S.S.E. PIPEFITTINGS LIMITED
COBHAM S.S.E. INTERNATIONAL LIMITED S.S.E. PIPE FITTINGS LIMITED LEGISLATOR 1487 LIMITED

Hellopages » Surrey » Elmbridge » KT11 3DH

Company number 04054579
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 25 HIGH STREET, COBHAM, SURREY, KT11 3DH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Neil Murdoch as a director on 1 December 2016; Termination of appointment of John William Mcgrath as a director on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of S.S.E. PIPEFITTINGS LIMITED are www.ssepipefittings.co.uk, and www.s-s-e-pipefittings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Leatherhead Rail Station is 3.9 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S S E Pipefittings Limited is a Private Limited Company. The company registration number is 04054579. S S E Pipefittings Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of S S E Pipefittings Limited is 25 High Street Cobham Surrey Kt11 3dh. . HALE, Morag is a Secretary of the company. MURDOCH, Neil is a Director of the company. ROBERTS, Andrew is a Director of the company. Secretary FAIRMAN, Colin Joseph has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Secretary WILSON, Martine has been resigned. Nominee Director AMERIGO, Lee Robert has been resigned. Director DIGBY, James Edward has been resigned. Director KING, Barry Andrew has been resigned. Director MCGRATH, John William has been resigned. Director PICKERSGILL, Dominic James has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director WILSON, Anthony Vladimir has been resigned. Director WILSON, Martine has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HALE, Morag
Appointed Date: 02 July 2010

Director
MURDOCH, Neil
Appointed Date: 01 December 2016
64 years old

Director
ROBERTS, Andrew
Appointed Date: 22 February 2016
50 years old

Resigned Directors

Secretary
FAIRMAN, Colin Joseph
Resigned: 02 July 2010
Appointed Date: 31 July 2009

Nominee Secretary
POOLEY, Maureen
Resigned: 15 September 2000
Appointed Date: 17 August 2000

Secretary
WILSON, Martine
Resigned: 31 July 2009
Appointed Date: 15 September 2000

Nominee Director
AMERIGO, Lee Robert
Resigned: 06 September 2000
Appointed Date: 17 August 2000
51 years old

Director
DIGBY, James Edward
Resigned: 29 March 2010
Appointed Date: 31 July 2009
53 years old

Director
KING, Barry Andrew
Resigned: 30 June 2016
Appointed Date: 31 July 2009
68 years old

Director
MCGRATH, John William
Resigned: 01 December 2016
Appointed Date: 29 March 2010
71 years old

Director
PICKERSGILL, Dominic James
Resigned: 15 September 2000
Appointed Date: 06 September 2000
53 years old

Nominee Director
POOLEY, Maureen
Resigned: 15 September 2000
Appointed Date: 17 August 2000
78 years old

Director
WILSON, Anthony Vladimir
Resigned: 06 October 2007
Appointed Date: 15 September 2000
85 years old

Director
WILSON, Martine
Resigned: 31 July 2009
Appointed Date: 15 September 2000
78 years old

S.S.E. PIPEFITTINGS LIMITED Events

02 Dec 2016
Appointment of Mr Neil Murdoch as a director on 1 December 2016
02 Dec 2016
Termination of appointment of John William Mcgrath as a director on 1 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Barry Andrew King as a director on 30 June 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,030,000

...
... and 71 more events
28 Sep 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

19 Sep 2000
New director appointed
19 Sep 2000
Director resigned
17 Aug 2000
Incorporation

S.S.E. PIPEFITTINGS LIMITED Charges

5 August 2015
Charge code 0405 4579 0003
Delivered: 10 August 2015
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
20 June 2011
Omnibus guarantee and set-off agreement
Delivered: 24 June 2011
Status: Satisfied on 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
24 October 2001
Debenture
Delivered: 30 October 2001
Status: Satisfied on 29 July 2009
Persons entitled: Wilsons PLC
Description: Fixed and floating charges over the undertaking and all…