Independent Pipelines Limited
- Active
- Incorporated on 21 Jun 1993
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
Previous Names:
Totalfinaelf Pipelines Limited - 13 Aug 2001
Totalfinaelf Pipelines Limited - 22 Aug 2000
Elf Pipelines Limited - 17 Jun 1999
Agas Developments Limited - 19 Jul 1995
Agas (Haydon) Limited - 21 Jun 1993
Company Classifications:
35220 - Distribution of gaseous fuels through mains
- Summary The company with name "Independent Pipelines Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Independent Pipelines Limited is currently in active status and it was incorporated on 21 Jun 1993 (31 years 3 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Independent Pipelines Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Edward Shaw | Director | 9 May 2024 | British | Active |
2 | Edward Andrew Manning | Secretary | 6 Nov 2023 | - | Resigned 25 Jun 2024 |
3 | Richard Mark Brett | Director | 28 Jul 2023 | British | Active |
4 | Nicola Ruth Hindle | Director | 14 Apr 2021 | British | Active |
5 | John Trounson | Director | 1 Dec 2017 | British | Active |
6 | Graham Collins | Director | 24 Mar 2017 | British | Resigned 16 Apr 2019 |
7 | Susan Lisa Standring | Secretary | 18 Aug 2016 | - | Resigned 20 Apr 2022 |
8 | Susan Lisa Standring | Secretary | 18 Aug 2016 | - | Active |
9 | Keith Johnston | Director | 26 Feb 2014 | British | Active |
10 | Simon John Lee | Secretary | 19 Mar 2013 | British | Resigned 17 Jun 2016 |
11 | Sundeep Manojkumar Patel | Director | 25 Jan 2013 | British | Active |
12 | Neil Edward Shaw | Director | 25 Jan 2013 | British | Resigned 31 Dec 2013 |
13 | Neil Edward Shaw | Director | 25 Jan 2013 | British | Resigned 31 Dec 2013 |
14 | Christopher Paul Mumford | Secretary | 27 Jul 2006 | British | Active |
15 | Darryl John Corney | Director | 21 Jun 2006 | - | Active |
16 | Darryl John Corney | Director | 21 Jun 2006 | British | Resigned 28 Jul 2023 |
17 | Robert James Matthews Murray | Director | 4 Jan 2006 | British | Resigned 12 Apr 2011 |
18 | David Patrick Houghton | Director | 8 Aug 2002 | British | Resigned 16 Jun 2006 |
19 | Christopher Paul Attwell Thomas | Director | 8 Aug 2001 | British | Resigned 13 Sep 2002 |
20 | Robert John Fisher | Director | 8 Aug 2001 | British | Resigned 31 Aug 2005 |
21 | Russell Adrian Edmund Ward | Director | 8 Aug 2001 | British | Resigned 17 Dec 2012 |
22 | Russell Adrian Edmund Ward | Secretary | 8 Aug 2001 | British | Resigned 27 Jul 2006 |
23 | Jacques Lafond | Director | 5 Sep 2000 | French | Resigned 8 Aug 2001 |
24 | John William Hinchliffe | Director | 24 Sep 1999 | British | Resigned 30 Sep 2000 |
25 | Peter Gordon Adams | Director | 2 Feb 1999 | British | Resigned 8 Aug 2001 |
26 | Abdul Majid Maher | Secretary | 2 Feb 1999 | British | Resigned 8 Aug 2001 |
27 | Ravi Joseph Kuriyan | Director | 29 Sep 1998 | French | Resigned 30 Sep 2000 |
28 | Jean Raymond Joseph Fournier | Director | 13 Jan 1998 | French | Resigned 8 Aug 2001 |
29 | Didier Legros | Director | 13 Jan 1998 | French | Resigned 30 Sep 2000 |
30 | Peter Gordon Adams | Secretary | 17 Jun 1996 | British | Resigned 2 Feb 1999 |
31 | Charles Warwick Foster English | Secretary | 2 Feb 1996 | British | Resigned 17 Jun 1996 |
32 | Philip Gibb | Director | 17 Jan 1994 | British | Resigned 8 Aug 2001 |
33 | LONDON LAW SERVICES LIMITED | Nominee Director | 21 Jun 1993 | - | Resigned 21 Jun 1993 |
34 | Rodney Grahame Castle | Secretary | 21 Jun 1993 | - | Resigned 2 Feb 1996 |
35 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 21 Jun 1993 | - | Resigned 21 Jun 1993 |
36 | Alan Roger Marshall | Director | 21 Jun 1993 | British | Resigned 1 Sep 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Inexus Group (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Independent Pipelines Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 25 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 21 Jun 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 9 May 2024 | Download PDF |
4 | Accounts - Full | 23 Aug 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 21 Jun 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
10 | Accounts - Full | 20 Jul 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 21 Jun 2022 | Download PDF 3 Pages |
12 | Accounts - Full | 14 Jul 2021 | Download PDF |
13 | Confirmation Statement - No Updates | 21 Jun 2021 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2021 | Download PDF |
15 | Accounts - Full | 5 Aug 2020 | Download PDF 27 Pages |
16 | Confirmation Statement - No Updates | 22 Jun 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 31 Jul 2019 | Download PDF 22 Pages |
18 | Confirmation Statement - No Updates | 21 Jun 2019 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2019 | Download PDF 1 Pages |
21 | Accounts - Full | 14 Sep 2018 | Download PDF 19 Pages |
22 | Confirmation Statement - No Updates | 21 Jun 2018 | Download PDF 3 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2017 | Download PDF 2 Pages |
