PIPELINEPEOPLE.COM LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 04077387
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PIPELINEPEOPLE.COM LIMITED are www.pipelinepeoplecom.co.uk, and www.pipelinepeople-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Pipelinepeople Com Limited is a Private Limited Company. The company registration number is 04077387. Pipelinepeople Com Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Pipelinepeople Com Limited is S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . HARLOW, Nigel Stephen is a Director of the company. Secretary GAMESTER, Sharon Lee has been resigned. Secretary TAYLOR, Matthew John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HARLOW, Nigel Stephen
Appointed Date: 25 September 2000
71 years old

Resigned Directors

Secretary
GAMESTER, Sharon Lee
Resigned: 30 September 2003
Appointed Date: 25 September 2000

Secretary
TAYLOR, Matthew John
Resigned: 28 February 2010
Appointed Date: 01 October 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Nigel Stephen Harlow
Notified on: 24 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PIPELINEPEOPLE.COM LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 101

07 Oct 2015
Director's details changed for Nigel Stephen Harlow on 24 September 2015
...
... and 38 more events
09 Jan 2002
Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

09 Jan 2002
New secretary appointed
09 Jan 2002
New director appointed
09 Jan 2002
Registered office changed on 09/01/02 from: 16 churchill way cardiff CF10 2DX
25 Sep 2000
Incorporation

PIPELINEPEOPLE.COM LIMITED Charges

14 May 2013
Charge code 0407 7387 0002
Delivered: 18 May 2013
Status: Satisfied on 5 June 2014
Persons entitled: Suzanne Eliza Mills Jeremy Paul Mills
Description: F/H land and building at 10A cordwallis road maidenhead…
12 December 2002
Debenture
Delivered: 29 May 2003
Status: Satisfied on 5 June 2014
Persons entitled: Nigel Harlow
Description: 01.