INDEPENDENT PIPELINES LIMITED

11 officers / 23 resignations

HOCKMAN, Samuel

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

SHAW, Neil Edward

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1962
Appointed on
9 May 2024
Nationality
British
Occupation
Company Director

MANNING, Edward Andrew

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
secretary
Appointed on
6 November 2023
Resigned on
25 June 2024

BRETT, Richard Mark

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
June 1985
Appointed on
28 July 2023
Nationality
British
Occupation
Company Director

HINDLE, Nicola Ruth

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 April 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Company Director

TROUNSON, John

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Nationality
British
Occupation
Director

STANDRING, Susan Lisa

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
secretary
Appointed on
18 August 2016
Resigned on
20 April 2022

JOHNSTON, KEITH

Correspondence address
SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, ENGLAND, IP30 9UP
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
26 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINSDELL, Clive Eric

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 January 2013
Nationality
British
Occupation
Company Director

MUMFORD, CHRISTOPHER PAUL

Correspondence address
DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
Role ACTIVE
Secretary
Appointed on
27 July 2006
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode CF10 4BP £54,253,000

CORNEY, Darryl John

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
21 June 2006
Resigned on
28 July 2023
Nationality
British
Occupation
Director

COLLINS, GRAHAM

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
24 March 2017
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LEE, SIMON JOHN

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WOOLPIT, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 9UP
Role RESIGNED
Secretary
Appointed on
19 March 2013
Resigned on
17 June 2016
Nationality
BRITISH

SHAW, Neil Edward

Correspondence address
Energy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP31 9UP
Role RESIGNED
director
Date of birth
April 1962
Appointed on
25 January 2013
Resigned on
31 December 2013
Nationality
British
Occupation
Company Director

MURRAY, ROBERT JAMES MATTHEWS

Correspondence address
31 CONCHAR ROAD, SUTTON COLDFIELD, BIRMINGHAM, WEST MIDLANDS, B72 1LL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 January 2006
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode B72 1LL £497,000

HOUGHTON, DAVID PATRICK

Correspondence address
55 DUNCAN STREET, SANDRINGHAM, VICTORIA 3191, AUSTRALIA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 August 2002
Resigned on
16 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

ATTWELL THOMAS, CHRISTOPHER PAUL

Correspondence address
34 WILLIAM BELCHER DRIVE, CARDIFF, SOUTH GLAMORGAN, CF3 0NZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 August 2001
Resigned on
13 September 2002
Nationality
BRITISH
Occupation
HEAD OF FINANCE AND ECONOMICS

Average house price in the postcode CF3 0NZ £426,000

FISHER, ROBERT JOHN

Correspondence address
34 HEOL WEN, RHIWBINA, CARDIFF, CF14 6EG
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
8 August 2001
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
CONSULTANCY MANAGING DIRECTOR

Average house price in the postcode CF14 6EG £914,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
8 August 2001
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 1LB £1,020,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Secretary
Appointed on
8 August 2001
Resigned on
27 July 2006
Nationality
BRITISH
Occupation
HEAD OF LEGAL

Average house price in the postcode NP18 1LB £1,020,000

LAFOND, JACQUES

Correspondence address
18 RUE DE L`ASSOMPTION, PARIS, 75016, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
5 September 2000
Resigned on
8 August 2001
Nationality
FRENCH
Occupation
BUSINESS MANAGER

HINCHLIFFE, JOHN WILLIAM

Correspondence address
1 THE MOUNT, GRAIG ROAD LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0FJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 September 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF14 0FJ £1,417,000

MAHER, ABDUL MAJID

Correspondence address
SPRINGSTONES, TRERHYNGYLL ROAD MAENDY, COWBRIDGE, SOUTH GLAMORGAN, CF71 7TG
Role RESIGNED
Secretary
Appointed on
2 February 1999
Resigned on
8 August 2001
Nationality
BRITISH

Average house price in the postcode CF71 7TG £710,000

ADAMS, PETER GORDON

Correspondence address
5 OSTEN MEWS, LONDON, SW7 4HW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
2 February 1999
Resigned on
8 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 4HW £1,451,000

KURIYAN, RAVI JOSEPH

Correspondence address
30 HYDE PARK STREET, LONDON, W2 2JN
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 September 1998
Resigned on
30 September 2000
Nationality
FRENCH
Occupation
DIRECTOR CORPORATE SERVICES

Average house price in the postcode W2 2JN £4,474,000

FOURNIER, JEAN RAYMOND JOSEPH

Correspondence address
110 RUE DES GRAND CHAMPS, 75020 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
13 January 1998
Resigned on
8 August 2001
Nationality
FRENCH
Occupation
FINANCE MANAGER

LEGROS, DIDIER

Correspondence address
20 FARRIERS WALK, 234 FULHAM ROAD, LONDON, SW10 9FW
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
13 January 1998
Resigned on
30 September 2000
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW10 9FW £3,093,000

ADAMS, PETER GORDON

Correspondence address
5 OSTEN MEWS, LONDON, SW7 4HW
Role RESIGNED
Secretary
Appointed on
17 June 1996
Resigned on
2 February 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 4HW £1,451,000

ENGLISH, CHARLES WARWICK FOSTER

Correspondence address
DOGWOOD COTTAGE BRANSBURY, BARTON STACEY, WINCHESTER, HAMPSHIRE, SO21 3QJ
Role RESIGNED
Secretary
Appointed on
2 February 1996
Resigned on
17 June 1996
Nationality
BRITISH

Average house price in the postcode SO21 3QJ £1,648,000

GIBB, PHILIP

Correspondence address
THE SAGES, COLWINSTON, CARDIFF, CF71 7NL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 January 1994
Resigned on
8 August 2001
Nationality
BRITISH
Occupation
DIRECTOR BUSINESS DEVELOPMENT

Average house price in the postcode CF71 7NL £701,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
21 June 1993
Resigned on
21 June 1993

CASTLE, RODNEY GRAHAME

Correspondence address
THE OLD COTTAGE, WELLS LANE, GUILDFORD, SURREY, GU3 2BS
Role RESIGNED
Secretary
Appointed on
21 June 1993
Resigned on
2 February 1996
Nationality
BRITISH

Average house price in the postcode GU3 2BS £917,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
21 June 1993
Resigned on
21 June 1993

MARSHALL, ALAN ROGER

Correspondence address
FLAT 128 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
21 June 1993
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3PW £1,656,000


More Company Information