PIPEX COMMUNICATIONS SERVICES LIMITED
LONDON GX NETWORKS SERVICES LIMITED GX NETWORKS TWO LIMITED XO COMMUNICATIONS (UK) LIMITED CONCENTRIC NETWORK (UK) LIMITED GLOBAL INTERNET LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AR
Company number 03059016
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 11 EVESHAM STREET, LONDON, W11 4AR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PIPEX COMMUNICATIONS SERVICES LIMITED are www.pipexcommunicationsservices.co.uk, and www.pipex-communications-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Pipex Communications Services Limited is a Private Limited Company. The company registration number is 03059016. Pipex Communications Services Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Pipex Communications Services Limited is 11 Evesham Street London W11 4ar. . MORRIS, Tim is a Secretary of the company. TORRENS, Iain William is a Director of the company. Secretary ANTHONY, John Stuart Frazer has been resigned. Secretary BLACKALL, Laurence Charles Neil has been resigned. Secretary ERFAN, Mehdi has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary KAZENEH, Shamim has been resigned. Secretary MARSHALL, Scott has been resigned. Secretary MARSHALL, Scott Bradley has been resigned. Secretary PORTER, Stewart Charles has been resigned. Secretary PORTER, Stewart Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANTHONY, John Stuart Frazer has been resigned. Director BAILEY, Stephen Paul has been resigned. Director BLACKALL, Laurence Charles Neil has been resigned. Director BLACKALL, Laurence Charles Neil has been resigned. Director BROCKSOM, Richard Anthony has been resigned. Director CRISTOFORI, Massimo has been resigned. Director CROLLA, Dominic has been resigned. Director DUBENS, Peter Adam Daiches has been resigned. Director DUBENS, Peter Adam Daiches has been resigned. Director GLOBAL INTERNET CORPORATION has been resigned. Director HILL, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAKIN, Stephen has been resigned. Director MCLEOD, Robert has been resigned. Director MORRIS, Timothy Simon has been resigned. Director PORTER, Stewart Charles has been resigned. Director PURVIS, Grahame Robert has been resigned. Director READ, Michael David has been resigned. Director READ, Michael David has been resigned. Director STIRLING, Amy has been resigned. Director TURNER, Mary has been resigned. Director VENMORE, Peter has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Tim
Appointed Date: 11 March 2010

Director
TORRENS, Iain William
Appointed Date: 05 January 2015
57 years old

Resigned Directors

Secretary
ANTHONY, John Stuart Frazer
Resigned: 06 July 2001
Appointed Date: 01 April 1996

Secretary
BLACKALL, Laurence Charles Neil
Resigned: 01 April 1996
Appointed Date: 19 May 1995

Secretary
ERFAN, Mehdi
Resigned: 23 October 2002
Appointed Date: 06 July 2001

Secretary
GIBSON, Carolyn Ann
Resigned: 19 April 2004
Appointed Date: 01 February 2004

Secretary
KAZENEH, Shamim
Resigned: 11 March 2010
Appointed Date: 03 July 2009

Secretary
MARSHALL, Scott
Resigned: 30 April 2011
Appointed Date: 11 March 2010

Secretary
MARSHALL, Scott Bradley
Resigned: 03 July 2009
Appointed Date: 13 September 2007

Secretary
PORTER, Stewart Charles
Resigned: 13 September 2007
Appointed Date: 19 April 2004

Secretary
PORTER, Stewart Charles
Resigned: 01 February 2004
Appointed Date: 23 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
ANTHONY, John Stuart Frazer
Resigned: 06 July 2001
Appointed Date: 17 March 2000
60 years old

Director
BAILEY, Stephen Paul
Resigned: 29 December 2000
Appointed Date: 23 November 2000
71 years old

Director
BLACKALL, Laurence Charles Neil
Resigned: 23 October 2002
Appointed Date: 21 February 2002
75 years old

Director
BLACKALL, Laurence Charles Neil
Resigned: 31 May 2001
Appointed Date: 19 May 1995
75 years old

