PIPEX BROADBAND LIMITED

348/350 Lytham Road, Blackpool, FY4 1DW, Lancashire
StatusDISSOLVED
Company No.03137499
CategoryPrivate Limited Company
Incorporated13 Dec 1995
Age28 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution24 May 2012
Years11 years, 11 months, 29 days

SUMMARY

PIPEX BROADBAND LIMITED is an dissolved private limited company with number 03137499. It was incorporated 28 years, 5 months, 9 days ago, on 13 December 1995 and it was dissolved 11 years, 11 months, 29 days ago, on 24 May 2012. The company address is 348/350 Lytham Road, Blackpool, FY4 1DW, Lancashire.



People

KAZENEH, Shamim

Secretary

ACTIVE

Assigned on 03 Jul 2009

Current time on role 14 years, 10 months, 19 days

MORRIS, Timothy Simon

Director

Director

ACTIVE

Assigned on 03 Jul 2009

Current time on role 14 years, 10 months, 19 days

THOMAS, James

Director

Director

ACTIVE

Assigned on 03 Jul 2009

Current time on role 14 years, 10 months, 19 days

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 19 Apr 2004

Time on role 2 months, 18 days

MARSHALL, Scott Bradley

Secretary

RESIGNED

Assigned on 13 Sep 2007

Resigned on 03 Jul 2009

Time on role 1 year, 9 months, 20 days

MURRAY, Brian Thomas

Secretary

Consultant

RESIGNED

Assigned on 23 Jan 1996

Resigned on 18 Nov 1996

Time on role 9 months, 26 days

PORTER, Stewart Charles

Secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 13 Sep 2007

Time on role 3 years, 4 months, 24 days

PORTER, Stewart Charles

Secretary

RESIGNED

Assigned on 24 Feb 2000

Resigned on 01 Feb 2002

Time on role 1 year, 11 months, 6 days

POST, Lawrence Edward

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Nov 1996

Resigned on 08 Jul 1999

Time on role 2 years, 7 months, 20 days

CREDITREFORM LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 1995

Resigned on 23 Jan 1996

Time on role 1 month, 10 days

MUNDAYS COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1999

Resigned on 24 Feb 2000

Time on role 7 months, 16 days

CARSON, Edward

Director

Company Director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 29 Jun 1999

Time on role 1 year, 6 months, 19 days

CRISTOFORI, Massimo

Director

Company Director

RESIGNED

Assigned on 13 Sep 2007

Resigned on 13 Jun 2008

Time on role 9 months

DUBENS, Peter Adam Daiches

Director

Company Director

RESIGNED

Assigned on 14 Oct 2005

Resigned on 13 Sep 2007

Time on role 1 year, 10 months, 30 days

HILL, Michael John

Director

Company Director

RESIGNED

Assigned on 13 Sep 2007

Resigned on 03 Jul 2009

Time on role 1 year, 9 months, 20 days

JARVIS, Robert Payne

Director

Company Director

RESIGNED

Assigned on 08 Jul 1999

Resigned on 20 Dec 1999

Time on role 5 months, 12 days

MCKEE, Colin

Director

Director

RESIGNED

Assigned on 23 Jan 1996

Resigned on 21 Mar 2002

Time on role 6 years, 1 month, 29 days

MCKEE, Samuel John

Director

Engineer

RESIGNED

Assigned on 01 Jan 1997

Resigned on 22 Dec 1997

Time on role 11 months, 21 days

MURRAY, Brian Thomas

Director

Consultant

RESIGNED

Assigned on 23 Jan 1996

Resigned on 08 Jul 1999

Time on role 3 years, 5 months, 16 days

NELSON, Peter Randall

Director

Director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 14 Mar 2001

Time on role 1 year, 4 months, 5 days

PORTER, Stewart Charles

Director

Company Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 13 Sep 2007

Time on role 7 years, 6 months, 18 days

POST, Lawrence Edward

Director

Chartered Secretary

RESIGNED

Assigned on 18 Nov 1996

Resigned on 22 Dec 1997

Time on role 1 year, 1 month, 4 days

PURVIS, Grahame Robert

Director

Director

RESIGNED

Assigned on 20 Dec 1999

Resigned on 09 Sep 2003

Time on role 3 years, 8 months, 20 days

READ, Michael David

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 13 Sep 2007

Time on role 4 years, 4 days

SANDERS, Peter Robin Beverley

Director

Solicitor

RESIGNED

Assigned on 08 Oct 1999

Resigned on 17 Jan 2000

Time on role 3 months, 9 days

STEADMAN, David

Director

Consultant

RESIGNED

Assigned on 28 Sep 1998

Resigned on 22 Jun 1999

Time on role 8 months, 24 days

TURNER, Mary

Director

Company Director

RESIGNED

Assigned on 13 Sep 2007

Resigned on 03 Jul 2009

Time on role 1 year, 9 months, 20 days

VERTH, Raymond George

Director

Company Director

RESIGNED

Assigned on 08 Jul 1999

Resigned on 12 Jan 2000

Time on role 6 months, 4 days

WALKER, Roy Simon

Director

Company Director

RESIGNED

Assigned on 20 Dec 1999

Resigned on 12 Apr 2000

Time on role 3 months, 23 days

CREDITREFORM (ENGLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 1995

Resigned on 23 Jan 1996

Time on role 1 month, 10 days


Some Companies

KAWAI DEUTSCHLAND GMBH

HIROKO ITO,94 JERMYN ST,SW1 6JL

Number:FC010807
Status:ACTIVE
Category:Other company type

LCL ACCOUNTANCY LTD

23 FOX LANE,LONDON,N13 4AB

Number:09941352
Status:ACTIVE
Category:Private Limited Company

PRETTY VINTAGE LIMITED

10 CADELS ROW,FARINGDON,SN7 7AX

Number:11164308
Status:ACTIVE
Category:Private Limited Company

SCOTIA STOVES LTD

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC530591
Status:ACTIVE
Category:Private Limited Company

SILVER BAR ENTERTAINMENT LTD

SUITE 4102,CHARLOTTE HOUSE, QUEENS DOCK COMMERCIAL,LIVERPOOL,L1 0BG

Number:11576431
Status:ACTIVE
Category:Private Limited Company

THOMAS JOSEPH LIMITED

C/O 67 BEULAH ROAD,CARDIFF,CF14 6LW

Number:06925297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source