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
Resigned Directors
Secretary
ERFAN, Mehdi
Resigned: 23 October 2002
Appointed Date: 06 July 2001
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995
Director
CROLLA, Dominic
Resigned: 21 February 2002
Appointed Date: 06 July 2001
64 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
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
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
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…