PIPE HOLDINGS PLC
DONCASTER MUSICHIGH PUBLIC LIMITED COMPANY

Hellopages » South Yorkshire » Doncaster » DN12 1ES

Company number 05154231
Status Active
Incorporation Date 15 June 2004
Company Type Public Limited Company
Address BROOMHOUSE LANE, EDLINGTON, DONCASTER, SOUTH YORKSHIRE, DN12 1ES
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 98,246,651 ; Appointment of Mr Martin Keith Payne as a director on 25 May 2016; Termination of appointment of Peter David Shepherd as a director on 25 May 2016. The most likely internet sites of PIPE HOLDINGS PLC are www.pipeholdings.co.uk, and www.pipe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Mexborough Rail Station is 4.5 miles; to South Elmsall Rail Station is 8.7 miles; to Moorthorpe Rail Station is 9.1 miles; to Kiveton Bridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipe Holdings Plc is a Public Limited Company. The company registration number is 05154231. Pipe Holdings Plc has been working since 15 June 2004. The present status of the company is Active. The registered address of Pipe Holdings Plc is Broomhouse Lane Edlington Doncaster South Yorkshire Dn12 1es. . PAYNE, Martin Keith is a Secretary of the company. HALL, David Graham is a Director of the company. PAYNE, Martin Keith is a Director of the company. Secretary HICKEY, Thoams Myron has been resigned. Secretary MORNINGSTAR, John has been resigned. Secretary SHEPHERD, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HICKEY, Thoams Myron has been resigned. Director MORGAN, Howard has been resigned. Director MORNINGSTAR, John has been resigned. Director RICE, Paul Michael has been resigned. Director SHEPHERD, Peter David has been resigned. Director WENDER, Justin Bellows has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
PAYNE, Martin Keith
Appointed Date: 25 May 2016

Director
HALL, David Graham
Appointed Date: 14 August 2007
67 years old

Director
PAYNE, Martin Keith
Appointed Date: 25 May 2016
60 years old

Resigned Directors

Secretary
HICKEY, Thoams Myron
Resigned: 14 August 2007
Appointed Date: 27 April 2007

Secretary
MORNINGSTAR, John
Resigned: 27 April 2007
Appointed Date: 09 August 2005

Secretary
SHEPHERD, Peter David
Resigned: 25 May 2016
Appointed Date: 14 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2005
Appointed Date: 15 June 2004

Director
HICKEY, Thoams Myron
Resigned: 14 August 2007
Appointed Date: 27 April 2007
52 years old

Director
MORGAN, Howard
Resigned: 14 August 2007
Appointed Date: 09 August 2005
63 years old

Director
MORNINGSTAR, John
Resigned: 27 April 2007
Appointed Date: 09 August 2005
49 years old

Director
RICE, Paul Michael
Resigned: 31 December 2015
Appointed Date: 14 August 2007
62 years old

Director
SHEPHERD, Peter David
Resigned: 25 May 2016
Appointed Date: 14 August 2007
69 years old

Director
WENDER, Justin Bellows
Resigned: 14 August 2007
Appointed Date: 07 October 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 2005
Appointed Date: 15 June 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2005
Appointed Date: 15 June 2004

PIPE HOLDINGS PLC Events

21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 98,246,651

26 May 2016
Appointment of Mr Martin Keith Payne as a director on 25 May 2016
26 May 2016
Termination of appointment of Peter David Shepherd as a director on 25 May 2016
26 May 2016
Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016
26 May 2016
Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016
...
... and 78 more events
22 Aug 2005
Director resigned
22 Aug 2005
Director resigned
22 Aug 2005
Secretary resigned
12 Aug 2005
Company name changed musichigh PUBLIC LIMITED COMPANY\certificate issued on 12/08/05
15 Jun 2004
Incorporation

PIPE HOLDINGS PLC Charges

10 August 2015
Charge code 0515 4231 0013
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: 2410 london road glasgow t/no LAN66734 please see image for…
4 August 2015
Charge code 0515 4231 0012
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee
Description: Land on the west side of coulman road doncaster title…
4 August 2015
Charge code 0515 4231 0011
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Lloyds bank PLC as security trustee for the secured parties…
27 May 2014
Charge code 0515 4231 0010
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC, as Security Agent and Trustee
Description: All and whole the subjects k/a and forming 2410 london road…
20 May 2014
Charge code 0515 4231 0009
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Folio 37854 county down and situate at dromore road lurgan…
20 May 2014
Charge code 0515 4231 0008
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Land on west side of coulman road doncaster t/no SYK290363…
29 December 2011
Standard security executed on 01 december 2011
Delivered: 14 January 2012
Status: Satisfied on 30 May 2014
Persons entitled: Deutsche Bank Ag, London Branch
Description: All and whole the subjects k/a and forming 2410 london road…
7 December 2011
Mortgage
Delivered: 4 May 2012
Status: Satisfied on 29 May 2014
Persons entitled: Deutsche Bank Ag (The "Security Agent"), London Branch
Description: Land at springhill road, magheralin, craigavon, county down…
7 December 2011
Mortgage
Delivered: 4 May 2012
Status: Satisfied on 29 May 2014
Persons entitled: Deutsche Bank Ag (The "Security Agent"), London Branch
Description: Land at dromore road, lurgan, craigavon, county down…
7 December 2011
Supplemental security deed
Delivered: 10 December 2011
Status: Satisfied on 29 May 2014
Persons entitled: Deutsche Bank Ag, London Branch
Description: By way of fixed and floating charge all the secured assets…
8 November 2010
Debenture
Delivered: 11 November 2010
Status: Satisfied on 29 May 2014
Persons entitled: Deutsche Bank Ag,London Branch
Description: Fixed and floating charge over the undertaking and all…
27 October 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied on 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
An equitable charge over shares
Delivered: 20 September 2005
Status: Satisfied on 8 November 2005
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch
Description: The initially charged shares and any other shares in the…