Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINLINE PIPELINES LIMITED
Company Information for

MAINLINE PIPELINES LIMITED

27TH FLOOR 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AA,
Company Registration Number
00995545
Private Limited Company
Active

Company Overview

About Mainline Pipelines Ltd
MAINLINE PIPELINES LIMITED was founded on 1970-11-27 and has its registered office in London. The organisation's status is listed as "Active". Mainline Pipelines Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAINLINE PIPELINES LIMITED
 
Legal Registered Office
27TH FLOOR 1 CANADA SQUARE
CANARY WHARF
LONDON
E14 5AA
Other companies in EC2R
 
Filing Information
Company Number 00995545
Company ID Number 00995545
Date formed 1970-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 09:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINLINE PIPELINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAINLINE PIPELINES LIMITED

Current Directors
Officer Role Date Appointed
LAW DEBENTURE CORPORATE SERVICES LIMITED
Company Secretary 2017-01-30
BRETT PHILLIP JOHNSTON
Director 2017-12-12
TIMOTHY NIGEL SMITH
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
INTERTRUST (UK) LIMITED
Company Secretary 2014-05-15 2017-01-30
INTERTRUST HOLDINGS (UK) LIMITED
Company Secretary 2011-08-01 2014-05-15
BRIGITTE ZAZA
Company Secretary 2011-02-28 2011-08-01
ANDREW TERENCE CLARKE
Company Secretary 2008-08-05 2011-02-28
PETA LESLEY FINCH
Company Secretary 1994-07-25 2011-02-28
STUART HERBERT ALDERSON
Director 2001-09-11 2011-02-28
JAMES ALEXANDER
Director 2009-11-30 2011-02-28
JONATHAN MAXWELL EVANS
Director 2008-03-14 2011-02-28
JEAN-YVES BENOIT CARRIAT
Director 2007-06-01 2010-07-16
RICHARD HENRY COLEMAN
Director 2007-10-09 2009-11-30
DEREK MARTIN VAUDIN BLAND
Director 2008-02-25 2009-07-16
ALAIN DE MOT
Director 2007-01-12 2008-11-14
JOHN NICHOLAS BOYDELL
Company Secretary 2007-03-23 2008-08-05
CHRISTOPHER MICHAEL BEDDOES
Director 2001-07-20 2008-03-14
VALERIE AHRENS
Director 2005-02-01 2008-02-01
JAMES ALEXANDER
Director 2006-09-01 2007-10-09
DENISE ANNE MOTTERSHEAD
Company Secretary 1998-09-01 2007-03-23
LYNNE DONALDSON
Director 2003-10-01 2007-01-12
ANTOINE JEAN MARIE CHASEIN DU GUERNY
Director 2003-02-07 2004-03-05
MARTIN NIGEL DONOHUE
Director 2000-08-01 2003-10-01
DAVID CARR
Director 2000-03-24 2003-02-07
COLIN GEORGE BANNERMAN
Director 1999-02-01 2000-08-01
PETER PRICE ELLIS
Director 1998-01-01 2000-03-24
ROBERT STEPHEN DAVIES
Director 1995-10-20 1997-12-10
ALAIN VINCENT DUJEAN
Director 1996-09-19 1997-07-11
JOHN ALAN CLIFFORD BELL
Director 1993-07-19 1996-11-01
CHRISTOPHER MILES DEACON
Director 1995-11-01 1996-08-01
GERALD RICHARD BAUMGARTNER
Director 1994-01-01 1996-02-01
DAVID CLAYMAN
Director 1992-10-31 1994-12-01
GARY CYRIL DAVIES
Company Secretary 1992-10-31 1994-07-25
JACK CHAPMAN
Director 1992-10-31 1993-07-19
BRYNLEY VICTOR FENNELL
Director 1992-10-31 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAW DEBENTURE CORPORATE SERVICES LIMITED KZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO TERMINAL HOLDCO LTD Company Secretary 2018-04-12 CURRENT 2005-12-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BOMAD INVESTMENTS LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO PEMBROKESHIRE OIL TERMINAL LTD Company Secretary 2018-04-12 CURRENT 1998-07-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED PLANETREE LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CURVES INTERNATIONAL UK LTD Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN FUNDING SUKUK NO. 1 PLC Company Secretary 2017-11-27 CURRENT 2017-11-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN HOLDING SUKUK NO. 1 LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MINERVA HOUSE EXFINCO LIMITED Company Secretary 2017-10-26 CURRENT 2017-06-02 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TELLUMO FINANCE LIMITED Company Secretary 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED BTL NO.1 LTD Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED MONEYBARN FINANCING LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Dissolved 2018-04-17
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2017-1 PLC Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NAGA FUNDING LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GREENWOOD I LIMITED Company Secretary 2017-03-22 CURRENT 2017-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO HOLDCO UK LTD Company Secretary 2017-01-30 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY LTD Company Secretary 2017-01-30 CURRENT 2013-06-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO LOGISTICS UK LTD Company Secretary 2017-01-30 CURRENT 2013-06-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY UK LTD Company Secretary 2017-01-30 CURRENT 1916-10-31 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO EQUITY SERVICES LTD Company Secretary 2017-01-30 CURRENT 1987-12-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO OPERATIONS SUPPORT, LTD Company Secretary 2017-01-30 CURRENT 2011-04-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (JIC) PENSION TRUST CORPORATION Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-2 LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-2 PLC Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL PLC Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-1 PLC Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7828 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7827 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7829 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED EUROPEAN DIRECTORIES UK LIMITED Company Secretary 2015-09-10 CURRENT 2007-04-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED ED UK 2 LIMITED Company Secretary 2015-09-10 CURRENT 2012-12-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (BIDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (HOLDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) FINCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) BIDCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES TWO) LIMITED Company Secretary 2015-06-17 CURRENT 2015-06-17 Dissolved 2018-05-08
