PIPELINE INTEGRITY INTERNATIONAL LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03770078
CategoryPrivate Limited Company
Incorporated13 May 1999
Age25 years, 4 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 5 months, 11 days

SUMMARY

PIPELINE INTEGRITY INTERNATIONAL LIMITED is an dissolved private limited company with number 03770078. It was incorporated 25 years, 4 days ago, on 13 May 1999 and it was dissolved 12 years, 5 months, 11 days ago, on 06 December 2011. The company address is 1 More London Place, London, SE1 2AF.



People

BATHGATE, Adam

Director

Regional Manager

ACTIVE

Assigned on 24 Sep 2007

Current time on role 16 years, 7 months, 23 days

BELLAMY, Michael

Director

General Manager

ACTIVE

Assigned on 24 Mar 2010

Current time on role 14 years, 1 month, 24 days

PAPARONI, Marco Renato Bruno

Director

Chief Financial Officer

ACTIVE

Assigned on 12 Sep 2008

Current time on role 15 years, 8 months, 5 days

SLOAN, Alasdair Murray Campbell

Director

Chartered Accountant

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 15 days

CONE, Harry Douglas

Secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 31 Jan 2001

Time on role 1 year, 8 months, 18 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 13 May 1999

Time on role

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Aug 2002

Time on role 1 year, 6 months, 30 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Oct 2009

Time on role 5 years, 9 months, 30 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 2002

Resigned on 31 Dec 2003

Time on role 1 year, 3 months, 8 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 04 Feb 2011

Time on role 1 year, 3 months, 3 days

ACKHURST, Trent Braden

Director

Product Manager

RESIGNED

Assigned on 26 May 2007

Resigned on 01 Sep 2007

Time on role 3 months, 6 days

BERGER, Christopher Carl

Director

Global Technology Director

RESIGNED

Assigned on 26 May 2007

Resigned on 12 Sep 2008

Time on role 1 year, 3 months, 17 days

BUCCI, John Vincent

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 23 Mar 2010

Time on role 2 years, 5 months, 29 days

CARTLEDGE, Andrew

Director

Director

RESIGNED

Assigned on 03 Sep 2002

Resigned on 26 Oct 2003

Time on role 1 year, 1 month, 23 days

CHRISTIE, Roderick Angus

Director

General Manager Energy Service

RESIGNED

Assigned on 03 Sep 2002

Resigned on 16 Sep 2004

Time on role 2 years, 13 days

CLARK, Alyson Margaret

Director

Legal Counsel

RESIGNED

Assigned on 03 Sep 2002

Resigned on 25 May 2007

Time on role 4 years, 8 months, 22 days

DANIELL, Paul Nigel

Director

Human Resources Manager

RESIGNED

Assigned on 03 Sep 2002

Resigned on 06 Nov 2002

Time on role 2 months, 3 days

DIGBY, Mark Damien

Director

Europe Operations Manager

RESIGNED

Assigned on 07 Feb 2005

Resigned on 03 Oct 2006

Time on role 1 year, 7 months, 24 days

GRAHAM, William

Director

Director

RESIGNED

Assigned on 13 May 1999

Resigned on 30 Sep 2002

Time on role 3 years, 4 months, 17 days

HORNBY, Ian

Director

Legal Counsel

RESIGNED

Assigned on 02 May 2008

Resigned on 08 Dec 2010

Time on role 2 years, 7 months, 6 days

JACOB, Frances Carol

Director

Fund Manager

RESIGNED

Assigned on 13 May 1999

Resigned on 18 Mar 2002

Time on role 2 years, 10 months, 5 days

KEENAN, John Joseph

Director

Uk Controller Ge Energy

RESIGNED

Assigned on 01 Aug 2005

Resigned on 24 Oct 2007

Time on role 2 years, 2 months, 23 days

LITTLE, Daniel Stephen Paul

Director

Chartered Accountant

RESIGNED

Assigned on 02 May 2008

Resigned on 01 Sep 2009

Time on role 1 year, 3 months, 30 days

MANN, Cynthia Kay

Director

Attorney

RESIGNED

Assigned on 26 May 2007

Resigned on 02 May 2008

Time on role 11 months, 7 days

MULHOLLAND, Diarmaid Patrick

Director

Sales Engineer

RESIGNED

Assigned on 03 Oct 2006

Resigned on 25 May 2007

Time on role 7 months, 22 days

POULIQUEN, Patrick

Director

Director

RESIGNED

Assigned on 17 May 2002

Resigned on 12 Feb 2004

Time on role 1 year, 8 months, 26 days

POWELL, Michael Anthony

Director

Director

RESIGNED

Assigned on 13 May 1999

Resigned on 31 Jul 2002

Time on role 3 years, 2 months, 18 days

ROGERSON, Philip Graham

Director

Director

RESIGNED

Assigned on 13 May 1999

Resigned on 08 Apr 2002

Time on role 2 years, 10 months, 26 days

SIMMONS, Michael James

Director

Director

RESIGNED

Assigned on 08 Apr 2004

Resigned on 30 Sep 2006

Time on role 2 years, 5 months, 22 days

TON, Gwaine William

Director

Company Director

RESIGNED

Assigned on 12 Sep 2003

Resigned on 20 Jul 2005

Time on role 1 year, 10 months, 8 days

WAKE, Hilary Anne, Mrs.

Director

Tax Manager

RESIGNED

Assigned on 07 Feb 2005

Resigned on 25 May 2007

Time on role 2 years, 3 months, 18 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 May 1999

Resigned on 13 May 1999

Time on role


Some Companies

54 RADNOR WALK LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:04957577
Status:ACTIVE
Category:Private Limited Company

CK ARCHITECTURAL LEEDS LIMITED

13 HESSLE ROAD,HULL,HU3 2AA

Number:11060919
Status:ACTIVE
Category:Private Limited Company

CUT OUT THE LAWYER LIMITED

PRINCESS HOUSE,SWANSEA,SA1 3LW

Number:05382767
Status:ACTIVE
Category:Private Limited Company
Number:IP030929
Status:ACTIVE
Category:Industrial and Provident Society

S & A ARCHITECTURAL SERVICES LIMITED

276 YORKSHIRE STREET,ROCHDALE,OL16 2DR

Number:11273116
Status:ACTIVE
Category:Private Limited Company

SWISSCLEAN LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:06738434
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