HAM BAKER PIPELINES LIMITED
STOKE ON TRENT OLYMPIC PIPELINE PRODUCTS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 02871293
Status Active
Incorporation Date 12 November 1993
Company Type Private Limited Company
Address GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Robert Andrew Righton as a director on 27 September 2016. The most likely internet sites of HAM BAKER PIPELINES LIMITED are www.hambakerpipelines.co.uk, and www.ham-baker-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Ham Baker Pipelines Limited is a Private Limited Company. The company registration number is 02871293. Ham Baker Pipelines Limited has been working since 12 November 1993. The present status of the company is Active. The registered address of Ham Baker Pipelines Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7bh. . RIGHTON, Robert Andrew is a Director of the company. WILLIAMS, Andrew is a Director of the company. Secretary BRERETON, Gemma has been resigned. Secretary COMBRINCK, Michael Andrew has been resigned. Secretary HINDLEY, Michael has been resigned. Secretary HOWARD, Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILIE, Stewart has been resigned. Director COMBRINCK, Michael Andrew has been resigned. Director HOWARD, Edward Paul has been resigned. Director WADE, Carl John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RIGHTON, Robert Andrew
Appointed Date: 27 September 2016
62 years old

Director
WILLIAMS, Andrew
Appointed Date: 24 March 2014
58 years old

Resigned Directors

Secretary
BRERETON, Gemma
Resigned: 31 March 2014
Appointed Date: 01 June 2012

Secretary
COMBRINCK, Michael Andrew
Resigned: 18 January 2008
Appointed Date: 31 May 2005

Secretary
HINDLEY, Michael
Resigned: 31 May 2012
Appointed Date: 31 May 2005

Secretary
HOWARD, Caroline
Resigned: 31 May 2005
Appointed Date: 12 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1993
Appointed Date: 12 November 1993

Director
BAILIE, Stewart
Resigned: 31 March 2014
Appointed Date: 30 September 2005
58 years old

Director
COMBRINCK, Michael Andrew
Resigned: 18 January 2008
Appointed Date: 31 May 2005
70 years old

Director
HOWARD, Edward Paul
Resigned: 14 June 2010
Appointed Date: 12 November 1993
61 years old

Director
WADE, Carl John
Resigned: 23 March 2004
Appointed Date: 01 December 1994
57 years old

Persons With Significant Control

Ham Baker Ltd
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

HAM BAKER PIPELINES LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Appointment of Mr Robert Andrew Righton as a director on 27 September 2016
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 950

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
21 Nov 1994
Return made up to 12/11/94; full list of members

08 Dec 1993
Ad 12/11/93--------- £ si 998@1=998 £ ic 2/1000

08 Dec 1993
Accounting reference date notified as 31/01

28 Nov 1993
Secretary resigned
12 Nov 1993
Incorporation

HAM BAKER PIPELINES LIMITED Charges

21 January 2008
All assets debenture
Delivered: 25 January 2008
Status: Satisfied on 5 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2008
An omnibus guarantee and set-off agreement
Delivered: 25 January 2008
Status: Satisfied on 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
21 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Fixed and floating charge
Delivered: 27 November 2003
Status: Satisfied on 5 February 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Fixed and floating charge
Delivered: 3 October 2001
Status: Satisfied on 5 February 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 1997
Mortgage debenture
Delivered: 2 October 1997
Status: Satisfied on 5 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 January 1995
Debenture
Delivered: 27 January 1995
Status: Satisfied on 30 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…