited, vacancies. Career and training on Mineral Products Association Limited, practic

Now Mineral Products Association Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Physical Sciences

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • MBchB Year Co-ordinator (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Medicine and Veterinary Medicine College

    Salary: £22,214 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Post Doctoral Research Associate in Salivary Biology (London)

    Region: London

    Company: King's College London

    Department: Mucosal & Salivary Biology

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Principal & Chief Executive (Dalkeith, Midlothian)

    Region: Dalkeith, Midlothian

    Company: Newbattle Abbey College

    Department: N\A

    Salary: £65,000 to £70,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Head of Development (London)

    Region: London

    Company: The London Library

    Department: N\A

    Salary: £43,220 to £50,950 per annum (incl LW) plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Library Services and Information Management,Senior Management

  • Therapist - C85582A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Assistant Professor in Finance (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance

  • Research Fellow, Building Performance Evaluation (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Postdoctoral Research Assistant (Computing) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary capped at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Senior Internal Auditor (Thuwal - Saudi Arabia)

    Region: Thuwal - Saudi Arabia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Fellow (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Science and Technology

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy

Responds for Mineral Products Association Limited on Facebook, comments in social nerworks

Read more comments for Mineral Products Association Limited. Leave a comment for Mineral Products Association Limited. Profiles of Mineral Products Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Mineral Products Association Limited on Google maps

Other similar companies of The United Kingdom as Mineral Products Association Limited: Sc Cut Limited | Jaffrey Capital Limited | Cdesign Limited | Theatrobix Ltd | The Brush Roll Limited

Mineral Products Association Limited may be reached at Gilingham House 4th Floor, 38-44 Gillingham Street in London. The firm post code is SW1V 1HU. Mineral Products Association has been on the market since the firm was registered on 1982-05-12. The firm registered no. is 01634996. This company switched its name two times. Before 2009 this company has provided the services it's been known for under the name of Quarry Products Association but currently this company is registered under the business name Mineral Products Association Limited. The company is registered with SIC code 94110 - Activities of business and employers membership organizations. The firm's most recent records were filed up to 2015-12-31 and the most current annual return information was submitted on 2015-08-31. Ever since the firm started in the field thirty four years ago, this company has sustained its impressive level of success.

The corporation owns two trademarks, all are valid. The IPO representative of Mineral Products Association is Marks & Clerk LLP. The first trademark was licensed in 2013. The trademark which will expire sooner, i.e. in March, 2023 is MAKE THE LINK.

1 transaction have been registered in 2012 with a sum total of £600. Cooperation with the Hampshire County Council council covered the following areas: Conferences And Seminars.

The following business owes its accomplishments and constant growth to eleven directors, namely Patrick Robert Ward, Francois Petry, Daniel John Cooper and 8 other directors who might be found below, who have been presiding over the firm for almost one year. In addition, the director's assignments are constantly helped by a secretary - Jeremy Mclaughlin, from who joined this business on 2005-08-01.

Mineral Products Association Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Gilingham House 4th Floor 38-44 Gillingham Street SW1V 1HU London. Mineral Products Association Limited was registered on 1982-05-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 626,000 GBP, sales per year - less 809,000,000 GBP. Mineral Products Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mineral Products Association Limited is Other service activities, including 5 other directions. Director of Mineral Products Association Limited is Patrick Robert Ward, which was registered at Main Street, Breedon-On-The-Hill, Derby, DE73 8AP, England. Products made in Mineral Products Association Limited were not found. This corporation was registered on 1982-05-12 and was issued with the Register number 01634996 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Mineral Products Association Limited, open vacancies, location of Mineral Products Association Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Mineral Products Association Limited from yellow pages of The United Kingdom. Find address Mineral Products Association Limited, phone, email, website credits, responds, Mineral Products Association Limited job and vacancies, contacts finance sectors Mineral Products Association Limited