PIPCO LIMITED
LEICESTER SALAD SEMINARS LIMITED HOLOGRAM TRAINING LTD SMART CHANGE MANAGEMENT LIMITED

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 03577790
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Jamie Murray Smart on 6 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 . The most likely internet sites of PIPCO LIMITED are www.pipco.co.uk, and www.pipco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Pipco Limited is a Private Limited Company. The company registration number is 03577790. Pipco Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of Pipco Limited is Park House 37 Clarence Street Leicester Le1 3rw. . OWEN, Nicola is a Director of the company. SMART, Jamie Murray is a Director of the company. Secretary SMART, Katy has been resigned. Secretary TW SECRETARIAL SERVICES LIMITED has been resigned. Director SMART, Katy has been resigned. Director WHEATLEY, Jason has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
OWEN, Nicola
Appointed Date: 18 December 2007
43 years old

Director
SMART, Jamie Murray
Appointed Date: 09 June 1998
59 years old

Resigned Directors

Secretary
SMART, Katy
Resigned: 26 January 2005
Appointed Date: 09 June 1998

Secretary
TW SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2010
Appointed Date: 20 January 2005

Director
SMART, Katy
Resigned: 20 December 2004
Appointed Date: 09 June 1998
53 years old

Director
WHEATLEY, Jason
Resigned: 20 December 2004
Appointed Date: 11 June 2004
50 years old

PIPCO LIMITED Events

14 Dec 2016
Director's details changed for Mr Jamie Murray Smart on 6 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

...
... and 50 more events
27 Jul 2000
Return made up to 09/06/00; full list of members
20 Dec 1999
Full accounts made up to 30 June 1999
28 Jun 1999
Return made up to 09/06/99; full list of members
22 Jul 1998
Particulars of mortgage/charge
09 Jun 1998
Incorporation

PIPCO LIMITED Charges

13 July 1998
Debenture
Delivered: 22 July 1998
Status: Satisfied on 10 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

PIPCLIP LIMITED PIPCO IT LIMITED PIPCO TRADING LIMITED PIPCOM LIMITED PIPCOTT LTD PIPCOUNT FX LTD PIPCREATIONS LIMITED