PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED
STONEHOUSE PIPEX THERMOPLASTIC PRODUCTS LIMITED

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 05596520
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address C/O NATIONAL OILWELL VARCO STONEDALE ROAD, OLDENDS LANE INDUSTRIAL ESTATE, STONEHOUSE, GLOUCESTERSHIRE, UNITED KINGDOM, GL10 3RQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement by Directors; Statement of capital on 31 March 2017 GBP 1 ; Solvency Statement dated 22/03/17. The most likely internet sites of PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED are www.pipexdrainagecivilsproducts.co.uk, and www.pipex-drainage-civils-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipex Drainage Civils Products Limited is a Private Limited Company. The company registration number is 05596520. Pipex Drainage Civils Products Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Pipex Drainage Civils Products Limited is C O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire United Kingdom Gl10 3rq. . SLOAN, Alison May is a Secretary of the company. FLEMING, Alastair James is a Director of the company. OUDENDIJK, Robbert is a Director of the company. Secretary MURPHY, William Joseph has been resigned. Secretary WRIGHT, Steven has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BYRNE, Thomas Paul has been resigned. Director KENNETT, Adrian Peter has been resigned. Director MORRIS, Peter John has been resigned. Director MURPHY, William Joseph has been resigned. Director RAYNOR, Sarah Jane has been resigned. Director SMITH, Alan William Bedford has been resigned. Director SMITH, Tim Alan Bedford has been resigned. Director SMITH, Tom Henry Bedford has been resigned. Director STAIT, Geraint Wynn has been resigned. Director WRIGHT, Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SLOAN, Alison May
Appointed Date: 25 November 2015

Director
FLEMING, Alastair James
Appointed Date: 25 November 2015
47 years old

Director
OUDENDIJK, Robbert
Appointed Date: 25 November 2015
51 years old

Resigned Directors

Secretary
MURPHY, William Joseph
Resigned: 21 May 2010
Appointed Date: 14 April 2009

Secretary
WRIGHT, Steven
Resigned: 14 April 2009
Appointed Date: 25 October 2005

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 25 November 2015
Appointed Date: 04 December 2014

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 03 December 2014
Appointed Date: 26 November 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Director
BYRNE, Thomas Paul
Resigned: 26 November 2013
Appointed Date: 19 October 2005
59 years old

Director
KENNETT, Adrian Peter
Resigned: 26 November 2013
Appointed Date: 14 May 2009
61 years old

Director
MORRIS, Peter John
Resigned: 26 November 2013
Appointed Date: 19 October 2005
61 years old

Director
MURPHY, William Joseph
Resigned: 25 November 2015
Appointed Date: 19 October 2005
59 years old

Director
RAYNOR, Sarah Jane
Resigned: 26 November 2013
Appointed Date: 01 October 2008
54 years old

Director
SMITH, Alan William Bedford
Resigned: 26 November 2013
Appointed Date: 19 October 2005
87 years old

Director
SMITH, Tim Alan Bedford
Resigned: 03 December 2008
Appointed Date: 19 October 2005
59 years old

Director
SMITH, Tom Henry Bedford
Resigned: 25 November 2015
Appointed Date: 19 October 2005
49 years old

Director
STAIT, Geraint Wynn
Resigned: 25 November 2015
Appointed Date: 26 November 2013
61 years old

Director
WRIGHT, Steven
Resigned: 26 November 2013
Appointed Date: 25 October 2005
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Events

31 Mar 2017
Statement by Directors
31 Mar 2017
Statement of capital on 31 March 2017
  • GBP 1

31 Mar 2017
Solvency Statement dated 22/03/17
31 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

10 Nov 2016
Full accounts made up to 31 March 2016
...
... and 89 more events
16 Nov 2005
Director resigned
16 Nov 2005
New secretary appointed;new director appointed
08 Nov 2005
Registered office changed on 08/11/05 from: bermuda house, 45 high street hampton wick surrey KT1 4EH
08 Nov 2005
Ad 08/11/05-08/11/05 £ si 2@1=2 £ ic 1/3
19 Oct 2005
Incorporation

PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Charges

12 December 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 16 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
An omnibus guarantee and set-off agreement
Delivered: 16 December 2005
Status: Satisfied on 16 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…