PIPESAFE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03752717
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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 ninety-three events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of PIPESAFE LIMITED are www.pipesafe.co.uk, and www.pipesafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Pipesafe Limited is a Private Limited Company. The company registration number is 03752717. Pipesafe Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Pipesafe Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . NAHUM, Stephane Abraham Joseph is a Director of the company. TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAYLOR, Paul Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 07 February 2006
49 years old

Director
TCHENGUIZ, Robert
Appointed Date: 14 October 1999
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 14 October 1999
69 years old

Director
TURNER, Malcolm Robin
Appointed Date: 07 February 2006
90 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 14 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1999
Appointed Date: 15 April 1999

Director
TAYLOR, Paul Vincent
Resigned: 24 January 2006
Appointed Date: 14 February 2000
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1999
Appointed Date: 15 April 1999

PIPESAFE LIMITED Events

12 Jan 2017
Full accounts made up to 31 May 2016
08 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

12 Nov 2015
Full accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 83 more events
18 Oct 1999
Registered office changed on 18/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
18 Oct 1999
New secretary appointed
18 Oct 1999
New director appointed
18 Oct 1999
New director appointed
15 Apr 1999
Incorporation

PIPESAFE LIMITED Charges

5 December 2001
A standard security dated 30TH november 2001 which was presented for registration in scotland on 5TH december 2001
Delivered: 15 December 2001
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: Property k/a the government offices on the northwest side…
5 December 2001
A standard security dated 30TH november 2001 which was presented for registration in scotland on 5TH december 2001
Delivered: 15 December 2001
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: Property k/a the government offices ay lonend saucel street…
30 November 2001
Debenture with floating charge
Delivered: 5 December 2001
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: Freehold properties known as (I) land at warbreck…
21 March 2000
Standard security which was presented for registration in scotland on 16 may 2000 and
Delivered: 27 May 2000
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: The government offices on north west side of st ninians…
21 March 2000
Standard security which was presented for registration in scotland on 16 may 2000 and
Delivered: 27 May 2000
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: The government offices at lonend,saucel st,paisley; t/no…
10 March 2000
Debenture with floating charge
Delivered: 29 March 2000
Status: Satisfied on 6 June 2009
Persons entitled: Citibank,N.A.
Description: The f/h and l/h property being:- warbreck house,warbreck…
15 October 1999
Bond and floating charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warbreck house warbreck hill road blackpool, cofa court…
15 October 1999
Debenture
Delivered: 29 October 1999
Status: Satisfied on 4 December 2001
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Assignation of guarantee
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Government offices at 2 st ninians road stirling…
15 October 1999
Assignation of guarantee
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Government offices at lonend saucel street paisley t/n-ren…
15 October 1999
Assignation of rents
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company assigns the rental income derived from…
15 October 1999
Standard security which was presented for registration in scotland on 21ST october 1999
Delivered: 28 October 1999
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: Government offices at lonend saucel street paisley t/no:…
15 October 1999
Standard security which was presented for registration in scotland on 21ST october 1999
Delivered: 28 October 1999
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: Government offices on the northwest side of st ninians road…
15 October 1999
Assignation of rents
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company assigns the rental income derived from…
15 October 1999
Standard security which was presented for registration in scotland on the 21ST october 1999
Delivered: 27 October 1999
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank PLC
Description: Government offices at lonend saucel street paisley…
15 October 1999
Standard security which was presented for registration in scotland on the 21ST october 1999
Delivered: 27 October 1999
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank PLC
Description: Government offices at 2 st ninians road stirling…
15 October 1999
Debenture
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…