PIPEWORK AND WELDING SERVICES LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 7RZ

Company number 00956439
Status Active
Incorporation Date 18 June 1969
Company Type Private Limited Company
Address UNIT 1 AERIAL BUSINESS PARK, LAMBOURN WOODLANDS, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 7RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Caroline Veronica Boardman as a secretary on 12 January 2017; Termination of appointment of a director. The most likely internet sites of PIPEWORK AND WELDING SERVICES LIMITED are www.pipeworkandweldingservices.co.uk, and www.pipework-and-welding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Kintbury Rail Station is 6.9 miles; to Bedwyn Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipework and Welding Services Limited is a Private Limited Company. The company registration number is 00956439. Pipework and Welding Services Limited has been working since 18 June 1969. The present status of the company is Active. The registered address of Pipework and Welding Services Limited is Unit 1 Aerial Business Park Lambourn Woodlands Hungerford Berkshire England Rg17 7rz. . BOARDMAN, Caroline Veronica is a Secretary of the company. BOARDMAN, Stephen Peter is a Director of the company. Secretary BOARDMAN, Caroline Veronica has been resigned. Director BOARDMAN, Frederick John has been resigned. Director BOARDMAN, Philip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOARDMAN, Caroline Veronica
Appointed Date: 12 January 2017

Director

Resigned Directors

Secretary
BOARDMAN, Caroline Veronica
Resigned: 27 January 2012

Director
BOARDMAN, Frederick John
Resigned: 27 May 2014
103 years old

Director
BOARDMAN, Philip John
Resigned: 01 June 2016
76 years old

Persons With Significant Control

Mr Stephen Peter Boardman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIPEWORK AND WELDING SERVICES LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Appointment of Mrs Caroline Veronica Boardman as a secretary on 12 January 2017
06 Dec 2016
Termination of appointment of a director
05 Dec 2016
Confirmation statement made on 21 October 2016 with updates
11 Jul 2016
Registered office address changed from Unit 1 Aerial Business Park Lambourn Woodlands Hungerford Berkshire RG17 7TJ to Unit 1 Aerial Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RZ on 11 July 2016
...
... and 79 more events
28 Apr 1988
Accounts for a small company made up to 31 May 1987

13 Feb 1987
Accounts for a small company made up to 31 May 1986

13 Feb 1987
Return made up to 24/12/86; full list of members

22 Sep 1986
Registered office changed on 22/09/86 from: the power hse mill la newbury berks

07 Aug 1986
Particulars of mortgage/charge

PIPEWORK AND WELDING SERVICES LIMITED Charges

2 September 2005
Deed of charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 felixstowe close lower earley fixed charge over all…
14 March 2005
Deed of charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 felixstowe close, lower earley, reading, fixed charge…
28 August 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 7 meadow drive devizes wiltshire…
11 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 78 high street, hungerford, berkshire, RG17…
10 January 1991
Legal mortgage
Delivered: 23 January 1991
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank PLC
Description: Unit j aerial business park newbury berkshire the proceeds…
28 July 1986
Legal mortgage
Delivered: 7 August 1986
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land at membury, lambourn, berkshire. T/n bk 40573 and the…
11 July 1977
Mortgage debenture
Delivered: 21 July 1977
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank LTD
Description: Fixed and floating charge over undertaking and all property…
13 August 1973
Legal mortgage
Delivered: 16 August 1973
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank LTD
Description: Newbury power station, hill lane, newbury berkshire…
13 August 1973
Legal mortgage
Delivered: 16 August 1973
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank LTD
Description: 71 st peters road, reading berkshire.. Floating charge over…