24 | Accounts - Full | 18 Sep 2017 | Download PDF 18 Pages |
25 | Confirmation Statement - Updates | 22 Jun 2017 | Download PDF 5 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 18 Aug 2016 | Download PDF 2 Pages |
28 | Accounts - Full | 27 Jul 2016 | Download PDF 18 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2016 | Download PDF 4 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
31 | Accounts - Full | 24 Sep 2015 | Download PDF 12 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2015 | Download PDF 5 Pages |
33 | Accounts - Full | 12 Aug 2014 | Download PDF 12 Pages |
34 | Officers - Change Person Director Company With Change Date | 1 Jul 2014 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 5 Pages |
36 | Officers - Change Person Director Company With Change Date | 1 Jul 2014 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 3 Mar 2014 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
40 | Auditors - Resignation Company | 13 Dec 2013 | Download PDF 1 Pages |
41 | Accounts - Full | 22 Jul 2013 | Download PDF 13 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2013 | Download PDF 6 Pages |
43 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
45 | Address - Change Registered Office Company With Date Old | 20 May 2013 | Download PDF 1 Pages |
46 | Officers - Appoint Person Secretary Company With Name | 19 Apr 2013 | Download PDF 3 Pages |
47 | Accounts - Full | 3 Apr 2013 | Download PDF 13 Pages |
48 | Officers - Appoint Person Director Company With Name | 7 Feb 2013 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 5 Feb 2013 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 8 Jan 2013 | Download PDF 1 Pages |
51 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2012 | Download PDF 1 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 11 Sep 2012 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2012 | Download PDF 5 Pages |
54 | Accounts - Full | 29 Feb 2012 | Download PDF 15 Pages |
55 | Address - Change Registered Office Company With Date Old | 15 Dec 2011 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2011 | Download PDF 5 Pages |
57 | Officers - Termination Director Company With Name | 13 Apr 2011 | Download PDF 1 Pages |
58 | Accounts - Full | 4 Feb 2011 | Download PDF 14 Pages |
59 | Officers - Change Person Director Company With Change Date | 25 Aug 2010 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2010 | Download PDF 5 Pages |
61 | Accounts - Full | 23 Feb 2010 | Download PDF 14 Pages |
62 | Annual Return - Legacy | 26 Jun 2009 | Download PDF 4 Pages |
63 | Accounts - Full | 27 Dec 2008 | Download PDF 14 Pages |
64 | Annual Return - Legacy | 14 Jul 2008 | Download PDF 4 Pages |
65 | Accounts - Full | 9 Oct 2007 | Download PDF 13 Pages |
66 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 7 Pages |
67 | Accounts - Full | 18 Apr 2007 | Download PDF 13 Pages |
68 | Officers - Legacy | 10 Aug 2006 | Download PDF 2 Pages |
69 | Officers - Legacy | 10 Aug 2006 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 18 Jul 2006 | Download PDF 7 Pages |
71 | Auditors - Legacy | 14 Jul 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 3 Jul 2006 | Download PDF 2 Pages |
73 | Officers - Legacy | 3 Jul 2006 | Download PDF 1 Pages |
74 | Accounts - Legacy | 6 Feb 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 25 Jan 2006 | Download PDF 1 Pages |
76 | Capital - Legacy | 26 Oct 2005 | Download PDF 19 Pages |
77 | Mortgage - Legacy | 20 Oct 2005 | Download PDF 9 Pages |
78 | Resolution | 28 Sep 2005 | Download PDF 7 Pages |
79 | Officers - Legacy | 19 Sep 2005 | Download PDF 1 Pages |
80 | Mortgage - Legacy | 7 Sep 2005 | Download PDF 8 Pages |
81 | Annual Return - Legacy | 11 Jul 2005 | Download PDF 7 Pages |
82 | Accounts - Full | 6 May 2005 | Download PDF 13 Pages |
83 | Capital - Legacy | 20 Apr 2005 | Download PDF 15 Pages |
84 | Resolution | 19 Apr 2005 | Download PDF 1 Pages |
85 | Resolution | 19 Apr 2005 | Download PDF 1 Pages |
86 | Incorporation - Memorandum Articles | 11 Apr 2005 | Download PDF 6 Pages |
87 | Resolution | 11 Apr 2005 | Download PDF 1 Pages |
88 | Resolution | 11 Apr 2005 | Download PDF 1 Pages |
89 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 2 Pages |
90 | Accounts - Full | 25 Aug 2004 | Download PDF 13 Pages |
91 | Annual Return - Legacy | 6 Jul 2004 | Download PDF 7 Pages |
92 | Resolution | 15 Oct 2003 | Download PDF |
93 | Resolution | 15 Oct 2003 | Download PDF 1 Pages |
94 | Resolution | 15 Oct 2003 | Download PDF |
95 | Accounts - Full | 8 Sep 2003 | Download PDF 16 Pages |
96 | Annual Return - Legacy | 28 Jun 2003 | Download PDF 7 Pages |
97 | Auditors - Resignation Company | 7 Feb 2003 | Download PDF 1 Pages |
98 | Officers - Legacy | 24 Oct 2002 | Download PDF 1 Pages |
99 | Officers - Legacy | 17 Sep 2002 | Download PDF 2 Pages |
100 | Accounts - Full | 25 Jul 2002 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.