This company is commonly known as Pipeline And Drainage Systems Limited. The company was founded 24 years ago and was given the registration number 03787712. The firm's registered office is in LONDON. You can find them at Hays Galleria 1, Hays Lane, London, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | PIPELINE AND DRAINAGE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03787712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hays Galleria 1, Hays Lane, London, SE1 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1000, East Park Avenue, Maple Shade, New Jersey, United States, 08052 | Director | 31 December 2018 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 30 November 2016 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 10 December 2010 | Active |
Beechlawns, 12 Whitbarrow Road, Lymm, WA13 9AF | Secretary | 28 May 2001 | Active |
126 Upper Aughton Road, Southport, PR8 5EX | Secretary | 11 June 1999 | Active |
9 Crowtrees Park, Brighouse, HD6 3XQ | Secretary | 10 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 1999 | Active |
10-18, Union Street, London, SE1 1SZ | Director | 10 December 2010 | Active |
Highfield Lodge, Weaste Lane, Thelwall, WA4 3JP | Director | 01 February 2003 | Active |
Beechlawns, 12 Whitbarrow Road, Lymm, WA13 9AF | Director | 28 May 2001 | Active |
10-18, Union Street, London, SE1 1SZ | Director | 10 December 2010 | Active |
Pipeline, Kingston House, Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA | Director | 31 May 2002 | Active |
126 Upper Aughton Road, Southport, PR8 5EX | Director | 11 June 1999 | Active |
126 Upper Aughton Road, Southport, PR8 5EX | Director | 11 June 1999 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 10 December 2010 | Active |
10-18, Union Street, London, SE1 1SZ | Director | 10 December 2010 | Active |
Pipeline, Kingston House, Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA | Director | 10 June 2000 | Active |
Rpm International, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2628, Pearl Road, Medina Ohio, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-01-28 | Dissolution | Dissolution application strike off company. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-01 | Capital | Legacy. | Download |
2020-12-01 | Insolvency | Legacy. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type small. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-03-16 | Officers | Appoint person director company with name. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.