PIPELINE CONTROLS LIMITED

3 officers / 24 resignations

BURTON, ANDREW JAMES FREDERICK

Correspondence address
1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG41 5TS
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG41 5TS £1,910,000

MCCORMICK, KATHERINE MARY

Correspondence address
1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG41 5TS
Role ACTIVE
Secretary
Appointed on
31 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG41 5TS £1,910,000

WOLSELEY DIRECTORS LIMITED

Correspondence address
1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG41 5TS
Role ACTIVE
Director
Appointed on
31 May 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode RG41 5TS £1,910,000


MIDDLEMISS, GRAHAM

Correspondence address
PARKVIEW 1220 ARLINGTON BUSINESS PARK, THEALE, READING, UNITED KINGDOM, RG7 4GA
Role RESIGNED
Secretary
Appointed on
23 November 2012
Resigned on
31 July 2015
Nationality
NATIONALITY UNKNOWN

BROPHY, TOM

Correspondence address
PARKVIEW 1220, ARLINGTON BUSINESS PARK THEALE, READING, RG7 4GA
Role RESIGNED
Secretary
Appointed on
5 August 2011
Resigned on
23 November 2012
Nationality
NATIONALITY UNKNOWN

SMITH, ROBERT ANDREW ROSS

Correspondence address
PARKVIEW 1220 ARLINGTON BUSINESS PARK, THEALE, READING, UNITED KINGDOM, RG7 4GA
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 April 2010
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

DREW, ALISON

Correspondence address
PARKVIEW 1220, ARLINGTON BUSINESS PARK THEALE, READING, RG7 4GA
Role RESIGNED
Secretary
Appointed on
18 March 2003
Resigned on
5 August 2011
Nationality
BRITISH

WHITE, MARK JONATHAN

Correspondence address
38 GRANGE CLOSE, CHURCH ROAD NASCOT WOOD, WATFORD, HERTFORDSHIRE, WD17 4HQ
Role RESIGNED
Secretary
Appointed on
31 August 2002
Resigned on
18 March 2003
Nationality
BRITISH

Average house price in the postcode WD17 4HQ £1,247,000

WHITE, MARK JONATHAN

Correspondence address
HAWTHORN HOUSE, 2 WARDS DRIVE, SARRATT, RICKMANSWORTH, HERTS, WD3 6AE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 July 2002
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD3 6AE £2,151,000

PARKER, EDWARD GEOFFREY

Correspondence address
THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
13 December 1999
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WR2 4LN £1,039,000

PARKER, EDWARD GEOFFREY

Correspondence address
THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
Role RESIGNED
Secretary
Appointed on
13 December 1999
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WR2 4LN £1,039,000

BRANSON, DAVID ANTHONY

Correspondence address
32 CHESTNUT DRIVE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JH
Role RESIGNED
Secretary
Appointed on
31 October 1999
Resigned on
13 December 1999
Nationality
BRITISH

Average house price in the postcode WS14 0JH £649,000

BUSHNELL, ADRIAN JOHN

Correspondence address
138 GODDARD WAY, SAFFRON WALDEN, ESSEX, CB10 2ED
Role RESIGNED
Secretary
Appointed on
21 May 1998
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CB10 2ED £500,000

BRANSON, DAVID ANTHONY

Correspondence address
32 CHESTNUT DRIVE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
21 May 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode WS14 0JH £649,000

WEBSTER, STEPHEN PAUL

Correspondence address
PARKVIEW 1220, ARLINGTON BUSINESS PARK THEALE, READING, RG7 4GA
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
21 May 1998
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSHNELL, ADRIAN JOHN

Correspondence address
138 GODDARD WAY, SAFFRON WALDEN, ESSEX, CB10 2ED
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 May 1998
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CB10 2ED £500,000

EARL, GEOFFREY JAMES

Correspondence address
3 HOLCUTT CLOSE, WOOTTON, NORTHAMPTON, NN4 6AE
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
30 April 1998
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AE £618,000

MARKANDAY, VIJAY

Correspondence address
20 BIRCHDALE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JA
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7JA £1,394,000

MARKANDAY, VIJAY

Correspondence address
20 BIRCHDALE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 April 1997
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7JA £1,394,000

SHEPHERD, DAVID NIGEL

Correspondence address
1 BROOKSIDE, WOODFORD HALSE, DAVENTRY, NORTHAMPTONSHIRE, NN11 3RU
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 April 1997
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 3RU £263,000

TURNER, JOHN PATRICK

Correspondence address
3 HIGH BEECHES, FRIMLEY, CAMBERLEY, SURREY, GU16 8UG
Role RESIGNED
Secretary
Appointed on
19 May 1993
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU16 8UG £653,000

TURNER, JOHN PATRICK

Correspondence address
3 HIGH BEECHES, FRIMLEY, CAMBERLEY, SURREY, GU16 8UG
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
18 May 1993
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR AND COMPANY S

Average house price in the postcode GU16 8UG £653,000

WARD, MALCOLM STUART

Correspondence address
BLAKES COTTAGE HORN STREET, WINSLOW, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 3AP
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
18 May 1993
Resigned on
5 March 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK18 3AP £723,000

ROBERTSON-SMITH, MICHAEL JOHN

Correspondence address
42 MANSELL STREET, STRATFORD UPON AVON, CV37 6NR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
9 July 1991
Resigned on
18 May 1993
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CV37 6NR £473,000

FITZGERALD, CHRISTOPHER JOHN

Correspondence address
FIELD VIEW COTTAGE, MAIN STREET FARTHINGSTONE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8EZ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
9 July 1991
Resigned on
18 May 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NN12 8EZ £538,000

BROWN, ALAN JAMES

Correspondence address
LUCY PRICE HOUSE 2 CHURCH ROAD, BAGINTON, WARWICKSHIRE, CV8 3AR
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
9 July 1991
Resigned on
18 May 1993
Nationality
BRITISH
Occupation
METALLURGIST

Average house price in the postcode CV8 3AR £530,000

WIPAC GROUP (HOLDINGS) LTD

Correspondence address
WIPAC GROUP LONDON ROAD, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1BH
Role RESIGNED
Secretary
Appointed on
9 July 1991
Resigned on
5 March 1997
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company