Quadrant Pipelines Limited
- Active
- Incorporated on 8 Aug 1990
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
Previous Names:
Inexus Gas Infrastructure Limited - 20 Jun 2005
Inexus Gas Infrastructure Limited - 8 Apr 2005
Quadrant Pipelines Limited - 8 Apr 2005
Quadrant Pipelines Limited - 1 Apr 2003
East Midlands Pipelines Limited - 1 Apr 2003
East Midlands Pipelines Limited - 10 Aug 1998
East Midlands Energy Limited - 8 Jan 1997
Grantham Green Limited - 8 Aug 1990
Company Classifications:
35220 - Distribution of gaseous fuels through mains
- Summary The company with name "Quadrant Pipelines Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Quadrant Pipelines Limited is currently in active status and it was incorporated on 8 Aug 1990 (34 years 1 months 13 days 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 Quadrant 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 | Keith Johnston | Director | 26 Feb 2014 | British | Active |
8 | Simon John Lee | Secretary | 11 Mar 2013 | British | Resigned 17 Jun 2016 |
9 | Neil Edward Shaw | Director | 25 Jan 2013 | British | Resigned 31 Dec 2013 |
10 | Neil Edward Shaw | Director | 25 Jan 2013 | British | Resigned 31 Dec 2013 |
11 | Sundeep Manojkumar Patel | Director | 25 Jan 2013 | British | Active |
12 | Christopher Paul Mumford | Secretary | 27 Jul 2006 | British | Active |
13 | Darryl John Corney | Director | 21 Jun 2006 | - | Active |
14 | Darryl John Corney | Director | 21 Jun 2006 | British | Resigned 28 Jul 2023 |
15 | Robert James Matthews Murray | Director | 4 Jan 2006 | British | Resigned 31 Mar 2011 |
16 | Robert John Fisher | Director | 2 Apr 2003 | British | Resigned 31 Aug 2005 |
17 | Russell Adrian Edmund Ward | Director | 31 Mar 2003 | British | Resigned 17 Dec 2012 |
18 | David Patrick Houghton | Director | 31 Mar 2003 | British | Resigned 16 Jun 2006 |
19 | Russell Adrian Edmund Ward | Secretary | 31 Mar 2003 | British | Resigned 27 Jul 2006 |
20 | Paul Golby | Director | 26 Mar 2003 | British | Resigned 31 Mar 2003 |
21 | Christopher Duncan Badger | Director | 19 Aug 2002 | Australian | Resigned 31 Mar 2003 |
22 | Peter Jeremy Bridgewater | Director | 1 Mar 2002 | British | Resigned 31 Mar 2003 |
23 | Robert Taylor | Director | 24 Oct 2001 | British | Resigned 31 Mar 2003 |
24 | Simon Leonard Christopher Richards | Director | 20 Aug 2001 | British | Resigned 1 Mar 2002 |
25 | Paul John Eveleigh | Director | 2 Aug 1999 | British | Resigned 19 Aug 2002 |
26 | James Stuart Lawrie | Director | 21 Dec 1998 | British | Resigned 2 Aug 1999 |
27 | Paul Golby | Director | 21 Dec 1998 | British | Resigned 24 Oct 2001 |
28 | Richard John Hamlin | Director | 21 Dec 1998 | British | Resigned 2 Aug 1999 |
29 | E.ON UK SECRETARIES LIMITED | Corporate Director | 20 Oct 1992 | - | Resigned 19 Mar 1999 |
30 | E.ON UK SECRETARIES LIMITED | Corporate Secretary | 20 Oct 1992 | - | Resigned 31 Mar 2003 |
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 Quadrant 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 | Officers - Appoint Person Director Company With Name Date | 9 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 7 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 | 4 May 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2022 | Download PDF |
10 | Accounts - Full | 20 Jul 2022 | Download PDF |
11 | Accounts - Full | 14 Jul 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 4 May 2021 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2021 | Download PDF |
14 | Accounts - Full | 5 Aug 2020 | Download PDF 23 Pages |
15 | Confirmation Statement - No Updates | 6 May 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 30 Jul 2019 | Download PDF 22 Pages |
17 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 13 May 2019 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2019 | Download PDF 1 Pages |
20 | Accounts - Full | 17 Sep 2018 | Download PDF 19 Pages |
21 | Confirmation Statement - No Updates | 4 May 2018 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2017 | Download PDF 2 Pages |
23 | Accounts - Full | 18 Sep 2017 | Download PDF 17 Pages |
24 | Confirmation Statement - Updates | 11 May 2017 | Download PDF 5 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
26 | Accounts - Full | 27 Jul 2016 | Download PDF 17 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2016 | Download PDF 5 Pages |
29 | Accounts - Full | 24 Sep 2015 | Download PDF 12 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 5 Pages |
