PIPELINE AND DRAINAGE SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 03787712
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address HAYS GALLERIA 1, HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017; Appointment of Kelly Hewitson as a director; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of PIPELINE AND DRAINAGE SYSTEMS LIMITED are www.pipelineanddrainagesystems.co.uk, and www.pipeline-and-drainage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Pipeline and Drainage Systems Limited is a Private Limited Company. The company registration number is 03787712. Pipeline and Drainage Systems Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of Pipeline and Drainage Systems Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . HEWITSON, Kelly is a Director of the company. REIF, David Poynter is a Director of the company. ROTHERY, Christopher is a Director of the company. SIMPSON, Nicholas Ronald is a Director of the company. Secretary MAYLOR, Clifford Gary has been resigned. Secretary RAILTON, Karen has been resigned. Secretary ROTHERY, Karen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Neil has been resigned. Director CLARKE, Peter has been resigned. Director MAYLOR, Clifford Gary has been resigned. Director MOORE, Edward Winslow has been resigned. Director PARKIN, Gregory Stewart has been resigned. Director RAILTON, John has been resigned. Director RAILTON, Karen has been resigned. Director RICE, Ronald Albert has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
HEWITSON, Kelly
Appointed Date: 30 November 2016
53 years old

Director
REIF, David Poynter
Appointed Date: 10 December 2010
72 years old

Director
ROTHERY, Christopher
Appointed Date: 10 June 2000
62 years old

Director
SIMPSON, Nicholas Ronald
Appointed Date: 10 December 2010
59 years old

Resigned Directors

Secretary
MAYLOR, Clifford Gary
Resigned: 10 December 2010
Appointed Date: 28 May 2001

Secretary
RAILTON, Karen
Resigned: 10 June 2000
Appointed Date: 11 June 1999

Secretary
ROTHERY, Karen
Resigned: 28 May 2001
Appointed Date: 10 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Director
BENNETT, Neil
Resigned: 30 November 2016
Appointed Date: 10 December 2010
70 years old

Director
CLARKE, Peter
Resigned: 10 December 2010
Appointed Date: 01 February 2003
79 years old

Director
MAYLOR, Clifford Gary
Resigned: 10 December 2010
Appointed Date: 28 May 2001
64 years old

Director
MOORE, Edward Winslow
Resigned: 30 November 2016
Appointed Date: 10 December 2010
68 years old

Director
PARKIN, Gregory Stewart
Resigned: 24 October 2014
Appointed Date: 31 May 2002
56 years old

Director
RAILTON, John
Resigned: 10 June 2000
Appointed Date: 11 June 1999
67 years old

Director
RAILTON, Karen
Resigned: 10 June 2000
Appointed Date: 11 June 1999
63 years old

Director
RICE, Ronald Albert
Resigned: 30 November 2016
Appointed Date: 10 December 2010
62 years old

Persons With Significant Control

Rpm International, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIPELINE AND DRAINAGE SYSTEMS LIMITED Events

20 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017
16 Mar 2017
Appointment of Kelly Hewitson as a director
07 Mar 2017
Confirmation statement made on 30 January 2017 with updates
06 Mar 2017
Full accounts made up to 31 May 2016
02 Mar 2017
Appointment of Mrs Kelly Hewitson as a director on 30 November 2016
...
... and 85 more events
25 Jul 2000
New director appointed
25 Jul 2000
New secretary appointed
25 Jul 2000
Registered office changed on 25/07/00 from: c/o chadwick ca television house mount street manchester lancashire M2 5NT
15 Jun 1999
Secretary resigned
11 Jun 1999
Incorporation