About

Registered Number: 03822878
Date of Incorporation: 10/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA,

 

E.S. Pipelines Ltd was founded on 10 August 1999. The companies directors are listed as Dellis, Anna Louise, Lees, Simon Christopher, Miles, Paul, Miller, Adam, O'connor, Kevin, Schwengber, Sebastian, Spiers, Victoria Caroline, Hornby, Jenny Belinda, Butler, Thomas William, Carr, Michael, Clark, Nicholas John, Creedon, Aidan Patrick Michael, Fisher, Nicholas John, Hector, Jaime, Hilson, Michael Robert, Holder, Philip Bernard, Wallace, Robert William, Williams, Stuart Peter. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLIS, Anna Louise 11 June 2018 - 1
LEES, Simon Christopher 07 September 2020 - 1
MILES, Paul 21 January 2019 - 1
MILLER, Adam 17 September 2019 - 1
O'CONNOR, Kevin 10 December 2018 - 1
SCHWENGBER, Sebastian 13 July 2018 - 1
SPIERS, Victoria Caroline 01 January 2007 - 1
BUTLER, Thomas William 28 August 2013 31 May 2019 1
CARR, Michael 01 November 2004 03 June 2016 1
CLARK, Nicholas John 10 April 2002 30 June 2020 1
CREEDON, Aidan Patrick Michael 19 April 2000 04 May 2001 1
FISHER, Nicholas John 19 April 2000 15 December 2005 1
HECTOR, Jaime 01 January 2007 01 June 2017 1
HILSON, Michael Robert 19 April 2000 31 July 2002 1
HOLDER, Philip Bernard 19 April 2000 11 January 2006 1
WALLACE, Robert William 14 August 2000 13 June 2018 1
WILLIAMS, Stuart Peter 16 May 2016 17 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HORNBY, Jenny Belinda 19 April 2000 15 December 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 02 July 2020
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 01 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
CH04 - Change of particulars for corporate secretary 27 March 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 August 2018
AP01 - Appointment of director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 12 June 2018
PSC02 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
MR01 - N/A 12 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 20 July 2016
TM01 - Termination of appointment of director 16 June 2016
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 03 September 2015
RP04 - N/A 05 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
AA - Annual Accounts 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 17 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 03 October 2008
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 13 December 2006
AA - Annual Accounts 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
RESOLUTIONS - N/A 31 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 October 2006
363a - Annual Return 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 06 April 2006
SA - Shares agreement 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
123 - Notice of increase in nominal capital 07 March 2006
287 - Change in situation or address of Registered Office 26 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
395 - Particulars of a mortgage or charge 14 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 13 September 2005
363a - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 03 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363a - Annual Return 05 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
AA - Annual Accounts 27 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 22 January 2004
395 - Particulars of a mortgage or charge 02 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
363s - Annual Return 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
AA - Annual Accounts 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
363s - Annual Return 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
363a - Annual Return 16 August 2001
AA - Annual Accounts 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
MEM/ARTS - N/A 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
123 - Notice of increase in nominal capital 09 January 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
225 - Change of Accounting Reference Date 14 June 2000
287 - Change in situation or address of Registered Office 29 February 2000
CERTNM - Change of name certificate 19 October 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

Mortgage debenture 04 April 2006 Fully Satisfied

N/A

Mortgage 11 January 2006 Fully Satisfied

N/A

Mortgage 03 November 2005 Fully Satisfied

N/A

Mortgage 16 September 2005 Fully Satisfied

N/A

Mortgage 22 July 2005 Fully Satisfied

N/A

Mortgage 09 June 2005 Fully Satisfied

N/A

Mortgage 15 March 2005 Fully Satisfied

N/A

Mortgage 13 January 2005 Fully Satisfied

N/A

Mortgage 30 November 2004 Fully Satisfied

N/A

Mortgage 10 September 2004 Fully Satisfied

N/A

Mortgage 28 May 2004 Fully Satisfied

N/A

Mortgage 26 March 2004 Fully Satisfied

N/A

Mortgage 31 January 2004 Fully Satisfied

N/A

Mortgage 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.