About

Registered Number: 05563759
Date of Incorporation: 14/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE

 

Established in 2005, Inter Pipeline Europe Ltd are based in Redhill, it's status is listed as "Active". This organisation has 14 directors listed as Coldrey, Nicholas Charles, Heagy, Brent Cameron, Kousinioris, Spilios, Lyons, Martyn Joseph Augustine, Oseland, Paul William, Bradley, Julian, Faurholt, Aage, Fesyk, David William, Hardie, Iain Alexander, Hartless, Roger Evelyn, Heywood, Sean Steven, Neufeld, Cory Wade, Parsons, James, Van Yzerloo, Bill. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAGY, Brent Cameron 24 May 2017 - 1
KOUSINIORIS, Spilios 28 February 2020 - 1
LYONS, Martyn Joseph Augustine 21 October 2005 - 1
OSELAND, Paul William 26 May 2016 - 1
BRADLEY, Julian 14 September 2005 21 September 2005 1
FAURHOLT, Aage 11 January 2012 30 June 2016 1
FESYK, David William 21 September 2005 31 March 2018 1
HARDIE, Iain Alexander 14 September 2005 21 September 2005 1
HARTLESS, Roger Evelyn 21 October 2005 31 December 2008 1
HEYWOOD, Sean Steven 01 March 2014 24 May 2017 1
NEUFELD, Cory Wade 01 April 2018 27 February 2020 1
PARSONS, James 10 March 2009 11 January 2012 1
VAN YZERLOO, Bill 21 September 2005 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COLDREY, Nicholas Charles 01 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
RESOLUTIONS - N/A 09 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 September 2019
SH01 - Return of Allotment of shares 12 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 September 2018
RESOLUTIONS - N/A 17 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 26 September 2016
SH08 - Notice of name or other designation of class of shares 17 September 2016
RESOLUTIONS - N/A 09 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 September 2016
SH19 - Statement of capital 09 September 2016
CAP-SS - N/A 09 September 2016
AA - Annual Accounts 07 July 2016
TM01 - Termination of appointment of director 01 July 2016
RESOLUTIONS - N/A 06 June 2016
RESOLUTIONS - N/A 06 June 2016
RESOLUTIONS - N/A 06 June 2016
CC04 - Statement of companies objects 06 June 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
RESOLUTIONS - N/A 15 September 2015
SH01 - Return of Allotment of shares 24 June 2015
AA - Annual Accounts 27 April 2015
RESOLUTIONS - N/A 27 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
RP04 - N/A 20 February 2012
SH01 - Return of Allotment of shares 17 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
RESOLUTIONS - N/A 27 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 June 2011
RESOLUTIONS - N/A 01 February 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
RESOLUTIONS - N/A 15 October 2008
RESOLUTIONS - N/A 15 October 2008
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
225 - Change of Accounting Reference Date 18 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
MEM/ARTS - N/A 07 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
RESOLUTIONS - N/A 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
123 - Notice of increase in nominal capital 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.