FULCRUM PIPELINES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
FULCRUM PIPELINES LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
FULCRUM PIPELINES LIMITED was incorporated 17 years ago on 22/11/2006 and has the registered number: 06006362. The accounts status is FULL and accounts are next due on 30/12/2024.
FULCRUM PIPELINES LIMITED was incorporated 17 years ago on 22/11/2006 and has the registered number: 06006362. The accounts status is FULL and accounts are next due on 30/12/2024.
FULCRUM PIPELINES LIMITED - SHEFFIELD
This company is listed in the following categories:
35220 - Distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
2 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FULCRUM UTILITY SERVICES LIMITED | Corporate Director | 2022-11-30 | CURRENT | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2010-10-29 | CURRENT | ||
MR JONATHAN JAGER | Nov 1973 | British | Director | 2022-03-30 | CURRENT |
BRIAN HARRIS POPPLESTONE | Jul 1959 | British | Director | 2006-11-22 UNTIL 2010-02-28 | RESIGNED |
ANDREW PETER DURRANT | Nov 1970 | Secretary | 2006-11-22 UNTIL 2007-10-19 | RESIGNED | |
MR DAVID CHARLES FORWARD | Nov 1955 | British | Secretary | 2007-11-09 UNTIL 2010-07-08 | RESIGNED |
HEATHER MARIA RAYNER | Oct 1959 | English | Secretary | 2008-09-26 UNTIL 2010-07-08 | RESIGNED |
MR MARTIN THOMAS DONNACHIE | Jul 1969 | British | Director | 2013-10-08 UNTIL 2017-07-31 | RESIGNED |
MR MARTIN JOHN HARRISON | Jun 1969 | British | Director | 2014-12-11 UNTIL 2019-09-30 | RESIGNED |
TERRY DUGDALE | Oct 1973 | British | Director | 2019-07-01 UNTIL 2022-01-24 | RESIGNED |
MR IAN FOSTER | May 1966 | British | Director | 2017-08-01 UNTIL 2019-03-20 | RESIGNED |
HAZEL JAYNE SAGAR | Jan 1982 | British | Director | 2019-03-20 UNTIL 2019-06-30 | RESIGNED |
DAREN HARRIS | Dec 1964 | British | Director | 2019-06-24 UNTIL 2021-01-05 | RESIGNED |
MR PAUL LEE CLARKE | Aug 1967 | British | Director | 2010-08-24 UNTIL 2011-03-18 | RESIGNED |
JENNIFER LOUISE CUTLER | Sep 1977 | British | Director | 2021-03-10 UNTIL 2022-03-31 | RESIGNED |
HELEN ALICE BAKER | Feb 1979 | Secretary | 2006-11-22 UNTIL 2007-11-09 | RESIGNED | |
MR JOHN SPELLMAN | Jan 1950 | English | Director | 2010-07-08 UNTIL 2013-05-21 | RESIGNED |
MARK IRVINE JOHN WATTS | Jan 1974 | British | Director | 2010-07-08 UNTIL 2014-06-03 | RESIGNED |
PAUL FREDERICK GARRY WHITTAKER | Apr 1960 | British | Director | 2006-11-22 UNTIL 2010-07-08 | RESIGNED |
STEPHEN JOHN MURRAY | Sep 1960 | British | Director | 2010-04-01 UNTIL 2010-07-08 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2010-07-08 UNTIL 2010-10-29 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-22 UNTIL 2006-11-22 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-11-22 UNTIL 2006-11-22 | RESIGNED | ||
EMMA SUZANNE COCKBURN | Secretary | 2007-10-19 UNTIL 2008-09-26 | RESIGNED | ||
MR MARCUS CONRAD GREEN | Apr 1971 | British | Director | 2011-03-25 UNTIL 2014-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fulcrum Utility Assets Limited | 2020-11-12 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fulcrum Utility Investments Limited | 2016-04-06 - 2020-11-12 | George Town Grand Cayman |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fulcrum Utility Services Limited | 2016-04-06 - 2016-04-06 | George Town Grand Cayman |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control |