PIPE EQUIPMENT SPECIALISTS LIMITED
THORNABY STOCKTON ON TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9LT

Company number 03028778
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address 66A DUKESWAY, TEESSIDE INDUSTRIAL ESTA, THORNABY STOCKTON ON TEES, CLEVELAND, TS17 9LT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Termination of appointment of Steven James Kent as a director on 31 December 2016; Termination of appointment of Kathleen June Kent as a secretary on 31 December 2016. The most likely internet sites of PIPE EQUIPMENT SPECIALISTS LIMITED are www.pipeequipmentspecialists.co.uk, and www.pipe-equipment-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Yarm Rail Station is 3 miles; to Middlesbrough Rail Station is 4.6 miles; to Billingham Rail Station is 5.9 miles; to Seaton Carew Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipe Equipment Specialists Limited is a Private Limited Company. The company registration number is 03028778. Pipe Equipment Specialists Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Pipe Equipment Specialists Limited is 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland Ts17 9lt. . COUSINS, Andrew Johannes is a Director of the company. ROWLANDS, Peter Ian is a Director of the company. SCOTT, Peter is a Director of the company. Secretary KENT, Kathleen June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Anthony James has been resigned. Director KENT, Kathleen June has been resigned. Director KENT, Steven James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
COUSINS, Andrew Johannes
Appointed Date: 01 March 2016
57 years old

Director
ROWLANDS, Peter Ian
Appointed Date: 01 March 2016
57 years old

Director
SCOTT, Peter
Appointed Date: 01 March 2016
67 years old

Resigned Directors

Secretary
KENT, Kathleen June
Resigned: 31 December 2016
Appointed Date: 13 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 03 March 1995

Director
DAY, Anthony James
Resigned: 25 October 1999
Appointed Date: 09 May 1995
74 years old

Director
KENT, Kathleen June
Resigned: 31 December 2016
Appointed Date: 13 March 1995
70 years old

Director
KENT, Steven James
Resigned: 31 December 2016
Appointed Date: 13 March 1995
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Indutrade Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIPE EQUIPMENT SPECIALISTS LIMITED Events

27 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Jan 2017
Termination of appointment of Steven James Kent as a director on 31 December 2016
19 Jan 2017
Termination of appointment of Kathleen June Kent as a secretary on 31 December 2016
19 Jan 2017
Termination of appointment of Kathleen June Kent as a director on 31 December 2016
11 Oct 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
...
... and 82 more events
03 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
03 Apr 1995
Director resigned;new director appointed
03 Apr 1995
Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU
28 Mar 1995
Company name changed affordengine LIMITED\certificate issued on 29/03/95
03 Mar 1995
Incorporation

PIPE EQUIPMENT SPECIALISTS LIMITED Charges

11 May 1995
Fixed and floating charge
Delivered: 18 May 1995
Status: Satisfied on 17 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…