PIPELINE INDUCTION HEAT LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 5SW

Company number 01478556
Status Active
Incorporation Date 11 February 1980
Company Type Private Limited Company
Address THE PIPELINE CENTRE FARRINGTON ROAD, ROSSENDALE ROAD INDUSTRIAL ESTATE, BURNLEY, LANCASHIRE, BB11 5SW
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Mr Paul Joseph Mcshane as a director on 1 November 2016; Termination of appointment of Amit Kumar Sood as a director on 31 October 2016; Termination of appointment of Susan Stubbs as a director on 31 October 2016. The most likely internet sites of PIPELINE INDUCTION HEAT LIMITED are www.pipelineinductionheat.co.uk, and www.pipeline-induction-heat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Burnley Manchester Road Rail Station is 1.3 miles; to Burnley Central Rail Station is 1.7 miles; to Church & Oswaldtwistle Rail Station is 5 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipeline Induction Heat Limited is a Private Limited Company. The company registration number is 01478556. Pipeline Induction Heat Limited has been working since 11 February 1980. The present status of the company is Active. The registered address of Pipeline Induction Heat Limited is The Pipeline Centre Farrington Road Rossendale Road Industrial Estate Burnley Lancashire Bb11 5sw. . COSTELLO, Steven John is a Secretary of the company. MCSHANE, Paul Joseph is a Director of the company. MOKLAK, Paul Daniel is a Director of the company. RHODES, Fiona Elizabeth is a Director of the company. WYNNE HUGHES, Adam Rhys is a Director of the company. Secretary HAYHURST, Fred has been resigned. Secretary ROBINSON, Paul James has been resigned. Director BOND, Philip Michael has been resigned. Director BOND, Philip Michael has been resigned. Director BURKE, James Richard has been resigned. Director CAREY, Malcolm Timothy has been resigned. Director CAREY, Malcolm Timothy has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director DAVISON, Thomas Patrick has been resigned. Director EVANS, Calvin Paul has been resigned. Director EVANS, Calvin Paul has been resigned. Director FRANCIS, Norman R has been resigned. Director GARDNER, Philip D has been resigned. Director GOFF, Brian Charles has been resigned. Director JUMPSEN, David Thomas has been resigned. Director LAAKE, Gregory Duane has been resigned. Director NORRIS, Windell Derwood has been resigned. Director RAMSDEN, Albert has been resigned. Director SMILEY, Mark Richard has been resigned. Director SMITH, Michael Peter has been resigned. Director SOOD, Amit Kumar has been resigned. Director STUBBS, Susan has been resigned. Director WENDELL BIGGERS, Mark has been resigned. Director WOOD, Delma Dale has been resigned. Director WOOD, Delma Dale has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 31 October 2013

Director
MCSHANE, Paul Joseph
Appointed Date: 01 November 2016
47 years old

Director
MOKLAK, Paul Daniel
Appointed Date: 01 November 2016
43 years old

Director
RHODES, Fiona Elizabeth
Appointed Date: 07 September 2015
47 years old

Director
WYNNE HUGHES, Adam Rhys
Appointed Date: 01 September 2011
60 years old

Resigned Directors

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 11 March 2011

Secretary
ROBINSON, Paul James
Resigned: 11 March 2011

Director
BOND, Philip Michael
Resigned: 01 September 2011
Appointed Date: 22 December 1999
68 years old

Director
BOND, Philip Michael
Resigned: 12 June 1997
68 years old

Director
BURKE, James Richard
Resigned: 12 June 1997
Appointed Date: 04 October 1996
87 years old

Director
CAREY, Malcolm Timothy
Resigned: 01 September 2011
Appointed Date: 13 June 1997
81 years old

Director
CAREY, Malcolm Timothy
Resigned: 10 April 1996
Appointed Date: 08 November 1995
81 years old

Director
COGZELL, Matthew James
Resigned: 01 June 2012
Appointed Date: 01 September 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 01 September 2011
52 years old

Director
DAVISON, Thomas Patrick
Resigned: 01 September 2015
Appointed Date: 20 May 2013
46 years old

Director
EVANS, Calvin Paul
Resigned: 01 September 2011
Appointed Date: 13 June 1997
95 years old

Director
EVANS, Calvin Paul
Resigned: 12 June 1997
95 years old

Director
FRANCIS, Norman R
Resigned: 15 April 1996
Appointed Date: 08 November 1995
95 years old

Director
GARDNER, Philip D
Resigned: 12 June 1997
Appointed Date: 04 October 1996
75 years old

Director
GOFF, Brian Charles
Resigned: 12 June 1997
74 years old

Director
JUMPSEN, David Thomas
Resigned: 06 June 1997
95 years old

Director
LAAKE, Gregory Duane
Resigned: 30 June 2011
Appointed Date: 04 April 2005
62 years old

Director
NORRIS, Windell Derwood
Resigned: 01 January 1996
81 years old

Director
RAMSDEN, Albert
Resigned: 07 May 2003
Appointed Date: 22 December 1999
83 years old

Director
SMILEY, Mark Richard
Resigned: 31 October 2016
Appointed Date: 08 January 2015
48 years old

Director
SMITH, Michael Peter
Resigned: 18 August 2008
76 years old

Director
SOOD, Amit Kumar
Resigned: 31 October 2016
Appointed Date: 01 September 2011
47 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
WENDELL BIGGERS, Mark
Resigned: 13 February 2004
Appointed Date: 16 November 2001
71 years old

Director
WOOD, Delma Dale
Resigned: 16 November 2001
Appointed Date: 13 June 1997
86 years old

Director
WOOD, Delma Dale
Resigned: 05 October 1995
86 years old

PIPELINE INDUCTION HEAT LIMITED Events

15 Nov 2016
Appointment of Mr Paul Joseph Mcshane as a director on 1 November 2016
03 Nov 2016
Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
03 Nov 2016
Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016
...
... and 164 more events
11 May 1988
Return made up to 11/08/87; full list of members

15 Feb 1988
Full group accounts made up to 28 February 1986
20 Feb 1987
Return made up to 11/08/86; full list of members

20 Sep 1986
Full accounts made up to 28 February 1985
11 Feb 1980
Certificate of incorporation

PIPELINE INDUCTION HEAT LIMITED Charges

18 November 1998
Charge over shares
Delivered: 8 December 1998
Status: Satisfied on 25 October 2003
Persons entitled: Bankboston N.A.
Description: 1,000 ordinary shares in £1 each in didcot heat treatment…
12 June 1997
Mortgage debenture
Delivered: 28 June 1997
Status: Satisfied on 25 October 2003
Persons entitled: Bankboston N.A.
Description: .. fixed and floating charges over the undertaking and all…
10 May 1983
Single debenture
Delivered: 12 May 1983
Status: Satisfied on 25 June 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…