PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6LG

Company number 02207804
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address 40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016; Termination of appointment of Mark Phillips as a director on 30 November 2016. The most likely internet sites of PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED are www.pipeworkengineeringanddevelopments.co.uk, and www.pipework-engineering-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipework Engineering and Developments Limited is a Private Limited Company. The company registration number is 02207804. Pipework Engineering and Developments Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Pipework Engineering and Developments Limited is 40 Eastbourne Terrace London England W2 6lg. . STEPHENSON, Jonathan Paul is a Secretary of the company. BUDD, Frazer Grenville is a Director of the company. SHEACH, Lynn Ann is a Director of the company. Secretary CLARK, Neil Craig has been resigned. Secretary PHILLIPS, Mark has been resigned. Secretary PILGRIM, Roy Malcolm has been resigned. Director ASH, Brian Vernon has been resigned. Director CLARK, Neil Craig has been resigned. Director DAVIS, Neil Anthony has been resigned. Director DUCKER, Steven Anthony has been resigned. Director HUNTER, Derek has been resigned. Director PHILLIPS, Mark has been resigned. Director STOKES, Brian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STEPHENSON, Jonathan Paul
Appointed Date: 30 November 2016

Director
BUDD, Frazer Grenville
Appointed Date: 30 November 2016
60 years old

Director
SHEACH, Lynn Ann
Appointed Date: 30 November 2016
54 years old

Resigned Directors

Secretary
CLARK, Neil Craig
Resigned: 28 April 1998

Secretary
PHILLIPS, Mark
Resigned: 30 November 2016
Appointed Date: 30 June 2002

Secretary
PILGRIM, Roy Malcolm
Resigned: 30 June 2002
Appointed Date: 28 April 1998

Director
ASH, Brian Vernon
Resigned: 01 March 1996
96 years old

Director
CLARK, Neil Craig
Resigned: 30 September 2003
69 years old

Director
DAVIS, Neil Anthony
Resigned: 31 January 2005
Appointed Date: 01 October 2003
64 years old

Director
DUCKER, Steven Anthony
Resigned: 30 September 2003
74 years old

Director
HUNTER, Derek
Resigned: 31 March 2012
Appointed Date: 31 January 2005
77 years old

Director
PHILLIPS, Mark
Resigned: 30 November 2016
Appointed Date: 01 October 2003
59 years old

Director
STOKES, Brian
Resigned: 02 July 2002
83 years old

Persons With Significant Control

Cb&I Group Uk Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Dec 2016
Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Mark Phillips as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Mark Phillips as a secretary on 30 November 2016
30 Nov 2016
Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016
...
... and 102 more events
04 May 1988
Particulars of mortgage/charge

03 May 1988
Secretary resigned;new secretary appointed;new director appointed

26 Apr 1988
Particulars of mortgage/charge

12 Jan 1988
Secretary resigned;new secretary appointed

23 Dec 1987
Incorporation

PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED Charges

18 March 1998
Mortgage debenture
Delivered: 27 March 1998
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
9 July 1990
Debenture
Delivered: 17 July 1990
Status: Satisfied on 30 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Charge over credit balance
Delivered: 4 June 1990
Status: Satisfied on 14 October 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £17293.00 together with interest accrued now or…
22 April 1988
Mortgage debenture
Delivered: 4 May 1988
Status: Satisfied on 14 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1988
Debenture
Delivered: 26 April 1988
Status: Satisfied on 22 April 1993
Persons entitled: Richards & Ross Limited
Description: Stocks shares other securities stock in trade work in…