This company is commonly known as Walton-gatwick Pipeline Company Limited. The company was founded 41 years ago and was given the registration number 01732696. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 5-7 Alexandra Road, , Hemel Hempstead, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WALTON-GATWICK PIPELINE COMPANY LIMITED |
---|---|---|
Company Number | : | 01732696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1983 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, LS1 5AB | Corporate Secretary | 01 September 2010 | Active |
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS | Director | 31 January 2024 | Active |
Shell Centre, South Bank, London, United Kingdom, SE1 7NA | Director | 24 April 2022 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 13 April 2022 | Active |
Building E, Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7BP | Director | 01 January 2023 | Active |
Witan Gate House, Witan Gate, Milton Keynes, United Kingdom, MK9 1ES | Director | 10 November 2017 | Active |
30 Linden Close, Chelmsford, CM2 9JH | Secretary | - | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
42 Hill Rise, Rickmansworth, WD3 2NZ | Secretary | 17 January 1994 | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 15 February 1993 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | 06 September 1994 | Active |
8 Cranborne Gardens, Upminster, RM14 2YT | Secretary | 23 May 1996 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
75 Gilbey House, 38 Jamestown Road, London, NW1 7BY | Director | 01 February 2005 | Active |
16 Alderley Court, Berkhamsted, HP4 3AD | Director | 07 May 2002 | Active |
Cresseners Chatham Hall Lane, Great Waltham, Chelmsford, CM3 1BZ | Director | - | Active |
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS | Director | 30 March 2015 | Active |
84, Thames Road, London, W4 3RE | Director | 01 July 2009 | Active |
Flat 2 Thornbury Court, 36/38 Chepstow Villas, London, W11 2RE | Director | 01 February 1999 | Active |
208 Lye Green Road, Chesham, HP5 3NH | Director | 12 May 2000 | Active |
62 Colebrooke Row, London, N1 8AB | Director | 17 October 1994 | Active |
Shell Centre, York Road, London, United Kingdom, SE1 7NA | Director | 20 June 2012 | Active |
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS | Director | 25 February 2008 | Active |
55 West Drive, Cheam, SM2 7NB | Director | 01 November 1995 | Active |
1 Munts Meadow, Weston, SG4 7AE | Director | - | Active |
Air Bp, Building D, Chertsey Road, Sunbury-On-Thames, London, United Kingdom, TW16 7BP | Director | 07 December 2020 | Active |
5 Norgrove Park, Gerrards Cross, SL9 8QT | Director | 12 May 2000 | Active |
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1ES | Director | 20 October 2011 | Active |
70 Beaconfield Road, London, SE3 7LG | Director | 01 August 2000 | Active |
13 Highfield Road, Berkhamsted, HP4 2DA | Director | 01 February 2001 | Active |
Holly House, Round Oak Road, Weybridge, KT13 8HT | Director | 04 July 2008 | Active |
22 Grange Road, Bishops Stortford, CM23 5NQ | Director | - | Active |
92 Clarence Road, St Albans, AL1 4NQ | Director | 25 April 1994 | Active |
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS | Director | 01 November 2012 | Active |
Tanglewood, Village Way, Little Chalfont, HP7 9PX | Director | - | Active |
Shell U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shell Centre, York Road, London, United Kingdom, SE1 7NA |
Nature of control | : |
|
Bp Oil Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chertsey Road, Sunbury-On-Thames, Middlesex, United Kingdom, TW16 7BP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.