About

Registered Number: 03289197
Date of Incorporation: 09/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 78 Cannon Street, London, EC4N 6AF,

 

Bsr Pipeline Services Ltd was registered on 09 December 1996, it's status at Companies House is "Active". The current directors of this organisation are listed as Hill, Andrew Leslie, Dr, Mitchell, Paul Watt, Clarke, Nicholas Roy Kenneth, Nachbar, Erik, Ross, Ramsay Murdo, Wildenbeest, Ferdinand Gerhardus Christina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Andrew Leslie, Dr 09 January 2019 - 1
CLARKE, Nicholas Roy Kenneth 29 June 2010 11 December 2012 1
NACHBAR, Erik 21 January 2015 09 January 2019 1
ROSS, Ramsay Murdo 04 December 2008 29 June 2010 1
WILDENBEEST, Ferdinand Gerhardus Christina 16 February 2010 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul Watt 29 January 2018 22 August 2018 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 10 September 2019
AD01 - Change of registered office address 30 August 2019
PSC02 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
PSC07 - N/A 18 April 2019
CS01 - N/A 12 December 2018
AP03 - Appointment of secretary 30 October 2018
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 27 August 2018
TM02 - Termination of appointment of secretary 27 August 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 09 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
288a - Notice of appointment of directors or secretaries 06 February 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 12 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 17 October 2003
AUD - Auditor's letter of resignation 19 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 20 December 2000
CERTNM - Change of name certificate 25 April 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 14 January 1999
AUD - Auditor's letter of resignation 24 November 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
RESOLUTIONS - N/A 06 June 1997
RESOLUTIONS - N/A 06 June 1997
CERTNM - Change of name certificate 30 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1997
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.