Check the

THREEPIPE LIMITED

Company
THREEPIPE LIMITED (05499184)

THREEPIPE

Phone: 02076 324 800
A⁺ rating

KEY FINANCES

Year
2017
Assets
£2149.63k ▲ £313.76k (17.09 %)
Cash
£372.17k ▲ £287.48k (339.44 %)
Liabilities
£2024.82k ▲ £395.32k (24.26 %)
Net Worth
£124.82k ▼ £-81.57k (-39.52 %)

REGISTRATION INFO

Company name
THREEPIPE LIMITED
Company number
05499184
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.threepipe.co.uk
Phones
02076 324 800
Registered Address
53 PARKER STREET,
FIRST FLOOR,
LONDON,
WC2B 5PT

ECONOMIC ACTIVITIES

73120
Media representation services

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

31 Mar 2017
Termination of appointment of Simon Childs as a secretary on 22 February 2017
20 Jan 2017
Total exemption small company accounts made up to 30 March 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates

CHARGES

23 December 2015
Status
Outstanding
Delivered
6 January 2016
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

23 December 2015
Status
Outstanding
Delivered
6 January 2016
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

25 March 2011
Status
Satisfied on 21 July 2015
Delivered
29 March 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

THREEPIPE LIMITED DIRECTORS

James Michael Hawker

  Acting
Appointed
21 December 2012
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
53 Parker Street, First Floor, London, England, WC2B 5PT
Country Of Residence
England
Name
HAWKER, James Michael

Farhad Koodoruth

  Acting PSC
Appointed
05 July 2005
Occupation
Marketing
Role
Director
Age
48
Nationality
British
Address
3 Kingweston Close, London, NW2 1UU
Country Of Residence
England
Name
KOODORUTH, Farhad
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Simon Piers Beckwith

  Resigned
Appointed
14 March 2006
Resigned
23 April 2007
Role
Secretary
Address
50 Onslow Gardens, London, SW7 3QA
Name
BECKWITH, Simon Piers

Simon Childs

  Resigned
Appointed
11 September 2014
Resigned
22 February 2017
Role
Secretary
Address
53 Parker Street, First Floor, London, WC2B 5PT
Name
CHILDS, Simon

Lindsey De Souza

  Resigned
Appointed
23 April 2007
Resigned
12 November 2007
Role
Secretary
Address
180 Coombe Lane, London, SW20 0QT
Name
DE SOUZA, Lindsey

Adam Murray

  Resigned
Appointed
05 July 2005
Resigned
14 March 2006
Role
Secretary
Address
Flat 2 Bridge House, 3b Edith Grove, London, SW10 0JZ
Name
MURRAY, Adam

Steven Pullen

  Resigned
Appointed
15 June 2011
Resigned
11 September 2014
Role
Secretary
Address
53 Parker Street, First Floor, London, England, WC2B 5PT
Name
PULLEN, Steven

Sarah Woollett

  Resigned
Appointed
12 November 2007
Resigned
15 June 2011
Role
Secretary
Address
243 South Lambeth Road, London, United Kingdom, SW8 1XR
Name
WOOLLETT, Sarah

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 July 2005
Resigned
05 July 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Simon Piers Beckwith

  Resigned
Appointed
14 March 2006
Resigned
09 May 2011
Occupation
Cfo
Role
Director
Age
46
Nationality
British
Address
50 Onslow Gardens, London, SW7 3QA
Country Of Residence
United Kingdom
Name
BECKWITH, Simon Piers

Edward John May

  Resigned
Appointed
21 December 2012
Resigned
23 December 2015
Occupation
Managing Director
Role
Director
Age
50
Nationality
British
Address
53 Parker Street, First Floor, London, England, WC2B 5PT
Country Of Residence
United Kingdom
Name
MAY, Edward John

Adam Murray

  Resigned
Appointed
05 July 2005
Resigned
12 November 2007
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Flat 2 Bridge House, 3b Edith Grove, London, SW10 0JZ
Name
MURRAY, Adam

INSTANT COMPANIES LIMITED

  Resigned
Appointed
05 July 2005
Resigned
05 July 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.