PIPEX INTERNET LIMITED - SALFORD
Company Profile | Company Filings |
Overview
PIPEX INTERNET LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
PIPEX INTERNET LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: 05306519. The accounts status is DORMANT and accounts are next due on 30/11/2024.
PIPEX INTERNET LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: 05306519. The accounts status is DORMANT and accounts are next due on 30/11/2024.
PIPEX INTERNET LIMITED - SALFORD
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SOAPWORKS
SALFORD
M5 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NILDRAM LIMITED (until 30/01/2006)
NILDRAM LIMITED (until 30/01/2006)
PIPEX HOLDINGS TWO LIMITED (until 01/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CLARE GOSLING | May 1973 | British | Director | 2021-11-19 | CURRENT |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Secretary | 2009-07-03 | CURRENT |
MR PHIL JOHN EAYRES | Feb 1969 | British | Director | 2021-03-12 | CURRENT |
TRISTIA ADELE HARRISON | Feb 1973 | British | Director | 2017-08-31 | CURRENT |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2013-02-28 UNTIL 2018-02-27 | RESIGNED |
MR GEOFFREY PAUL WILSON | Oct 1961 | British | Director | 2010-09-20 UNTIL 2012-12-14 | RESIGNED |
MR SCOTT MARSHALL | Secretary | 2010-03-11 UNTIL 2011-04-30 | RESIGNED | ||
SCOTT BRADLEY MARSHALL | Jan 1970 | Secretary | 2007-09-13 UNTIL 2009-07-03 | RESIGNED | |
MR STEWART CHARLES PORTER | British | Secretary | 2004-12-07 UNTIL 2007-09-13 | RESIGNED | |
MICHAEL JOHN HILL | Apr 1966 | British | Director | 2007-09-13 UNTIL 2009-07-03 | RESIGNED |
MRS MARY TURNER | Apr 1958 | British | Director | 2007-09-13 UNTIL 2009-07-03 | RESIGNED |
MR IAIN WILLIAM TORRENS | Aug 1968 | British | Director | 2015-01-05 UNTIL 2017-08-31 | RESIGNED |
MR JONATHAN GILES THACKRAY | Dec 1973 | British | Director | 2022-09-01 UNTIL 2023-02-13 | RESIGNED |
MS AMY STIRLING | Aug 1969 | British | Director | 2009-07-03 UNTIL 2013-07-26 | RESIGNED |
MR MICHAEL DAVID READ | Oct 1947 | British | Director | 2004-12-07 UNTIL 2007-09-13 | RESIGNED |
MR STEWART CHARLES PORTER | British | Director | 2004-12-07 UNTIL 2007-09-13 | RESIGNED | |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2009-07-31 UNTIL 2010-09-20 | RESIGNED |
MR GRAHAM BAGBY | Mar 1968 | British | Director | 2012-12-14 UNTIL 2013-02-28 | RESIGNED |
MR STEPHEN MAKIN | Sep 1969 | British | Director | 2013-07-26 UNTIL 2014-11-13 | RESIGNED |
MR PAUL STEPHEN LAWTON | Mar 1966 | British | Director | 2010-09-20 UNTIL 2011-12-31 | RESIGNED |
MR DAVID CARRUTH GOLDIE | Aug 1963 | British | Director | 2009-07-03 UNTIL 2012-12-14 | RESIGNED |
BARONESS DIANA MARY HARDING | Nov 1967 | British | Director | 2010-09-20 UNTIL 2012-12-14 | RESIGNED |
MRS KATE FERRY | Feb 1973 | British | Director | 2018-02-27 UNTIL 2021-03-12 | RESIGNED |
MR PETER ADAM DAICHES DUBENS | Sep 1966 | British | Director | 2005-10-14 UNTIL 2007-09-13 | RESIGNED |
MASSIMO CRISTOFORI | Apr 1957 | Italian | Director | 2007-09-13 UNTIL 2008-06-13 | RESIGNED |
ROBERT PATRICK KELVIN CLARKSON | Jan 1965 | British | Director | 2010-09-20 UNTIL 2012-01-31 | RESIGNED |
MS TRISTIA ADELE CLARKE | Feb 1973 | British | Director | 2010-09-20 UNTIL 2012-12-14 | RESIGNED |
MR CHARLES BLIGH | Mar 1968 | British | Director | 2011-12-31 UNTIL 2012-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pipex Uk Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |