About

Registered Number: 00534109
Date of Incorporation: 03/06/1954 (69 years and 11 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Metal & Pipeline Endurance Ltd was registered on 03 June 1954, it has a status of "Active". Metal & Pipeline Endurance Ltd has 12 directors listed as Jones, Iain Angus, Morrell, Helen, Warburton, Jennifer Ann, Aitken, Robert Wilson, Brown, Anthony, Bruce, Neil Alexander, Cruddas, Hamilton Maxwell, Davies, Peter Roy, Gibson, Alan Ross, Mclean, Alan Hugh, Nicklin, Alan, Noddings, Brian at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Robert Wilson 29 April 1997 21 February 2000 1
BROWN, Anthony 29 April 1997 31 March 2005 1
BRUCE, Neil Alexander 21 February 2000 01 May 2009 1
CRUDDAS, Hamilton Maxwell 01 May 2009 01 April 2012 1
DAVIES, Peter Roy N/A 29 April 1997 1
GIBSON, Alan Ross 12 September 2013 27 February 2018 1
MCLEAN, Alan Hugh 01 April 2012 30 June 2013 1
NICKLIN, Alan N/A 01 January 1993 1
NODDINGS, Brian N/A 29 April 1997 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
MORRELL, Helen 22 July 2016 22 February 2017 1
WARBURTON, Jennifer Ann 22 February 2017 16 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
RESOLUTIONS - N/A 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
SH19 - Statement of capital 10 July 2020
CAP-SS - N/A 10 July 2020
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
SH08 - Notice of name or other designation of class of shares 19 June 2020
CC04 - Statement of companies objects 19 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 15 June 2018
AP03 - Appointment of secretary 02 March 2018
AP02 - Appointment of corporate director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 June 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AP03 - Appointment of secretary 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 24 September 2013
AP02 - Appointment of corporate director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
CH01 - Change of particulars for director 18 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 May 2011
AUD - Auditor's letter of resignation 24 January 2011
MISC - Miscellaneous document 14 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 22 March 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 July 2008
353 - Register of members 30 June 2008
AA - Annual Accounts 23 May 2008
287 - Change in situation or address of Registered Office 25 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
RESOLUTIONS - N/A 29 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 17 July 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 24 June 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 20 July 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
AA - Annual Accounts 18 October 1994
RESOLUTIONS - N/A 13 October 1994
MEM/ARTS - N/A 13 October 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 19 July 1993
288 - N/A 05 July 1993
RESOLUTIONS - N/A 30 April 1993
288 - N/A 18 January 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 17 June 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
AA - Annual Accounts 15 October 1991
363x - Annual Return 03 July 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 26 July 1989
288 - N/A 18 July 1989
AA - Annual Accounts 06 February 1989
287 - Change in situation or address of Registered Office 18 January 1989
363 - Annual Return 07 July 1988
AUD - Auditor's letter of resignation 22 October 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 13 October 1987
288 - N/A 10 January 1987
288 - N/A 06 November 1986
288 - N/A 28 October 1986
363 - Annual Return 24 September 1986
AA - Annual Accounts 19 September 1986
MISC - Miscellaneous document 03 June 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.