Company number 03022675
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address 40 HOLBORN VIADUCT, LONDON, ENGLAND, EC1N 2PZ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of PETROLEUM PIPE COMPANY LIMITED are www.petroleumpipecompany.co.uk, and www.petroleum-pipe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petroleum Pipe Company Limited is a Private Limited Company.
The company registration number is 03022675. Petroleum Pipe Company Limited has been working since 16 February 1995.
The present status of the company is Active. The registered address of Petroleum Pipe Company Limited is 40 Holborn Viaduct London England Ec1n 2pz. . PETROLEUM PIPE SECRETARIES LIMITED is a Secretary of the company. FARNFIELD, Richard Mark is a Director of the company. MARTIN, Andrew John is a Director of the company. MORRICE, Richard Gordon is a Director of the company. Secretary MARTIN, Andrew John has been resigned. Secretary MORRICE, Richard Gordon has been resigned. Secretary RALPH, Lucy has been resigned. Secretary RIVER OAKS CORPORATE SERVICES LTD. has been resigned. Secretary WINGROVE, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERTNER, Sidney has been resigned. Director HARRISON, John Anthony has been resigned. Director MANN, Andrew has been resigned. Director MCCRORY, Samuel John has been resigned. Director MORRICE, Richard Gordon has been resigned. Director SCHULTE, Peter has been resigned. Director TYACKE, Julian Charles has been resigned. The company operates in "Wholesale of other fuels and related products".
Current Directors
Secretary
PETROLEUM PIPE SECRETARIES LIMITED
Appointed Date: 09 October 2008
Resigned Directors
Secretary
RALPH, Lucy
Resigned: 26 March 1999
Appointed Date: 16 February 1995
Secretary
RIVER OAKS CORPORATE SERVICES LTD.
Resigned: 09 October 2008
Appointed Date: 22 June 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1995
Appointed Date: 16 February 1995
Director
BERTNER, Sidney
Resigned: 29 October 1998
Appointed Date: 16 February 1995
104 years old
Director
MANN, Andrew
Resigned: 13 May 1999
Appointed Date: 01 December 1997
66 years old
Director
SCHULTE, Peter
Resigned: 04 April 2005
Appointed Date: 13 May 1999
72 years old
Persons With Significant Control
Petroleum Pipe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PETROLEUM PIPE COMPANY LIMITED Events
01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
07 Nov 2016
Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016
16 Sep 2016
Full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
15 Mar 2016
Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016
...
... and 107 more events
22 Sep 1995
Particulars of mortgage/charge
21 Mar 1995
New director appointed
21 Mar 1995
New director appointed
16 Feb 1995
Incorporation
28 January 2011
Rent deposit deed
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Ls Victoria 1 Limited
Description: By way of first fixed charge and in favour by way of…
16 July 2001
Assignment of proceeds of letters of credit
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Standard Bank London Limited
Description: All letters of credit opened in relation to contracts…
14 November 2000
Assignment of keyman life policy which was intimated on the 17TH november 2000
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy number 7074714UF for the sum of £1,000,000 on the…
19 June 2000
Assignment of keyman life policy
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
19 June 2000
Debenture
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 June 2000
Pledge of material assets
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Any and all of the pledgor's present and future assets and…
16 January 1998
Letter of assignment
Delivered: 23 January 1998
Status: Satisfied
on 21 June 2000
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds up to a maximum agregate amount of…
24 February 1997
Letter of assignment
Delivered: 6 March 1997
Status: Satisfied
on 21 June 2000
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds of incoming letter of credit number…
28 January 1997
Mortgage debenture
Delivered: 3 February 1997
Status: Satisfied
on 15 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 1996
Legal charge
Delivered: 2 October 1996
Status: Satisfied
on 28 May 1997
Persons entitled: Abn Amro Bank N.V.
Description: The sum of $160,000 deposited by the company at the bank's…
5 July 1996
Deed of charge
Delivered: 11 July 1996
Status: Satisfied
on 21 June 2000
Persons entitled: Bank Austria Ag
Description: "Deposit" means all moneys from time to time standing to…
15 September 1995
Memorandum of pledge
Delivered: 23 September 1995
Status: Satisfied
on 21 June 2000
Persons entitled: Bank Austria Ag
Description: All negotiable instruments,bills of…
15 September 1995
Assignment and charge
Delivered: 22 September 1995
Status: Satisfied
on 15 May 1996
Persons entitled: Bank Austria Ag
Description: All rights,title and interest and benefit of all relevant…