ANGLO EUROPEAN PIPELINES LIMITED
CHIPPENHAM GLOBAL DISPOSAL LIMITED SEVERNSIDE RECOVERY LIMITED OPENSTOKE LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 03658858
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ANGLO EUROPEAN PIPELINES LIMITED are www.angloeuropeanpipelines.co.uk, and www.anglo-european-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo European Pipelines Limited is a Private Limited Company. The company registration number is 03658858. Anglo European Pipelines Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Anglo European Pipelines Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £322.65k. It is £0k against last year. . DAVIS, Michele is a Director of the company. Secretary FARRELL, Nigel has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DAVIS, Shaun Thomas has been resigned. Director PENHALIGON, Raymond John Percy has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


anglo european pipelines Key Finiance

LIABILITIES £322.65k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Michele
Appointed Date: 21 February 2012
62 years old

Resigned Directors

Secretary
FARRELL, Nigel
Resigned: 15 March 2010
Appointed Date: 01 December 1998

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Director
DAVIS, Shaun Thomas
Resigned: 21 February 2012
Appointed Date: 01 December 1998
63 years old

Director
PENHALIGON, Raymond John Percy
Resigned: 25 March 2010
Appointed Date: 01 December 1998
85 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Persons With Significant Control

New Station Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO EUROPEAN PIPELINES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 29 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

29 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 55 more events
11 Dec 1998
Registered office changed on 11/12/98 from: pembroke house 7 brunswick square, bristol BS2 8PE
10 Dec 1998
Company name changed openstoke LIMITED\certificate issued on 10/12/98
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned
29 Oct 1998
Incorporation

ANGLO EUROPEAN PIPELINES LIMITED Charges

1 March 1999
Debenture
Delivered: 12 March 1999
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…