H.A.C. PIPELINE SUPPLIES LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 3DH

Company number 01968501
Status Active
Incorporation Date 4 December 1985
Company Type Private Limited Company
Address 106 CARTER LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 3DH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 14,111 ; Director's details changed for Ms Stephanie Francis Sykes on 23 November 2015. The most likely internet sites of H.A.C. PIPELINE SUPPLIES LIMITED are www.hacpipelinesupplies.co.uk, and www.h-a-c-pipeline-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Kirkby in Ashfield Rail Station is 4.1 miles; to Newstead Rail Station is 5.1 miles; to Hucknall Rail Station is 7.1 miles; to Bulwell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H A C Pipeline Supplies Limited is a Private Limited Company. The company registration number is 01968501. H A C Pipeline Supplies Limited has been working since 04 December 1985. The present status of the company is Active. The registered address of H A C Pipeline Supplies Limited is 106 Carter Lane Mansfield Nottinghamshire Ng18 3dh. . AUSTIN CLAPHAM, Sally Ann is a Secretary of the company. SERGENT, Adam William is a Director of the company. SERGENT, Adrian William is a Director of the company. SYKES, Stephanie Frances is a Director of the company. Secretary BONSALL, Patricia has been resigned. Director BONSALL, Harold has been resigned. Director COWELL, Alan Richard has been resigned. Director JOHNSON, Christopher Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
AUSTIN CLAPHAM, Sally Ann
Appointed Date: 31 December 1996

Director
SERGENT, Adam William
Appointed Date: 02 January 2014
39 years old

Director
SERGENT, Adrian William
Appointed Date: 20 September 1993
67 years old

Director
SYKES, Stephanie Frances
Appointed Date: 23 November 2015
56 years old

Resigned Directors

Secretary
BONSALL, Patricia
Resigned: 01 July 1997

Director
BONSALL, Harold
Resigned: 01 July 1997
94 years old

Director
COWELL, Alan Richard
Resigned: 20 September 1993
86 years old

Director
JOHNSON, Christopher Charles
Resigned: 30 May 2008
Appointed Date: 20 September 1993
61 years old

H.A.C. PIPELINE SUPPLIES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 14,111

25 May 2016
Director's details changed for Ms Stephanie Francis Sykes on 23 November 2015
23 Nov 2015
Appointment of Ms Stephanie Francis Sykes as a director on 23 November 2015
08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 74 more events
24 Aug 1988
Return made up to 30/04/88; full list of members

18 Feb 1988
Director resigned

07 Aug 1987
Secretary resigned;new secretary appointed

31 Jul 1987
Return made up to 30/04/87; full list of members

31 Jul 1987
Accounts for a small company made up to 31 December 1986

H.A.C. PIPELINE SUPPLIES LIMITED Charges

14 September 2011
Floating charge (all assets)
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 March 2010
Legal assignment
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 April 1999
Fixed charge on purchased debts which fail to vest
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
30 September 1988
Fixed and floating charge
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debit owing to the…