PIPEX PROJECT SERVICES LTD
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 06600308
Status Active
Incorporation Date 22 May 2008
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 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of William Joseph Murphy as a director on 25 November 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of PIPEX PROJECT SERVICES LTD are www.pipexprojectservices.co.uk, and www.pipex-project-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five 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 Project Services Ltd is a Private Limited Company. The company registration number is 06600308. Pipex Project Services Ltd has been working since 22 May 2008. The present status of the company is Active. The registered address of Pipex Project Services Ltd 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 SMITH, Tom Henry Bedford has been resigned. Secretary WRIGHT, Steven has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director BYRNE, Thomas Paul 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, Tom Henry Bedford has been resigned. Director STAIT, Geraint Wynn has been resigned. Director WRIGHT, Steven has been resigned. Director PIPEX LTD has been resigned. The company operates in "Dormant Company".


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
SMITH, Tom Henry Bedford
Resigned: 04 December 2014
Appointed Date: 21 May 2010

Secretary
WRIGHT, Steven
Resigned: 14 April 2009
Appointed Date: 01 June 2008

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

Director
BYRNE, Thomas Paul
Resigned: 26 November 2013
Appointed Date: 22 May 2009
59 years old

Director
MURPHY, William Joseph
Resigned: 25 November 2015
Appointed Date: 22 May 2009
59 years old

Director
RAYNOR, Sarah Jane
Resigned: 26 November 2013
Appointed Date: 22 May 2009
54 years old

Director
SMITH, Alan William Bedford
Resigned: 26 November 2013
Appointed Date: 01 June 2008
87 years old

Director
SMITH, Tom Henry Bedford
Resigned: 25 November 2015
Appointed Date: 22 May 2009
49 years old

Director
STAIT, Geraint Wynn
Resigned: 25 November 2015
Appointed Date: 22 May 2009
61 years old

Director
WRIGHT, Steven
Resigned: 26 November 2013
Appointed Date: 01 June 2008
66 years old

Director
PIPEX LTD
Resigned: 22 May 2009
Appointed Date: 22 May 2008

PIPEX PROJECT SERVICES LTD Events

10 Nov 2016
Full accounts made up to 31 March 2016
01 Jun 2016
Termination of appointment of William Joseph Murphy as a director on 25 November 2015
01 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

30 Dec 2015
Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 25 November 2015
30 Dec 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
...
... and 59 more events
10 Feb 2009
Accounting reference date shortened from 31/05/2009 to 30/09/2008
02 Jun 2008
Director appointed mr alan william bedford smith
02 Jun 2008
Secretary appointed mr steven wright
02 Jun 2008
Director appointed mr steven wright
22 May 2008
Incorporation