HS PIPEQUIPMENT (HOLDINGS) LIMITED
NEWBURY HUNT VALVES & FITTINGS LIMITED

Hellopages » Berkshire » West Berkshire » RG18 9QL

Company number 03047787
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address UNIT 4 RED SHUTE HILL INDUSTRIAL ESTATE, RED SHUTE HILL, HERMITAGE, NEWBURY, BERKSHIRE, ENGLAND, RG18 9QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Newbury Berkshire RG18 9QL on 22 February 2017; Termination of appointment of Jordan Company Secretaries Limited as a secretary on 17 November 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HS PIPEQUIPMENT (HOLDINGS) LIMITED are www.hspipequipmentholdings.co.uk, and www.hs-pipequipment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Newbury Rail Station is 3.7 miles; to Thatcham Rail Station is 3.8 miles; to Goring & Streatley Rail Station is 8.3 miles; to Cholsey Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hs Pipequipment Holdings Limited is a Private Limited Company. The company registration number is 03047787. Hs Pipequipment Holdings Limited has been working since 20 April 1995. The present status of the company is Active. The registered address of Hs Pipequipment Holdings Limited is Unit 4 Red Shute Hill Industrial Estate Red Shute Hill Hermitage Newbury Berkshire England Rg18 9ql. . EVERETT, Peter John is a Director of the company. GILDER, Lynne is a Director of the company. MACKENZIE, Derrick Thomas Munro is a Director of the company. Secretary HUNT, Barbara Anne has been resigned. Secretary LATHAM, Anthony Robert has been resigned. Secretary LATHAM, Anthony Robert has been resigned. Secretary RAMAGE, Andrew David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DRAPER, Steven has been resigned. Director HUNT, Barbara Anne has been resigned. Director HUNT, Geoffrey Douglas has been resigned. Director KEMP, David Norman Reid has been resigned. Director LATHAM, Anthony Robert has been resigned. Director RAMAGE, Andrew David has been resigned. Director SMITH, Leslie Arthur David has been resigned. Director SMITH, Leslie Arthur David has been resigned. Director STEWART, Colin has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
EVERETT, Peter John
Appointed Date: 16 June 2004
71 years old

Director
GILDER, Lynne
Appointed Date: 10 December 2012
48 years old

Director
MACKENZIE, Derrick Thomas Munro
Appointed Date: 14 May 2010
57 years old

Resigned Directors

Secretary
HUNT, Barbara Anne
Resigned: 16 June 2004
Appointed Date: 05 October 1999

Secretary
LATHAM, Anthony Robert
Resigned: 10 December 2012
Appointed Date: 16 June 2004

Secretary
LATHAM, Anthony Robert
Resigned: 05 October 1999
Appointed Date: 04 July 1995

Secretary
RAMAGE, Andrew David
Resigned: 30 November 2014
Appointed Date: 10 December 2012

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 July 1995
Appointed Date: 20 April 1995

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 November 2016
Appointed Date: 30 November 2014

Director
DRAPER, Steven
Resigned: 10 December 2012
Appointed Date: 14 October 2002
66 years old

Director
HUNT, Barbara Anne
Resigned: 16 June 2004
Appointed Date: 14 January 1999
74 years old

Director
HUNT, Geoffrey Douglas
Resigned: 16 June 2004
Appointed Date: 04 July 1995
86 years old

Director
KEMP, David Norman Reid
Resigned: 07 May 2015
Appointed Date: 10 December 2012
57 years old

Director
LATHAM, Anthony Robert
Resigned: 10 December 2012
Appointed Date: 30 November 1995
78 years old

Director
RAMAGE, Andrew David
Resigned: 30 November 2014
Appointed Date: 10 December 2012
46 years old

Director
SMITH, Leslie Arthur David
Resigned: 16 June 2004
Appointed Date: 05 October 1999
84 years old

Director
SMITH, Leslie Arthur David
Resigned: 14 January 1999
Appointed Date: 30 November 1995
84 years old

Director
STEWART, Colin
Resigned: 30 November 1996
Appointed Date: 30 November 1995
87 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 July 1995
Appointed Date: 20 April 1995

HS PIPEQUIPMENT (HOLDINGS) LIMITED Events

22 Feb 2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Newbury Berkshire RG18 9QL on 22 February 2017
03 Jan 2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 17 November 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,075,000

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 138 more events
18 Jul 1995
New secretary appointed

18 Jul 1995
Ad 05/07/95--------- £ si 98@1=98 £ ic 2/100

18 Jul 1995
Accounting reference date notified as 31/12

06 Jul 1995
Company name changed raylornet LIMITED\certificate issued on 07/07/95
20 Apr 1995
Incorporation

HS PIPEQUIPMENT (HOLDINGS) LIMITED Charges

21 March 2013
Deed of accession
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Bank of America N.a, London Branch
Description: The specified shares and all related distribution rights…
16 June 2004
Guarantee & debenture
Delivered: 7 July 2004
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1996
Deed of assignment of life policies
Delivered: 23 May 1996
Status: Satisfied on 30 November 2012
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the policies and all…
30 November 1995
Guarantee and debenture
Delivered: 15 December 1995
Status: Satisfied on 30 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…