ASSOCIATED PIPELINE PRODUCTS LIMITED
LISBURN


Company number NI026931
Status Active
Incorporation Date 7 October 1992
Company Type Private Limited Company
Address UNIT 8, BLARIS INDUSTRIAL ESTATE, ALTONA ROAD, LISBURN, CO.ANTRIM, BT27 5QB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 7 October 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ASSOCIATED PIPELINE PRODUCTS LIMITED are www.associatedpipelineproducts.co.uk, and www.associated-pipeline-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Associated Pipeline Products Limited is a Private Limited Company. The company registration number is NI026931. Associated Pipeline Products Limited has been working since 07 October 1992. The present status of the company is Active. The registered address of Associated Pipeline Products Limited is Unit 8 Blaris Industrial Estate Altona Road Lisburn Co Antrim Bt27 5qb. . FOY, Brian David is a Secretary of the company. CARMICHAEL, Martin is a Director of the company. FOY, Brian David is a Director of the company. HUNTER, Samuel James Michael is a Director of the company. Director CATT, Nicholas William has been resigned. Director MAGUIRE, Alan has been resigned. Director NICHOLAS, David Charles has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
FOY, Brian David
Appointed Date: 07 October 1992

Director
CARMICHAEL, Martin
Appointed Date: 10 September 2010
57 years old

Director
FOY, Brian David
Appointed Date: 07 October 1992
65 years old

Director
HUNTER, Samuel James Michael
Appointed Date: 07 October 1992
66 years old

Resigned Directors

Director
CATT, Nicholas William
Resigned: 01 August 2002
Appointed Date: 29 March 2002
66 years old

Director
MAGUIRE, Alan
Resigned: 01 August 2002
Appointed Date: 29 March 2002
77 years old

Director
NICHOLAS, David Charles
Resigned: 01 August 2002
Appointed Date: 29 March 2002
75 years old

Persons With Significant Control

Mr Samuel James Michael Hunter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian David Foy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED PIPELINE PRODUCTS LIMITED Events

24 Jan 2017
Accounts for a medium company made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 7 October 2016 with updates
03 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

20 May 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 20,002

19 May 2016
Memorandum and Articles of Association
...
... and 89 more events
14 Dec 1992
Resolution to change name
07 Oct 1992
Memorandum

07 Oct 1992
Articles

07 Oct 1992
Decln complnce reg new co

07 Oct 1992
Pars re dirs/sit reg off

ASSOCIATED PIPELINE PRODUCTS LIMITED Charges

24 December 2002
Mortgage or charge
Delivered: 3 January 2003
Status: Satisfied on 23 September 2011
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of life policy policy no. And date:…
24 December 2002
Mortgage or charge
Delivered: 3 January 2003
Status: Satisfied on 23 September 2011
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of life policy policy no and date :…
6 September 2002
Mortgage or charge
Delivered: 11 September 2002
Status: Satisfied on 23 September 2011
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. The assets of the company designated…
27 April 1993
Floating charge
Delivered: 27 April 1993
Status: Satisfied on 24 September 2002
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
21 April 1993
Charge over all book debts
Delivered: 27 April 1993
Status: Satisfied on 24 September 2002
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.