Director
BROCKSOM, Richard Anthony
Resigned: 17 March 2000
Appointed Date: 26 March 1997
67 years old

Director
CRISTOFORI, Massimo
Resigned: 13 June 2008
Appointed Date: 13 September 2007
68 years old

Director
CROLLA, Dominic
Resigned: 21 February 2002
Appointed Date: 06 July 2001
64 years old

Director
DUBENS, Peter Adam Daiches
Resigned: 13 September 2007
Appointed Date: 14 October 2005
59 years old

Director
DUBENS, Peter Adam Daiches
Resigned: 23 October 2002
Appointed Date: 21 February 2002
59 years old

Director
GLOBAL INTERNET CORPORATION
Resigned: 12 August 1996
Appointed Date: 19 May 1995

Director
HILL, Michael John
Resigned: 03 July 2009
Appointed Date: 13 September 2007
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
MAKIN, Stephen
Resigned: 04 March 2014
Appointed Date: 26 July 2013
56 years old

Director
MCLEOD, Robert
Resigned: 09 November 2001
Appointed Date: 06 July 2001
71 years old

Director
MORRIS, Timothy Simon
Resigned: 18 January 2016
Appointed Date: 03 July 2009
61 years old

Director
PORTER, Stewart Charles
Resigned: 13 September 2007
Appointed Date: 23 October 2002
73 years old

Director
PURVIS, Grahame Robert
Resigned: 09 September 2003
Appointed Date: 23 October 2002
74 years old

Director
READ, Michael David
Resigned: 13 September 2007
Appointed Date: 09 September 2003
78 years old

Director
READ, Michael David
Resigned: 21 February 2002
Appointed Date: 29 December 2000
78 years old

Director
STIRLING, Amy
Resigned: 26 July 2013
Appointed Date: 04 November 2011
56 years old

Director
TURNER, Mary
Resigned: 03 July 2009
Appointed Date: 13 September 2007
67 years old

Director
VENMORE, Peter
Resigned: 28 April 2000
Appointed Date: 01 June 1995
59 years old

PIPEX COMMUNICATIONS SERVICES LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

17 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jan 2016
Termination of appointment of Timothy Simon Morris as a director on 18 January 2016
15 Oct 2015
Full accounts made up to 31 March 2015
...
... and 178 more events
29 Jun 1995
Company name changed mintpath LIMITED\certificate issued on 30/06/95
09 Jun 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

09 Jun 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jun 1995
£ nc 100/1000000 05/06/95
19 May 1995
Incorporation

PIPEX COMMUNICATIONS SERVICES LIMITED Charges

15 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
4 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 16 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and on Behalf of the Finance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 23 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Deed of charge over account
Delivered: 6 April 2001
Status: Satisfied on 24 July 2001
Persons entitled: Pirelli Cables Limited
Description: The account no 313-245-208 in the name of the company held…
27 March 2001
Rent deposit deed
Delivered: 30 March 2001
Status: Satisfied on 6 September 2007
Persons entitled: Pic Holdings Limited
Description: The sum of £196,625 in an account for the rent deposit deed.
24 November 2000
Rent deposit deed (as defined)
Delivered: 1 December 2000
Status: Satisfied on 31 August 2002
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited,Astrustees of the Chiswick Park Unit Trust
Description: All right and entitlement to the rent deposit monies from…
24 July 2000
Rent deposit deed
Delivered: 29 July 2000
Status: Satisfied on 6 September 2007
Persons entitled: Birmingham Business Park (Trustee) Limited Birmingham Business Park (Joint Venture) Limited
Description: The deposit account.
24 May 1996
Debenture
Delivered: 30 May 1996
Status: Satisfied on 24 May 1997
Persons entitled: Ballynatray Holdings PLC
Description: Floating charge over the whole of the company's undertaking…
24 May 1996
Debenture
Delivered: 30 May 1996
Status: Satisfied on 24 May 1997
Persons entitled: Capital & Western Estates PLC
Description: The whole of the undertaking property and assets present…