Company number 07129622
Status Active
Incorporation Date 19 January 2010
Company Type Private Limited Company
Address UNIT 4 AMPTRONIC INDUSTRIAL ESTATE, HEATH MILL ROAD, WOMBOURNE, STAFFORDSHIRE, WV5 8AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Secretary's details changed for Alison Elizabeth Morris on 1 January 2017; Director's details changed for Mr David Philip Morris on 1 January 2017; Director's details changed for Mrs Alison Elizabeth Morris on 1 January 2017. The most likely internet sites of A D A PIPELINE (WEST MIDLANDS) LIMITED are www.adapipelinewestmidlands.co.uk, and www.a-d-a-pipeline-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. A D A Pipeline West Midlands Limited is a Private Limited Company.
The company registration number is 07129622. A D A Pipeline West Midlands Limited has been working since 19 January 2010.
The present status of the company is Active. The registered address of A D A Pipeline West Midlands Limited is Unit 4 Amptronic Industrial Estate Heath Mill Road Wombourne Staffordshire Wv5 8ap. . MORRIS, Alison Elizabeth is a Secretary of the company. MORRIS, Alison Elizabeth is a Director of the company. MORRIS, David Philip is a Director of the company. Director HICKFORD, Robert Alan has been resigned. Director MORRIS, Alison Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Alison Elizabeth Morris
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Philip Morris
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
A D A PIPELINE (WEST MIDLANDS) LIMITED Events
26 Jan 2017
Secretary's details changed for Alison Elizabeth Morris on 1 January 2017
26 Jan 2017
Director's details changed for Mr David Philip Morris on 1 January 2017
26 Jan 2017
Director's details changed for Mrs Alison Elizabeth Morris on 1 January 2017
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 22 more events
28 Jan 2010
Appointment of Alison Elizabeth Morris as a secretary
26 Jan 2010
Appointment of Mr David Philip Morris as a director
26 Jan 2010
Registered office address changed from 31 Corsham Street London N1 6DR on 26 January 2010
26 Jan 2010
Termination of appointment of Robert Hickford as a director
19 Jan 2010
Incorporation