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-01-28 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-03-11 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2015-1 PLC Company Secretary 2015-04-09 CURRENT 2015-03-23 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2014-1 PLC Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING II PLC Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CAYENNE FUNDING LTD Company Secretary 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED DROPBOX UK ONLINE LTD. Company Secretary 2014-06-13 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CMC MATERIALS UK LIMITED Company Secretary 2014-05-16 CURRENT 2013-04-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED TCHG CAPITAL PLC Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED STANHOPE 2014 LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MOORGATE FUNDING 2014-1 LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NEWSTONE MORTGAGE SECURITIES NO. 1 LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES) LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-04-12
LAW DEBENTURE CORPORATE SERVICES LIMITED HERALD INVESTMENT TRUST PLC Company Secretary 2013-11-01 CURRENT 1993-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING PLC Company Secretary 2013-08-07 CURRENT 2013-08-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DCI (EUROPE) LIMITED Company Secretary 2013-06-12 CURRENT 2005-07-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 2000-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2000-03-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED SOUTHERN CROSS HEALTHCARE GROUP PLC Company Secretary 2012-10-23 CURRENT 2005-01-10 Dissolved 2016-09-13
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-2 PLC Company Secretary 2012-10-10 CURRENT 2012-09-14 Dissolved 2018-04-03
LAW DEBENTURE CORPORATE SERVICES LIMITED THE LAW DEBENTURE (JGDBS) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (GWR) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-1 PLC Company Secretary 2012-05-02 CURRENT 2012-03-14 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-1 LIMITED Company Secretary 2012-05-02 CURRENT 2012-04-02 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED PROGENICS LIFE SCIENCES LIMITED Company Secretary 2012-03-12 CURRENT 2006-10-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED THE SOLE TRUSTEE PLC Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG UK TECHNOLOGY LIMITED Company Secretary 2012-01-03 CURRENT 2011-12-16 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG ADDITIVES LIMITED Company Secretary 2011-12-22 CURRENT 2006-01-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS IRELAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS ENGLAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS CALEDONIA LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS WALES LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED NGB NEW GENERATION LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-08-30
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 HOLDINGS LIMITED Company Secretary 2011-09-19 CURRENT 2011-08-26 Dissolved 2016-12-13
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 LIMITED Company Secretary 2011-09-19 CURRENT 2011-03-21 Dissolved 2016-11-15
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 LIMITED Company Secretary 2011-04-21 CURRENT 2011-01-28 Dissolved 2016-04-19
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 HOLDINGS LIMITED Company Secretary 2011-04-20 CURRENT 2011-01-28 Dissolved 2016-05-24
LAW DEBENTURE CORPORATE SERVICES LIMITED KYIV FINANCE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-11-29
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE GOVERNANCE SERVICES LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (NCS) LIMITED Company Secretary 2010-09-22 CURRENT 2010-09-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED ITALTEL UK LTD Company Secretary 2010-08-04 CURRENT 2001-10-18 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED NBNK INVESTMENTS PLC Company Secretary 2010-07-16 CURRENT 2010-07-02 Dissolved 2018-04-05
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2011-1 PLC Company Secretary 2010-05-24 CURRENT 2009-10-30 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-04 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-05 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 2 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 4 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 3 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 5 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 6 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TRIDENT SECURIS (UK) INVESTOR LIMITED Company Secretary 2010-02-08 CURRENT 2007-10-29 Dissolved 2015-06-23
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING PLC Company Secretary 2009-12-03 CURRENT 2009-12-03 Dissolved 2015-03-30
LAW DEBENTURE CORPORATE SERVICES LIMITED PATNAN LIMITED Company Secretary 2009-07-09 CURRENT 2009-06-10 Dissolved 2014-03-18
LAW DEBENTURE CORPORATE SERVICES LIMITED ISS COLLECTIONS LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-01-05
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL II (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-17 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL I (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2005-12-16 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TIGERS AIRCRAFT LEASING (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-13 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED CRUSE 9 INVESTMENTS LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-24 Dissolved 2015-10-20
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 2 LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 1 LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
BRETT PHILLIP JOHNSTON HERTFORDSHIRE OIL STORAGE LIMITED Director 2017-12-11 CURRENT 1969-10-28 Active
TIMOTHY NIGEL SMITH WALSALL RUGBY FOOTBALL CLUB (TRADING) LIMITED Director 2014-06-09 CURRENT 1998-05-19 Active
TIMOTHY NIGEL SMITH ARMOU GARDENS LETTINGS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP01DIRECTOR APPOINTED MR TIMOTHY NIGEL SMITH
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PHILLIP JOHNSTON
