PREMIER PIPELINE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BW

Company number 03694607
Status Active
Incorporation Date 13 January 1999
Company Type Private Limited Company
Address PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, ENGLAND, RG1 8BW
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 13 January 2017 with updates; Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 16 December 2016. The most likely internet sites of PREMIER PIPELINE LIMITED are www.premierpipeline.co.uk, and www.premier-pipeline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Premier Pipeline Limited is a Private Limited Company. The company registration number is 03694607. Premier Pipeline Limited has been working since 13 January 1999. The present status of the company is Active. The registered address of Premier Pipeline Limited is Pennant House 1 2 Napier Court Napier Road Reading England Rg1 8bw. . SHEPHERD, Damian John is a Secretary of the company. SHEPHERD, Damian John is a Director of the company. SHEPHERD, Derek John is a Director of the company. Secretary CLARKE, Patricia Joan has been resigned. Secretary STEWART, Peter John has been resigned. Secretary REGENT REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SHEPHERD, Damian John
Appointed Date: 31 October 2014

Director
SHEPHERD, Damian John
Appointed Date: 01 June 2009
51 years old

Director
SHEPHERD, Derek John
Appointed Date: 13 January 1999
77 years old

Resigned Directors

Secretary
CLARKE, Patricia Joan
Resigned: 10 May 2000
Appointed Date: 13 January 1999

Secretary
STEWART, Peter John
Resigned: 31 October 2014
Appointed Date: 01 June 2004

Secretary
REGENT REGISTRARS LIMITED
Resigned: 01 June 2004
Appointed Date: 10 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1999
Appointed Date: 13 January 1999

Persons With Significant Control

Concrete Pump Services Limited
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

PREMIER PIPELINE LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
16 Dec 2016
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 16 December 2016
19 Feb 2016
Accounts for a small company made up to 31 May 2015
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 51,000

...
... and 52 more events
05 Apr 2000
Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed

23 Jan 2000
Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000
27 Oct 1999
Accounting reference date extended from 31/01/00 to 31/05/00
13 Jan 1999
Secretary resigned
13 Jan 1999
Incorporation

PREMIER PIPELINE LIMITED Charges

16 May 2014
Charge code 0369 4607 0002
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 February 2012
Debenture
Delivered: 16 February 2012
Status: Satisfied on 13 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…