This company is commonly known as Pipeline Integrity Engineers Uk Limited. The company was founded 21 years ago and was given the registration number 04611609. The firm's registered office is in FELLING. You can find them at C/o B.h. Accountancy Ltd Design Works, William Street, Felling, Tyne And Wear. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PIPELINE INTEGRITY ENGINEERS UK LIMITED |
---|---|---|
Company Number | : | 04611609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B.h. Accountancy Ltd Design Works, William Street, Felling, Tyne And Wear, England, NE10 0JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Arden Close, Wallsend, NE28 9YB | Director | 10 December 2002 | Active |
Corner House, Preston North Road, North Shields, NE29 9PX | Director | 11 December 2002 | Active |
38 Arden Close, Wallsend, NE28 9YB | Secretary | 10 December 2002 | Active |
43 Cottonwood, Houghton Le Spring, DH4 7TA | Secretary | 09 December 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 09 December 2002 | Active |
38 Arden Close, Hadrian Park, Wallsend, NE28 9YB | Director | 13 March 2003 | Active |
49 Calver Crescent, Sapcote, Leicester, LE9 4JD | Director | 11 December 2002 | Active |
49 Calver Crescent, Sapcote, Leicester, LE9 4JD | Director | 11 December 2002 | Active |
12, Hope Shield, Rickleton, Washington, NE38 9JF | Director | 09 December 2002 | Active |
Corner House, Preston North Road, North Shields, NE29 9PX | Director | 11 December 2002 | Active |
Mr Richard Metcalf Haswell | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Mr Gary Senior | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Mrs Jacqueline Senior | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Dr Jane Veronica Haswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Change account reference date company previous extended. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.