This company is commonly known as Glynwed Pipe Systems Limited. The company was founded 41 years ago and was given the registration number 01698059. The firm's registered office is in MAIDSTONE. You can find them at Dickley Lane, Lenham, Maidstone, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | GLYNWED PIPE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01698059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1983 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickley Lane, Lenham, Maidstone, Kent, England, ME17 2DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Secretary | 09 December 2010 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 30 April 2015 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 18 July 2019 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 27 March 2020 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 02 February 2024 | Active |
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD | Secretary | 01 May 2003 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 09 March 2001 | Active |
31 Bullimore Grove, Kenilworth, CV8 2QF | Secretary | 31 October 1994 | Active |
High Banks House, The Street Regil Winford, Bristol, BS40 8BB | Secretary | - | Active |
2 Chelsea Drive, Sutton Coldfield, B74 4UG | Secretary | 13 December 2004 | Active |
Headland House, New Coventry Road Sheldon, Birmingham, B26 3AZ | Corporate Secretary | 30 September 1996 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 26 June 2020 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 14 October 2016 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 01 October 2012 | Active |
Walnut House, Hoden Lane Cleeve Prior, Evesham, WR11 8LH | Director | 01 September 1995 | Active |
Walsall Road, Norton Canes, Cannock, WS11 9NS | Director | 16 March 2010 | Active |
Via Prasca 51, Genova, Italy, 16148 | Director | 15 February 2005 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 31 October 2013 | Active |
Dickley Lane, Lenham, Nr Maidstone, United Kingdom, ME17 2DE | Director | 17 June 2015 | Active |
24 Route De Rueil, 78000 Versailles, France, | Director | 09 March 2001 | Active |
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 10 December 2002 | Active |
Grove House, Airdale Grove, Stone, ST15 8JL | Director | 20 December 1995 | Active |
Rue Jules Lejeune 3, 1050 Brussels, Belgium, FOREIGN | Director | 09 March 2001 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 31 October 2013 | Active |
48 Stamford Road, Oakham, LE15 6JA | Director | - | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 16 March 2010 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 31 December 2015 | Active |
Hook Farm, Bunce Common Road, Leigh, RH2 8NS | Director | 01 May 2003 | Active |
Walsall Road, Norton Canes, Cannock, WS11 9NS | Director | 16 March 2010 | Active |
Dickley Lane, Lenham, Maidstone, England, ME17 2DE | Director | 01 February 2018 | Active |
Welders Wood, Welders Lane, Chalfont St. Peter, Gerrards Cross, SL9 8TT | Director | 04 January 1995 | Active |
Walsall Road, Norton Canes, Cannock, WS11 9NS | Director | 16 March 2010 | Active |
Walsall Road, Norton Canes, Cannock, WS11 9NS | Director | 16 March 2010 | Active |
Baytree Cottage Chapel Street, Hinxworth, Baldock, SG7 5HN | Director | - | Active |
Residence Genova Via Quinto 1/2, Genova, Italy, | Director | 15 February 2005 | Active |
Aliaxis Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dickley Lane, Dickley Lane, Maidstone, England, ME17 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Change of name | Certificate change of name company. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.