MASTERPIPE LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6QG

Company number 05610918
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address UNIT 8 BRIDGE STREET MILLS, UNION STREET, MACCLESFIELD, CHESHIRE, SK11 6QG
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of MASTERPIPE LIMITED are www.masterpipe.co.uk, and www.masterpipe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masterpipe Limited is a Private Limited Company. The company registration number is 05610918. Masterpipe Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Masterpipe Limited is Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire Sk11 6qg. . MCNEIL, Linda is a Secretary of the company. MASTERS, Andrew is a Director of the company. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
MCNEIL, Linda
Appointed Date: 02 November 2005

Director
MASTERS, Andrew
Appointed Date: 02 November 2005
62 years old

Resigned Directors

Secretary
RYDER, Andrew John
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Director
JACKSON, Arthur
Resigned: 02 November 2005
Appointed Date: 02 November 2005
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Persons With Significant Control

Andrew Masters
Notified on: 2 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MASTERPIPE LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

30 Sep 2015
Micro company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 24 more events
14 Nov 2005
Director resigned
14 Nov 2005
New secretary appointed
14 Nov 2005
Secretary resigned
14 Nov 2005
Registered office changed on 14/11/05 from: 9 perseverance works kingsland road london E2 8DD
02 Nov 2005
Incorporation