GARLOCK PIPELINE TECHNOLOGIES LIMITED
ST. NEOTS PIPELINE SEAL & INSULATOR CO.LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8YT

Company number 00867192
Status Active
Incorporation Date 21 December 1965
Company Type Private Limited Company
Address 3-5 CHESTER ROAD, COLMWORTH BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8YT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,500,000 ; Register inspection address has been changed from C/O Wragge Lawrence Grahm & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR. The most likely internet sites of GARLOCK PIPELINE TECHNOLOGIES LIMITED are www.garlockpipelinetechnologies.co.uk, and www.garlock-pipeline-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Sandy Rail Station is 5.9 miles; to Biggleswade Rail Station is 8.7 miles; to Huntingdon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garlock Pipeline Technologies Limited is a Private Limited Company. The company registration number is 00867192. Garlock Pipeline Technologies Limited has been working since 21 December 1965. The present status of the company is Active. The registered address of Garlock Pipeline Technologies Limited is 3 5 Chester Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire Pe19 8yt. . LENTZ, Julie is a Secretary of the company. MCLEAN, Robert Savage is a Secretary of the company. COLTON, Robert George is a Director of the company. DRAKE, Christopher is a Director of the company. MCLEAN, Robert is a Director of the company. VAILLANCOURT, Eric is a Director of the company. Secretary BEST, David has been resigned. Secretary DICK, Dawn has been resigned. Secretary GRAY, Elaine has been resigned. Secretary WILLIAMS, Evan Henry has been resigned. Director ANDERSON, Todd Larry has been resigned. Director BEST, David has been resigned. Director JAMES, Alan has been resigned. Director MAGEE, Richard has been resigned. Director MAYO, John R has been resigned. Director MCKINNEY, Robert has been resigned. Director NORDEEN, David Michael has been resigned. Director RIVERS, Howard Anthony has been resigned. Director STEVENS, Arnold has been resigned. Director STEVENS, Melina has been resigned. Director WILLIAMS, Evan Henry has been resigned. The company operates in "Machining".


Current Directors

Secretary
LENTZ, Julie
Appointed Date: 28 June 2012

Secretary
MCLEAN, Robert Savage
Appointed Date: 28 June 2012

Director
COLTON, Robert George
Appointed Date: 28 June 2012
62 years old

Director
DRAKE, Christopher
Appointed Date: 28 June 2012
55 years old

Director
MCLEAN, Robert
Appointed Date: 11 February 2011
61 years old

Director
VAILLANCOURT, Eric
Appointed Date: 29 December 2014
62 years old

Resigned Directors

Secretary
BEST, David
Resigned: 11 February 2011
Appointed Date: 21 January 2009

Secretary
DICK, Dawn
Resigned: 01 August 2015
Appointed Date: 16 January 2015

Secretary
GRAY, Elaine
Resigned: 01 May 2014
Appointed Date: 20 September 2012

Secretary
WILLIAMS, Evan Henry
Resigned: 21 January 2009

Director
ANDERSON, Todd Larry
Resigned: 01 December 2014
Appointed Date: 28 June 2012
56 years old

Director
BEST, David
Resigned: 11 February 2011
Appointed Date: 04 November 2005
76 years old

Director
JAMES, Alan
Resigned: 28 June 2012
Appointed Date: 11 February 2011
61 years old

Director
MAGEE, Richard
Resigned: 06 January 2014
Appointed Date: 11 February 2011
67 years old

Director
MAYO, John R
Resigned: 28 June 2012
Appointed Date: 11 February 2011
64 years old

Director
MCKINNEY, Robert
Resigned: 28 June 2012
Appointed Date: 11 February 2011
62 years old

Director
NORDEEN, David Michael
Resigned: 11 February 2011
Appointed Date: 10 November 2005
71 years old

Director
RIVERS, Howard Anthony
Resigned: 15 May 1993
Appointed Date: 04 May 1993
79 years old

Director
STEVENS, Arnold
Resigned: 11 February 2011
95 years old

Director
STEVENS, Melina
Resigned: 11 February 2011
94 years old

Director
WILLIAMS, Evan Henry
Resigned: 21 January 2009
98 years old

GARLOCK PIPELINE TECHNOLOGIES LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,500,000

19 May 2016
Register inspection address has been changed from C/O Wragge Lawrence Grahm & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
03 Sep 2015
Termination of appointment of Dawn Dick as a secretary on 1 August 2015
17 Jul 2015
Full accounts made up to 31 December 2014
...
... and 112 more events
03 Jun 1987
Return made up to 26/09/86; full list of members

31 Mar 1987
Group of companies' accounts made up to 30 November 1986

16 Feb 1987
Registered office changed on 16/02/87 from: 29 portland place london W1N 3AG

28 Nov 1986
Full accounts made up to 30 November 1985

21 Dec 1965
Incorporation

GARLOCK PIPELINE TECHNOLOGIES LIMITED Charges

9 February 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1992
Memorandum over credit balances
Delivered: 14 May 1992
Status: Satisfied on 11 November 1998
Persons entitled: Credit Lyonnais
Description: The sums from time to time standing to the credit of…