31 | Accounts - Full | 12 Aug 2014 | Download PDF 12 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2014 | Download PDF 5 Pages |
33 | Officers - Change Person Director Company With Change Date | 8 May 2014 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 3 Mar 2014 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 24 Jan 2014 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
37 | Auditors - Resignation Company | 13 Dec 2013 | Download PDF 1 Pages |
38 | Accounts - Full | 22 Jul 2013 | Download PDF 13 Pages |
39 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
41 | Address - Change Registered Office Company With Date Old | 20 May 2013 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2013 | Download PDF 6 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 19 Apr 2013 | Download PDF 3 Pages |
44 | Accounts - Full | 3 Apr 2013 | Download PDF 13 Pages |
45 | Officers - Appoint Person Director Company With Name | 7 Feb 2013 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name | 5 Feb 2013 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name | 8 Jan 2013 | Download PDF 1 Pages |
48 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2012 | Download PDF 1 Pages |
49 | Officers - Change Person Secretary Company With Change Date | 11 Sep 2012 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2012 | Download PDF 5 Pages |
51 | Accounts - Full | 29 Feb 2012 | Download PDF 14 Pages |
52 | Address - Change Registered Office Company With Date Old | 15 Dec 2011 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2011 | Download PDF 5 Pages |
54 | Officers - Termination Director Company With Name | 13 Apr 2011 | Download PDF 1 Pages |
55 | Accounts - Full | 4 Feb 2011 | Download PDF 13 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2010 | Download PDF 5 Pages |
57 | Accounts - Full | 23 Feb 2010 | Download PDF 13 Pages |
58 | Annual Return - Legacy | 8 May 2009 | Download PDF 4 Pages |
59 | Accounts - Full | 27 Dec 2008 | Download PDF 13 Pages |
60 | Annual Return - Legacy | 20 Jun 2008 | Download PDF 4 Pages |
61 | Accounts - Full | 9 Oct 2007 | Download PDF 12 Pages |
62 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 7 Pages |
63 | Accounts - Full | 18 Apr 2007 | Download PDF 12 Pages |
64 | Officers - Legacy | 10 Aug 2006 | Download PDF 2 Pages |
65 | Officers - Legacy | 10 Aug 2006 | Download PDF 1 Pages |
66 | Officers - Legacy | 14 Jul 2006 | Download PDF 2 Pages |
67 | Auditors - Legacy | 14 Jul 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 3 Jul 2006 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 23 May 2006 | Download PDF 7 Pages |
70 | Accounts - Legacy | 6 Feb 2006 | Download PDF 1 Pages |
71 | Officers - Legacy | 25 Jan 2006 | Download PDF 1 Pages |
72 | Capital - Legacy | 26 Oct 2005 | Download PDF 19 Pages |
73 | Mortgage - Legacy | 20 Oct 2005 | Download PDF 9 Pages |
74 | Resolution | 28 Sep 2005 | Download PDF 6 Pages |
75 | Officers - Legacy | 19 Sep 2005 | Download PDF 1 Pages |
76 | Mortgage - Legacy | 7 Sep 2005 | Download PDF 8 Pages |
77 | Incorporation - Memorandum Articles | 10 Jul 2005 | Download PDF 11 Pages |
78 | Incorporation - Memorandum Articles | 23 Jun 2005 | Download PDF 11 Pages |
79 | Change Of Name - Certificate Company | 20 Jun 2005 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 16 May 2005 | Download PDF 7 Pages |
81 | Accounts - Full | 6 May 2005 | Download PDF 12 Pages |
82 | Capital - Legacy | 20 Apr 2005 | Download PDF 13 Pages |
83 | Resolution | 19 Apr 2005 | Download PDF 1 Pages |
84 | Resolution | 11 Apr 2005 | Download PDF 1 Pages |
85 | Incorporation - Memorandum Articles | 11 Apr 2005 | Download PDF 5 Pages |
86 | Resolution | 11 Apr 2005 | Download PDF 1 Pages |
87 | Change Of Name - Certificate Company | 8 Apr 2005 | Download PDF 2 Pages |
88 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 2 Pages |
89 | Annual Return - Legacy | 16 Mar 2005 | Download PDF 8 Pages |
90 | Accounts - Full | 25 Aug 2004 | Download PDF 15 Pages |
91 | Annual Return - Legacy | 25 May 2004 | Download PDF 8 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 | Annual Return - Legacy | 10 Jun 2003 | Download PDF 7 Pages |
96 | Mortgage - Legacy | 28 May 2003 | Download PDF 14 Pages |
97 | Address - Legacy | 30 Apr 2003 | Download PDF 1 Pages |
98 | Capital - Legacy | 23 Apr 2003 | Download PDF 2 Pages |
99 | Address - Legacy | 23 Apr 2003 | Download PDF 1 Pages |
100 | Officers - Legacy | 23 Apr 2003 | Download PDF 2 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.