AB PIPELINE SERVICES LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7AZ
Company number 04602797
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address MAK PRACTICE, CHILTLEE MANOR, HASLEMERE ROAD, LIPHOOK, HAMPSHIRE, GU30 7AZ
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of AB PIPELINE SERVICES LIMITED are www.abpipelineservices.co.uk, and www.ab-pipeline-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Haslemere Rail Station is 3.6 miles; to Petersfield Rail Station is 7.8 miles; to Bentley (Hants) Rail Station is 7.8 miles; to Farnham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ab Pipeline Services Limited is a Private Limited Company. The company registration number is 04602797. Ab Pipeline Services Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Ab Pipeline Services Limited is Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire Gu30 7az. . BAKER, Annette is a Secretary of the company. BAKER, Andrew is a Director of the company. BAKER, Annette is a Director of the company. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
BAKER, Annette
Appointed Date: 02 December 2002

Director
BAKER, Andrew
Appointed Date: 02 December 2002
69 years old

Director
BAKER, Annette
Appointed Date: 02 December 2002
60 years old

Resigned Directors

Secretary
STARTCO LIMITED
Resigned: 02 December 2002
Appointed Date: 27 November 2002

Director
NEWCO LIMITED
Resigned: 02 December 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Andrew Baker
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AB PIPELINE SERVICES LIMITED Events

22 Nov 2016
Confirmation statement made on 7 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 31 more events
17 Dec 2002
Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100
10 Dec 2002
Director resigned
10 Dec 2002
Secretary resigned
10 Dec 2002
Registered office changed on 10/12/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
27 Nov 2002
Incorporation

AB PIPELINE SERVICES LIMITED Charges

22 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2006
Deed of rent deposit
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Broomhurst Limited
Description: Rent deposit bank account.