Pipeline Engineering & Supply Co. Ltd was registered on 27 March 1997. We don't currently know the number of employees at the business. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, Jonathan | 26 October 2015 | - | 1 |
BACON, David | 24 May 2000 | 31 March 2011 | 1 |
BENN, Josephine Margaret | 01 June 2001 | 05 July 2010 | 1 |
BURDITT, Frederic M | 28 September 2009 | 02 December 2013 | 1 |
CLARK, Andrew | 27 April 2005 | 05 January 2007 | 1 |
COPPINGER, Paul Mac, Dr | 28 September 2009 | 12 April 2012 | 1 |
HOARE, James | 11 February 2003 | 26 August 2004 | 1 |
JOSHI, Mahesh Kumar | 16 April 2012 | 31 October 2013 | 1 |
WARRINER, Duncan Heathcote | 06 July 2010 | 18 December 2011 | 1 |
WATERS, James Michael | 28 September 2009 | 13 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWERMAN, Nicholas | 13 June 2011 | - | 1 |
BREEWOOD, Anne-Marie Susan | 15 September 2010 | 18 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2020 | |
AA - Annual Accounts | 06 May 2020 | |
DISS16(SOAS) - N/A | 05 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 11 April 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
TM01 - Termination of appointment of director | 22 March 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 28 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2017 | |
AA - Annual Accounts | 14 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AAMD - Amended Accounts | 04 May 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 10 March 2017 | |
TM01 - Termination of appointment of director | 16 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AR01 - Annual Return | 13 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
TM01 - Termination of appointment of director | 06 January 2012 | |
AR01 - Annual Return | 20 June 2011 | |
TM02 - Termination of appointment of secretary | 13 June 2011 | |
AP03 - Appointment of secretary | 13 June 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM02 - Termination of appointment of secretary | 07 March 2011 | |
AP03 - Appointment of secretary | 25 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA01 - Change of accounting reference date | 15 December 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
SH01 - Return of Allotment of shares | 07 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
AP01 - Appointment of director | 07 October 2009 | |
AP01 - Appointment of director | 07 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 02 September 2009 | |
363a - Annual Return | 15 April 2009 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
AA - Annual Accounts | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2007 | |
363a - Annual Return | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2005 | |
AA - Annual Accounts | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
363s - Annual Return | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
AUD - Auditor's letter of resignation | 27 October 2002 | |
AA - Annual Accounts | 07 August 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
123 - Notice of increase in nominal capital | 12 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 2002 | |
169 - Return by a company purchasing its own shares | 12 July 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 May 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 17 May 2002 | |
RESOLUTIONS - N/A | 15 May 2002 | |
363s - Annual Return | 10 April 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
AA - Annual Accounts | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
363s - Annual Return | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 09 April 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 1998 | |
395 - Particulars of a mortgage or charge | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
AA - Annual Accounts | 14 August 1998 | |
363s - Annual Return | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
225 - Change of Accounting Reference Date | 29 October 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
RESOLUTIONS - N/A | 21 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1997 | |
123 - Notice of increase in nominal capital | 21 May 1997 | |
395 - Particulars of a mortgage or charge | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
RESOLUTIONS - N/A | 01 May 1997 | |
RESOLUTIONS - N/A | 01 May 1997 | |
RESOLUTIONS - N/A | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
CERTNM - Change of name certificate | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
NEWINC - New incorporation documents | 27 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2013 | Outstanding |
N/A |
Legal charge | 15 December 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 21 October 1998 | Fully Satisfied |
N/A |
Subordinated secured loan note | 24 April 1997 | Fully Satisfied |
N/A |
Debenture | 24 April 1997 | Fully Satisfied |
N/A |
Legal charge | 24 April 1997 | Fully Satisfied |
N/A |
Legal charge | 24 April 1997 | Fully Satisfied |
N/A |