BERGEN PIPE SUPPORTS GROUP LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
BERGEN PIPE SUPPORTS GROUP LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
BERGEN PIPE SUPPORTS GROUP LIMITED was incorporated 52 years ago on 09/06/1971 and has the registered number: 01013871. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BERGEN PIPE SUPPORTS GROUP LIMITED was incorporated 52 years ago on 09/06/1971 and has the registered number: 01013871. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BERGEN PIPE SUPPORTS GROUP LIMITED - SOLIHULL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTHAVEN HOUSE, ARLESTON WAY
SOLIHULL
WEST MIDLANDS
B90 4LH
This Company Originates in : United Kingdom
Previous trading names include:
PIPE SUPPORTS GROUP LIMITED (until 17/12/2015)
PIPE SUPPORTS GROUP LIMITED (until 17/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HANNAH KATE NICHOLS | Jun 1975 | British | Director | 2020-01-01 | CURRENT |
MR CHARLES ALEX HENDERSON | Jun 1959 | British | Director | 2019-05-01 | CURRENT |
MR CHARLES ALEX HENDERSON | Secretary | 2015-01-01 | CURRENT | ||
FRED HAYHURST | Nov 1948 | Secretary | 2007-01-04 UNTIL 2007-02-28 | RESIGNED | |
MR PAUL SIMMONS | Apr 1967 | British | Director | 2020-11-12 UNTIL 2022-07-18 | RESIGNED |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2005-07-05 UNTIL 2006-10-27 | RESIGNED |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2007-02-28 UNTIL 2015-01-01 | RESIGNED |
FRED HAYHURST | Nov 1948 | Secretary | 2006-10-27 UNTIL 2007-02-28 | RESIGNED | |
CALVIN BRETT WILLIAMS | Feb 1969 | British | Secretary | 1998-09-30 UNTIL 1999-11-24 | RESIGNED |
HOWARD CAILE EVERETT | Jun 1944 | Secretary | RESIGNED | ||
DAVID PHILIP CHAPMAN | Jan 1961 | British | Secretary | 1999-11-24 UNTIL 2002-02-28 | RESIGNED |
CHRISTOPHER JOHN BURR | May 1949 | British | Secretary | 2003-12-31 UNTIL 2005-07-05 | RESIGNED |
HOWARD CAILE EVERETT | Jun 1944 | Secretary | 2002-02-28 UNTIL 2003-12-31 | RESIGNED | |
MR DAVID LESLIE GROVE | May 1948 | British | Director | 1999-11-24 UNTIL 2007-04-11 | RESIGNED |
MICHAEL EDWARD SARA | Feb 1941 | British | Director | RESIGNED | |
MARK PEGLER | Mar 1968 | British | Director | 2008-03-11 UNTIL 2019-04-30 | RESIGNED |
MR DEREK WILLIAM MUIR | Jul 1960 | British | Director | 2007-04-11 UNTIL 2020-11-12 | RESIGNED |
RICHARD GORDON JONES | Apr 1952 | British | Director | 1999-11-24 UNTIL 2007-03-31 | RESIGNED |
MR DAVID PHILIP CHAPMAN | Jan 1961 | British | Director | 2009-06-01 UNTIL 2017-03-31 | RESIGNED |
HOWARD CAILE EVERETT | Jun 1944 | Director | RESIGNED | ||
DAVID PHILIP CHAPMAN | Jan 1961 | British | Director | 1999-11-24 UNTIL 2002-02-28 | RESIGNED |
CHRISTOPHER JOHN BURR | May 1949 | British | Director | 2001-07-26 UNTIL 2008-03-11 | RESIGNED |
MR DANIEL GEORGE BURNS | Feb 1959 | British | Director | 2013-09-16 UNTIL 2016-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hill & Smith Plc | 2016-04-06 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |