MAINLINE PIPELINES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7EX

Company number 00995545
Status Active
Incorporation Date 27 November 1970
Company Type Private Limited Company
Address 100 WOOD STREET, 5TH FLOOR, LONDON, ENGLAND, EC2V 7EX
Home Country United Kingdom
Nature of Business 49500 - Transport via pipeline
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017; Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017; Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017. The most likely internet sites of MAINLINE PIPELINES LIMITED are www.mainlinepipelines.co.uk, and www.mainline-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainline Pipelines Limited is a Private Limited Company. The company registration number is 00995545. Mainline Pipelines Limited has been working since 27 November 1970. The present status of the company is Active. The registered address of Mainline Pipelines Limited is 100 Wood Street 5th Floor London England Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. SMITH, Timothy Nigel is a Director of the company. WHILE, Mark Anthony is a Director of the company. Secretary BOYDELL, John Nicholas has been resigned. Secretary CLARKE, Andrew Terence has been resigned. Secretary DAVIES, Gary Cyril has been resigned. Secretary FINCH, Peta Lesley has been resigned. Secretary MOTTERSHEAD, Denise Anne has been resigned. Secretary ZAZA, Brigitte has been resigned. Secretary INTERTRUST (UK) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director AHRENS, Valerie has been resigned. Director ALDERSON, Stuart Herbert has been resigned. Director ALEXANDER, James has been resigned. Director ALEXANDER, James has been resigned. Director BANNERMAN, Colin George has been resigned. Director BAUMGARTNER, Gerald Richard has been resigned. Director BEDDOES, Christopher Michael has been resigned. Director BELL, John Alan Clifford has been resigned. Director BLAND, Derek Martin Vaudin has been resigned. Director CARR, David has been resigned. Director CARRIAT, Jean-Yves Benoit has been resigned. Director CHAPMAN, Jack has been resigned. Director CHASEIN DU GUERNY, Antoine Jean Marie has been resigned. Director CLAYMAN, David has been resigned. Director COLEMAN, Richard Henry has been resigned. Director DAVIES, Robert Stephen has been resigned. Director DE MOT, Alain has been resigned. Director DEACON, Christopher Miles has been resigned. Director DONALDSON, Lynne has been resigned. Director DONOHUE, Martin Nigel has been resigned. Director DUJEAN, Alain Vincent has been resigned. Director ELLIS, Peter Price has been resigned. Director EVANS, Jonathan Maxwell has been resigned. Director FENNELL, Brynley Victor, Dr has been resigned. Director HARPER, June has been resigned. Director HOLLIDAY, Stephen John has been resigned. Director HUMPHRIES, Simon has been resigned. Director JONES, Barry Roger has been resigned. Director JONES, Malcolm Frederick has been resigned. Director MAGRILL, Leonard Philip has been resigned. Director MALLINSON, Trevor has been resigned. Director MARRIOTT, Philip Arnold has been resigned. Director MEESTERS, Luc has been resigned. Director MOULTON, John Peter has been resigned. Director OLLERHEAD, Stephen William has been resigned. Director RICODEAU, Bernard has been resigned. Director RIVOALEN, Philippe Marie has been resigned. Director SKIPPINS, Janet Alexandra has been resigned. Director SNOW, Frank Dennis has been resigned. Director THOMPSON, Derek Charles has been resigned. Director TONG, Andrew Noel has been resigned. Director UPSON, Ian Wilshaw has been resigned. Director WARD, Catherine Elizabeth has been resigned. Director WATKINS, Neil Richard has been resigned. Director WICKENDEN, Peter Fredrick has been resigned. Director WILLIAMS, Gerald William has been resigned. Director WILLIAMS, Terry has been resigned. Director WILLIAMSON, Nicholas Pym has been resigned. Director WOODS, Darren Wayne has been resigned. Director ZWITSERLOOT, Reiner Gerardus Maria has been resigned. The company operates in "Transport via pipeline".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 30 January 2017

Director
SMITH, Timothy Nigel
Appointed Date: 31 October 2005
54 years old

Director
WHILE, Mark Anthony
Appointed Date: 14 March 2014
57 years old

Resigned Directors

Secretary
BOYDELL, John Nicholas
Resigned: 05 August 2008
Appointed Date: 23 March 2007

Secretary
CLARKE, Andrew Terence
Resigned: 28 February 2011
Appointed Date: 05 August 2008

Secretary
DAVIES, Gary Cyril
Resigned: 25 July 1994

Secretary
FINCH, Peta Lesley
Resigned: 28 February 2011
Appointed Date: 25 July 1994

Secretary
MOTTERSHEAD, Denise Anne
Resigned: 23 March 2007
Appointed Date: 01 September 1998

Secretary
ZAZA, Brigitte
Resigned: 01 August 2011
Appointed Date: 28 February 2011

Secretary
INTERTRUST (UK) LIMITED
Resigned: 30 January 2017
Appointed Date: 15 May 2014

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 01 August 2011

Director
AHRENS, Valerie
Resigned: 01 February 2008
Appointed Date: 01 February 2005
57 years old

Director
ALDERSON, Stuart Herbert
Resigned: 28 February 2011
Appointed Date: 11 September 2001
69 years old

Director
ALEXANDER, James
Resigned: 28 February 2011
Appointed Date: 30 November 2009
62 years old

Director
ALEXANDER, James
Resigned: 09 October 2007
Appointed Date: 01 September 2006
62 years old

Director
BANNERMAN, Colin George
Resigned: 01 August 2000
Appointed Date: 01 February 1999
61 years old

Director
BAUMGARTNER, Gerald Richard
Resigned: 01 February 1996
Appointed Date: 01 January 1994
86 years old

Director
BEDDOES, Christopher Michael
Resigned: 14 March 2008
Appointed Date: 20 July 2001
70 years old

Director
BELL, John Alan Clifford
Resigned: 01 November 1996
Appointed Date: 19 July 1993
70 years old

Director
BLAND, Derek Martin Vaudin
Resigned: 16 July 2009
Appointed Date: 25 February 2008
65 years old

Director
CARR, David
Resigned: 07 February 2003
Appointed Date: 24 March 2000
82 years old

Director
CARRIAT, Jean-Yves Benoit
Resigned: 16 July 2010
Appointed Date: 01 June 2007
60 years old

Director
CHAPMAN, Jack
Resigned: 19 July 1993
81 years old

Director
CHASEIN DU GUERNY, Antoine Jean Marie
Resigned: 05 March 2004
Appointed Date: 07 February 2003
69 years old

Director
CLAYMAN, David
Resigned: 01 December 1994
91 years old

Director
COLEMAN, Richard Henry
Resigned: 30 November 2009
Appointed Date: 09 October 2007
75 years old

Director
DAVIES, Robert Stephen
Resigned: 10 December 1997
Appointed Date: 20 October 1995
80 years old

Director
DE MOT, Alain
Resigned: 14 November 2008
Appointed Date: 12 January 2007
74 years old

Director
DEACON, Christopher Miles
Resigned: 01 August 1996
Appointed Date: 01 November 1995
78 years old

Director
DONALDSON, Lynne
Resigned: 12 January 2007
Appointed Date: 01 October 2003
62 years old

Director
DONOHUE, Martin Nigel
Resigned: 01 October 2003
Appointed Date: 01 August 2000
71 years old

Director
DUJEAN, Alain Vincent
Resigned: 11 July 1997
Appointed Date: 19 September 1996
75 years old

Director
ELLIS, Peter Price
Resigned: 24 March 2000
Appointed Date: 01 January 1998
79 years old

Director
EVANS, Jonathan Maxwell
Resigned: 28 February 2011
Appointed Date: 14 March 2008
68 years old

Director
FENNELL, Brynley Victor, Dr
Resigned: 19 July 1993
76 years old

Director
HARPER, June
Resigned: 20 July 2001
Appointed Date: 14 July 1997
74 years old

Director
HOLLIDAY, Stephen John
Resigned: 31 December 1993
Appointed Date: 19 July 1993
68 years old

Director
HUMPHRIES, Simon
Resigned: 01 November 1995
77 years old

Director
JONES, Barry Roger
Resigned: 01 July 2011
Appointed Date: 12 January 2007
68 years old

Director
JONES, Malcolm Frederick
Resigned: 17 May 2000
Appointed Date: 11 July 1997
73 years old

Director
MAGRILL, Leonard Philip
Resigned: 01 January 1998
78 years old

Director
MALLINSON, Trevor
Resigned: 24 May 2007
Appointed Date: 02 August 1996
80 years old

Director
MARRIOTT, Philip Arnold
Resigned: 14 July 1997
Appointed Date: 01 January 1997
78 years old

Director
MEESTERS, Luc
Resigned: 01 December 2011
Appointed Date: 16 July 2009
59 years old

Director
MOULTON, John Peter
Resigned: 01 September 1999
Appointed Date: 10 December 1997
68 years old

Director
OLLERHEAD, Stephen William
Resigned: 01 October 2003
Appointed Date: 17 May 2000
74 years old

Director
RICODEAU, Bernard
Resigned: 18 September 1996
Appointed Date: 01 January 1994
77 years old

Director
RIVOALEN, Philippe Marie
Resigned: 01 February 2005
Appointed Date: 01 April 2003
61 years old

Director
SKIPPINS, Janet Alexandra
Resigned: 31 October 2005
Appointed Date: 01 October 2003
60 years old

Director
SNOW, Frank Dennis
Resigned: 20 October 1995
82 years old

Director
THOMPSON, Derek Charles
Resigned: 31 December 1993
91 years old

Director
TONG, Andrew Noel
Resigned: 01 October 1997
Appointed Date: 01 February 1995
62 years old

Director
UPSON, Ian Wilshaw
Resigned: 24 March 2000
Appointed Date: 01 December 1994
85 years old

Director
WARD, Catherine Elizabeth
Resigned: 01 September 2006
Appointed Date: 05 March 2004
66 years old

Director
WATKINS, Neil Richard
Resigned: 14 March 2014
Appointed Date: 15 May 2007
54 years old

Director
WICKENDEN, Peter Fredrick
Resigned: 31 March 2003
Appointed Date: 01 September 1999
62 years old

Director
WILLIAMS, Gerald William
Resigned: 20 June 2012
Appointed Date: 28 February 2011
77 years old

Director
WILLIAMS, Terry
Resigned: 18 November 2011
Appointed Date: 01 July 2011
62 years old

Director
WILLIAMSON, Nicholas Pym
Resigned: 01 February 1995
74 years old

Director
WOODS, Darren Wayne
Resigned: 20 July 2001
Appointed Date: 24 March 2000
60 years old

Director
ZWITSERLOOT, Reiner Gerardus Maria
Resigned: 01 January 1998
Appointed Date: 01 February 1996
76 years old

Persons With Significant Control

Valero Logistics Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINLINE PIPELINES LIMITED Events

02 Mar 2017
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017
20 Feb 2017
Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017
20 Feb 2017
Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017
27 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 27 January 2017
22 Jan 2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
...
... and 207 more events
01 Feb 1973
Memorandum of association
25 Oct 1971
Company name changed\certificate issued on 25/10/71
28 Jan 1971
Alter mem and arts
27 Nov 1970
Incorporation
27 Nov 1970
Certificate of incorporation

MAINLINE PIPELINES LIMITED Charges

21 December 1982
Assignment as evidenced by on order of court dated 30/1/84
Delivered: 2 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the borrowers rights to receive monies under a…