UKBizDB.co.uk

WEST LONDON PIPELINE AND STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West London Pipeline And Storage Limited. The company was founded 38 years ago and was given the registration number 01918796. 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.

Company Information

Name:WEST LONDON PIPELINE AND STORAGE LIMITED
Company Number:01918796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Corporate Secretary01 September 2010Active
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS

Director01 December 2023Active
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS

Director31 January 2024Active
Shell Centre, South Bank, London, United Kingdom, SE1 7NA

Director24 April 2022Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director13 April 2022Active
Building E, Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7BP

Director01 January 2023Active
Witan Gate House, Witan Gate, Milton Keynes, United Kingdom, MK9 1ES

Director10 November 2017Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
75 Gilbey House, 38 Jamestown Road, London, NW1 7BY

Director01 February 2005Active
16 Alderley Court, Berkhamsted, HP4 3AD

Director07 May 2002Active
Cresseners Chatham Hall Lane, Great Waltham, Chelmsford, CM3 1BZ

Director-Active
9 Hawthorn Rise, Prestbury, SK10 4AJ

Director13 March 1998Active
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS

Director30 March 2015Active
84, Thames Road, London, W4 3RE

Director01 July 2009Active
Flat 2 Thornbury Court, 36/38 Chepstow Villas, London, W11 2RE

Director01 February 1999Active
208 Lye Green Road, Chesham, HP5 3NH

Director12 May 2000Active
62 Colebrooke Row, London, N1 8AB

Director17 October 1994Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Director20 June 2012Active
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS

Director01 June 2006Active
55 West Drive, Cheam, SM2 7NB

Director01 November 1995Active
8 Churtwynde, Tilford Road, Hindhead,

Director-Active
1 Munts Meadow, Weston, SG4 7AE

Director-Active
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS

Director01 June 2007Active
Air Bp, Building D, Chertsey Road, Sunbury-On-Thames, London, United Kingdom, TW16 7BP

Director07 December 2020Active
5 Norgrove Park, Gerrards Cross, SL9 8QT

Director12 May 2000Active
Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1ES

Director20 October 2011Active
Flat 6 Rowlatt Court, Hillside Road, St. Albans, AL1 3QU

Director12 January 2007Active
4th Floor Flat, 6 Mandeville Place, London, W1U 2BQ

Director01 October 2003Active
70 Beaconfield Road, London, SE3 7LG

Director01 August 2000Active
13 Highfield Road, Berkhamsted, HP4 2DA

Director01 February 2001Active
5-7, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BS

Director01 August 2012Active
8, York Road, London, SE1 7NA

Director15 April 2010Active
Holly House, Round Oak Road, Weybridge, KT13 8HT

Director04 July 2008Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.