About

Registered Number: 04621133
Date of Incorporation: 18/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: 10 Bridge Rd, Stokesley, Middlesbrough, TS9 5AA

 

Founded in 2002, Global Pipeline Services Ltd has its registered office in Middlesbrough, it's status at Companies House is "Active". The companies directors are listed as Norman, Julie, Norman, Peter Anthony, Harrison, David Alan, Harrison, Maureen at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Julie 06 June 2006 - 1
NORMAN, Peter Anthony 06 June 2006 - 1
HARRISON, David Alan 01 July 2003 06 June 2006 1
HARRISON, Maureen 01 July 2003 06 June 2006 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 January 2020
CS01 - N/A 28 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 22 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 19 February 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.