PIPELINE COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA
Company number 03028990
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of PIPELINE COMMUNICATIONS LIMITED are www.pipelinecommunications.co.uk, and www.pipeline-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Pipeline Communications Limited is a Private Limited Company. The company registration number is 03028990. Pipeline Communications Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Pipeline Communications Limited is 5th Floor 89 New Bond Street London W1s 1da. . FULLER, Rachel is a Secretary of the company. TOWNSHEND, Peter Dennis Blandford is a Director of the company. Secretary GODERSON, Nicholas Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GODERSON, Nicholas Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FULLER, Rachel
Appointed Date: 12 July 2010

Director
TOWNSHEND, Peter Dennis Blandford
Appointed Date: 12 May 1995
80 years old

Resigned Directors

Secretary
GODERSON, Nicholas Richard
Resigned: 12 July 2010
Appointed Date: 12 May 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 May 1995
Appointed Date: 03 March 1995

Director
GODERSON, Nicholas Richard
Resigned: 12 July 2010
Appointed Date: 01 July 1996
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 May 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Mr Peter Dennis Blandford Townshend
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PIPELINE COMMUNICATIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
21 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
27 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 60 more events
09 Oct 1995
Accounting reference date notified as 31/01
13 Jun 1995
Registered office changed on 13/06/95 from: 120 east road london N1 6AA
13 Jun 1995
Secretary resigned;new secretary appointed
13 Jun 1995
Director resigned;new director appointed
03 Mar 1995
Incorporation