STOCKTON PIPELINES LIMITED
BARNSLEY MACONDOW SUBSID LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2SB
Company number 04032133
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STOCKTON PIPELINES LIMITED are www.stocktonpipelines.co.uk, and www.stockton-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Stockton Pipelines Limited is a Private Limited Company. The company registration number is 04032133. Stockton Pipelines Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Stockton Pipelines Limited is Old Linen Court 83 85 Shambles Street Barnsley South Yorkshire S70 2sb. . MORRISON, Dale John is a Secretary of the company. HEARST, William John Norman is a Director of the company. MORRISON, Dale John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORDON, Ian William has been resigned. Director MORGAN, Trevor Willliam Gomer has been resigned. Director PORTER, William Arthur has been resigned. Director ROBINSON, David George has been resigned. Director SHEPHERD, Jeffrey has been resigned. Director STEVENS, Arthur John has been resigned. Director STOCKTON, Fiona has been resigned. Director STOCKTON, Geoffrey Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


stockton pipelines Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORRISON, Dale John
Appointed Date: 07 July 2000

Director
HEARST, William John Norman
Appointed Date: 24 June 2015
63 years old

Director
MORRISON, Dale John
Appointed Date: 20 January 2003
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Director
GORDON, Ian William
Resigned: 31 December 2001
Appointed Date: 07 July 2000
79 years old

Director
MORGAN, Trevor Willliam Gomer
Resigned: 15 December 2000
Appointed Date: 07 July 2000
91 years old

Director
PORTER, William Arthur
Resigned: 20 January 2003
Appointed Date: 07 July 2000
75 years old

Director
ROBINSON, David George
Resigned: 25 June 2015
Appointed Date: 15 December 2000
71 years old

Director
SHEPHERD, Jeffrey
Resigned: 31 December 2001
Appointed Date: 07 July 2000
84 years old

Director
STEVENS, Arthur John
Resigned: 28 March 2002
Appointed Date: 02 September 2000
87 years old

Director
STOCKTON, Fiona
Resigned: 23 February 2004
Appointed Date: 01 January 2002
56 years old

Director
STOCKTON, Geoffrey Alan
Resigned: 30 November 2002
Appointed Date: 07 July 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mcconnell Dowell (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOCKTON PIPELINES LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,100,000

01 Jul 2015
Appointment of Mr William John Norman Hearst as a director on 24 June 2015
...
... and 62 more events
26 Jul 2000
New director appointed
26 Jul 2000
Accounting reference date shortened from 31/07/01 to 31/12/00
24 Jul 2000
Company name changed macondow subsid LIMITED\certificate issued on 24/07/00
19 Jul 2000
New director appointed
07 Jul 2000
Incorporation