ESP PIPELINES LIMITED
LEATHERHEAD UNITED UTILITIES GAS PIPELINES LIMITED HYDER GAS NETWORKS LIMITED HYDER PRIVATE NETWORKS LIMITED WW14 LIMITED

Hellopages » Surrey » Mole Valley » KT22 7BA

Company number 03405272
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address 1ST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7BA
Home Country United Kingdom
Nature of Business 49500 - Transport via pipeline
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016. The most likely internet sites of ESP PIPELINES LIMITED are www.esppipelines.co.uk, and www.esp-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esp Pipelines Limited is a Private Limited Company. The company registration number is 03405272. Esp Pipelines Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of Esp Pipelines Limited is 1st Floor Bluebird House Mole Business Park Leatherhead Surrey United Kingdom Kt22 7ba. . BEACH SECRETARIES LIMITED is a Secretary of the company. BUTLER, Thomas William is a Director of the company. CLARK, Nicholas John is a Director of the company. SPIERS, Victoria is a Director of the company. WALLACE, Robert William is a Director of the company. WILLIAMS, Stuart Peter is a Director of the company. Nominee Secretary CURTIS, Richard Gregory has been resigned. Secretary HORNBY, Jenny Belinda has been resigned. Secretary NEWTON, Stephanie Jane has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Secretary UU SECRETARIAT LIMITED has been resigned. Director CARR, Michael has been resigned. Director CURTIS, Richard Gregory has been resigned. Director FISHER, Nicholas John has been resigned. Director HOLDER, Philip Bernard has been resigned. Director JAMES, John Mansel has been resigned. Director KING, Paul has been resigned. Director MARSDEN, Christopher John has been resigned. Director THOMAS, James Anthony has been resigned. Director WATERS, Gordon Arthur Ivan has been resigned. Nominee Director WILLIAMS, Geoffrey Wyn has been resigned. The company operates in "Transport via pipeline".


Current Directors

Secretary
BEACH SECRETARIES LIMITED
Appointed Date: 01 August 2007

Director
BUTLER, Thomas William
Appointed Date: 28 August 2013
66 years old

Director
CLARK, Nicholas John
Appointed Date: 01 January 2007
65 years old

Director
SPIERS, Victoria
Appointed Date: 01 January 2007
56 years old

Director
WALLACE, Robert William
Appointed Date: 28 October 2003
62 years old

Director
WILLIAMS, Stuart Peter
Appointed Date: 16 May 2016
59 years old

Resigned Directors

Nominee Secretary
CURTIS, Richard Gregory
Resigned: 27 December 2000
Appointed Date: 18 July 1997

Secretary
HORNBY, Jenny Belinda
Resigned: 15 December 2005
Appointed Date: 28 October 2003

Secretary
NEWTON, Stephanie Jane
Resigned: 27 December 2000
Appointed Date: 02 February 1998

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 15 December 2005

Secretary
UU SECRETARIAT LIMITED
Resigned: 28 October 2003
Appointed Date: 27 December 2000

Director
CARR, Michael
Resigned: 03 June 2016
Appointed Date: 01 November 2004
71 years old

Director
CURTIS, Richard Gregory
Resigned: 13 July 2000
Appointed Date: 02 February 1998
63 years old

Director
FISHER, Nicholas John
Resigned: 15 December 2005
Appointed Date: 28 October 2003
74 years old

Director
HOLDER, Philip Bernard
Resigned: 11 January 2006
Appointed Date: 28 October 2003
76 years old

Director
JAMES, John Mansel
Resigned: 27 December 2000
Appointed Date: 13 July 2000
86 years old

Director
KING, Paul
Resigned: 27 December 2000
Appointed Date: 13 July 2000
71 years old

Director
MARSDEN, Christopher John
Resigned: 28 October 2003
Appointed Date: 27 December 2000
73 years old

Director
THOMAS, James Anthony
Resigned: 27 December 2000
Appointed Date: 13 July 2000
71 years old

Director
WATERS, Gordon Arthur Ivan
Resigned: 28 October 2003
Appointed Date: 27 December 2000
78 years old

Nominee Director
WILLIAMS, Geoffrey Wyn
Resigned: 13 July 2000
Appointed Date: 18 July 1997
80 years old

Persons With Significant Control

E.S. Pipelines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESP PIPELINES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
20 Jul 2016
Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016
16 Jun 2016
Termination of appointment of Michael Carr as a director on 3 June 2016
18 May 2016
Appointment of Mr Stuart Peter Williams as a director on 16 May 2016
...
... and 91 more events
18 Feb 1998
Company name changed WW14 LIMITED\certificate issued on 19/02/98
17 Feb 1998
New director appointed
17 Feb 1998
New secretary appointed
15 Aug 1997
Accounting reference date shortened from 31/07/98 to 31/03/98
18 Jul 1997
Incorporation