FORMULA ONE PIPELINES LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 9QL
Company number 02953171
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address 8 SUMMERCOURT DRIVE, KINGSWINFORD, WEST MIDLANDS, DY6 9QL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100 . The most likely internet sites of FORMULA ONE PIPELINES LIMITED are www.formulaonepipelines.co.uk, and www.formula-one-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Formula One Pipelines Limited is a Private Limited Company. The company registration number is 02953171. Formula One Pipelines Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Formula One Pipelines Limited is 8 Summercourt Drive Kingswinford West Midlands Dy6 9ql. . LEADBEATER, Michael James is a Secretary of the company. LEADBEATER, Margaret Ivy is a Director of the company. LEADBEATER, Michael James is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LLOYD ROVBERTS, Jacqueline Madge has been resigned. Director LLOYD-ROBERTS, Peter Glynn has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LEADBEATER, Michael James
Appointed Date: 27 July 1994

Director
LEADBEATER, Margaret Ivy
Appointed Date: 03 October 1994
79 years old

Director
LEADBEATER, Michael James
Appointed Date: 27 July 1994
80 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1994

Director
LLOYD ROVBERTS, Jacqueline Madge
Resigned: 09 October 1997
Appointed Date: 03 October 1994
74 years old

Director
LLOYD-ROBERTS, Peter Glynn
Resigned: 12 September 1997
Appointed Date: 27 July 1994
73 years old

Persons With Significant Control

Mr Michael James Leadbeater
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ivy Leadbeater
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMULA ONE PIPELINES LIMITED Events

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Registered office address changed from Unit 20 Delph Road Industrial Estate Brierley Hill West Midlands DY5 2TW to 8 Summercourt Drive Kingswinford West Midlands DY6 9QL on 30 October 2014
...
... and 49 more events
03 Oct 1994
Registered office changed on 03/10/94 from: 34 dudley court the inhedge dudley west midlands DY1 1RR

03 Oct 1994
Ad 22/09/94--------- £ si 98@1=98 £ ic 2/100

03 Aug 1994
Secretary resigned;new director appointed

03 Aug 1994
New secretary appointed;director resigned;new director appointed

27 Jul 1994
Incorporation

FORMULA ONE PIPELINES LIMITED Charges

8 December 1994
Debenture
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…