Snm Pipelines Ltd was registered on 27 January 2004 and has its registered office in Stockport, it's status at Companies House is "Active". The companies directors are listed as Morgan, Amanda Jane, Draper, Christopher, Morgan, Noel, Morgan, Stephen Noel, Morgan, Trevor, O'dwyer, Declan, Partington, Kevan Lee, Russell, Lee, Harford, Hayley, Russell, Lee. We don't currently know the number of employees at Snm Pipelines Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAPER, Christopher | 01 September 2018 | - | 1 |
MORGAN, Noel | 21 April 2005 | - | 1 |
MORGAN, Stephen Noel | 27 January 2004 | - | 1 |
MORGAN, Trevor | 21 April 2005 | - | 1 |
O'DWYER, Declan | 27 February 2017 | - | 1 |
PARTINGTON, Kevan Lee | 14 October 2015 | - | 1 |
HARFORD, Hayley | 27 January 2004 | 17 January 2005 | 1 |
RUSSELL, Lee | 01 December 2009 | 14 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Amanda Jane | 24 October 2016 | - | 1 |
RUSSELL, Lee | 13 September 2007 | 14 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
MR04 - N/A | 15 April 2019 | |
MR01 - N/A | 03 January 2019 | |
CS01 - N/A | 12 December 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
MR01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 22 March 2018 | |
AA01 - Change of accounting reference date | 22 March 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 30 January 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
CH01 - Change of particulars for director | 23 January 2017 | |
CH01 - Change of particulars for director | 23 January 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AP03 - Appointment of secretary | 27 October 2016 | |
TM01 - Termination of appointment of director | 20 October 2016 | |
TM02 - Termination of appointment of secretary | 20 October 2016 | |
AR01 - Annual Return | 22 March 2016 | |
CH01 - Change of particulars for director | 22 March 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AD01 - Change of registered office address | 29 May 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AA01 - Change of accounting reference date | 20 December 2013 | |
AA - Annual Accounts | 19 June 2013 | |
RESOLUTIONS - N/A | 17 June 2013 | |
SH01 - Return of Allotment of shares | 17 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA01 - Change of accounting reference date | 31 October 2012 | |
CH01 - Change of particulars for director | 22 June 2012 | |
AR01 - Annual Return | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH03 - Change of particulars for secretary | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH01 - Change of particulars for director | 21 December 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AP01 - Appointment of director | 01 December 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
363a - Annual Return | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2006 | |
123 - Notice of increase in nominal capital | 21 December 2006 | |
AA - Annual Accounts | 15 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2006 | |
363a - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 01 February 2006 | |
225 - Change of Accounting Reference Date | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
363s - Annual Return | 31 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2005 | |
AA - Annual Accounts | 31 January 2005 | |
225 - Change of Accounting Reference Date | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
NEWINC - New incorporation documents | 27 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 08 October 2018 | Outstanding |
N/A |
Debenture | 14 September 2005 | Fully Satisfied |
N/A |
Debenture | 17 March 2005 | Fully Satisfied |
N/A |