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR TIMOTHY FRANCIS RUDD
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM BATEMAN
2020-12-22CH01Director's details changed for Stephen William Bateman on 2020-12-13
2020-12-15AD02Register inspection address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
2020-12-13AD03Registers moved to registered inspection location of Fifth Floor 100 Wood Street London EC2V 7EX
2020-12-13PSC05Change of details for Valero Logistics Uk Ltd as a person with significant control on 2020-12-13
2020-12-13CH01Director's details changed for Stephen William Bateman on 2020-12-13
2020-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/20 FROM 100 Wood Street 5th Floor London EC2V 7EX England
2020-12-13CH04SECRETARY'S DETAILS CHNAGED FOR LAW DEBENTURE CORPORATE SERVICES LIMITED on 2020-11-06
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-09-20CH01Director's details changed for Mr Brett Phillip Johnston on 2019-09-20
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NIGEL SMITH
2018-11-08AP01DIRECTOR APPOINTED STEPHEN WILLIAM BATEMAN
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-01RES01ADOPT ARTICLES 01/05/18
2017-12-12AP01DIRECTOR APPOINTED MR BRETT PHILLIP JOHNSTON
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WHILE
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WHILE / 30/01/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL SMITH / 30/01/2017
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-21AD04Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2017-02-20AP04Appointment of Law Debenture Corporate Services Limited as company secretary on 2017-01-30
2017-02-20TM02Termination of appointment of Intertrust (Uk) Limited on 2017-01-30
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 11 Old Jewry 7th Floor London EC2R 8DU
2017-01-22AD03Registers moved to registered inspection location of 35 Great St Helen's London EC3A 6AP
2017-01-22AD02Register inspection address changed to 35 Great St Helen's London EC3A 6AP
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHILE / 20/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL SMITH / 20/01/2017
2017-01-20CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-20
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL SMITH / 09/07/2016
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-09AR0108/07/15 FULL LIST
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-18AR0108/07/14 NO CHANGES
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED
2014-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATKINS
2014-03-14AP01DIRECTOR APPOINTED MR MARK WHILE
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0108/07/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0108/07/12 FULL LIST
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAMS
2012-02-21MISCSECTION 519
2012-02-01AUDAUDITOR'S RESIGNATION
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LUC MEESTERS
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAMS
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18ANNOTATIONClarification
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY BRIGITTE ZAZA
2011-08-17AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HA UNITED KINGDOM
2011-08-12AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JONES
2011-07-18AP01DIRECTOR APPOINTED TERRY WILLIAMS
2011-07-18AR0108/07/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD WATKINS / 28/02/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL SMITH / 28/02/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC MEESTERS / 28/02/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER JONES / 28/02/2011
2011-03-08AP01DIRECTOR APPOINTED GERALD WILLIAM WILLIAMS
2011-03-08AP03SECRETARY APPOINTED BRIGITTE ZAZA
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM EXXON MOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY PETA FINCH
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALDERSON
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES CARRIAT
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0108/07/10 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED MR JAMES ALEXANDER
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD WATKINS / 12/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC MEESTERS / 12/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROGER JONES / 12/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAXWELL EVANS / 12/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-YVES BENOIT CARRIAT / 12/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HERBERT ALDERSON / 12/11/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DEREK BLAND
2009-08-24288aDIRECTOR APPOINTED LUC MEESTERS
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ALAIN DE MOT
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMITH / 02/05/2008
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY JOHN BOYDELL
2008-09-29288aSECRETARY APPOINTED ANDREW TERENCE CLARKE
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02288aDIRECTOR APPOINTED DEREK MARTIN VAUDIN BLAND
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR VALERIE AHRENS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEDDOES
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline




Licences & Regulatory approval
We could not find any licences issued to MAINLINE PIPELINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINLINE PIPELINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AS EVIDENCED BY ON ORDER OF COURT DATED 30/1/84 1982-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINLINE PIPELINES LIMITED

Intangible Assets
Patents
We have not found any records of MAINLINE PIPELINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINLINE PIPELINES LIMITED
Trademarks
We have not found any records of MAINLINE PIPELINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINLINE PIPELINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49500 - Transport via pipeline) as MAINLINE PIPELINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAINLINE PIPELINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINLINE PIPELINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINLINE PIPELINES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.