PIPELINE INTEGRITY LIMITED
287-291 BANBURY ROAD


Company number 02610048
Status Active - Proposal to Strike off
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address THE M GROUP, CRANBROOK HOUSE, 287-291 BANBURY ROAD, OXFORD OX2 7 JQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of PIPELINE INTEGRITY LIMITED are www.pipelineintegrity.co.uk, and www.pipeline-integrity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Pipeline Integrity Limited is a Private Limited Company. The company registration number is 02610048. Pipeline Integrity Limited has been working since 13 May 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Pipeline Integrity Limited is The M Group Cranbrook House 287 291 Banbury Road Oxford Ox2 7 Jq. . MAINSTONE, Jennifer Patricia is a Secretary of the company. MAINSTONE, Jennifer Patricia is a Director of the company. MAINSTONE, Michael Peter is a Director of the company. Secretary MAINSTONE, Matthew Kieron has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director MAINSTONE, Benjamin Luke has been resigned. Director MAINSTONE, James Richard, Zlt has been resigned. Director MAINSTONE, Matthew Kieron has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MAINSTONE, Jennifer Patricia
Appointed Date: 31 December 1995

Director
MAINSTONE, Jennifer Patricia
Appointed Date: 27 September 1994
79 years old

Director
MAINSTONE, Michael Peter
Appointed Date: 01 June 1993
81 years old

Resigned Directors

Secretary
MAINSTONE, Matthew Kieron
Resigned: 31 December 1995
Appointed Date: 15 May 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 May 1991
Appointed Date: 13 May 1991

Director
MAINSTONE, Benjamin Luke
Resigned: 31 December 1995
Appointed Date: 15 May 1991
52 years old

Director
MAINSTONE, James Richard, Zlt
Resigned: 01 June 1993
Appointed Date: 15 May 1991
58 years old

Director
MAINSTONE, Matthew Kieron
Resigned: 31 December 1995
Appointed Date: 15 May 1991
56 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 May 1991
Appointed Date: 13 May 1991

PIPELINE INTEGRITY LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 July 2016
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

28 Sep 2015
Accounts for a dormant company made up to 31 July 2015
02 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

29 Oct 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 63 more events
17 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1991
Company name changed designsound LIMITED\certificate issued on 09/07/91

24 May 1991
Registered office changed on 24/05/91 from: classic house 174-180 old street london EC1V 9BP

13 May 1991
Incorporation