Multiphase Pumping Systems Limited CHRISTCHURCH


Multiphase Pumping Systems started in year 1945 as Private Limited Company with registration number 00399816. The Multiphase Pumping Systems company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Christchurch at 41-43 Basepoint Business Centre Aviation Business Park. Postal code: BH23 6NX. Since Wed, 27th Sep 1995 Multiphase Pumping Systems Limited is no longer carrying the name W.e.s.

At present there are 2 directors in the the firm, namely Gregory B. and Graham K.. In addition one secretary - Graham K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Multiphase Pumping Systems Limited Address / Contact

Office Address 41-43 Basepoint Business Centre Aviation Business Park
Office Address2 Enterprise Close
Town Christchurch
Post code BH23 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00399816
Date of Incorporation Fri, 26th Oct 1945
Industry Activities of head offices
End of financial Year 31st December
Company age 79 years old
Account next due date Sun, 30th Sep 2018 (2039 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Thu, 4th Jul 2019 (2019-07-04)
Last confirmation statement dated Wed, 20th Jun 2018

Company staff

Gregory B.

Position: Director

Appointed: 11 August 2022

Graham K.

Position: Director

Appointed: 11 August 2022

Graham K.

Position: Secretary

Appointed: 11 August 2022

Kenneth M.

Position: Director

Appointed: 01 December 2017

Resigned: 11 August 2022

Lyn C.

Position: Director

Appointed: 03 October 2017

Resigned: 15 August 2022

Stephen S.

Position: Director

Appointed: 23 May 2017

Resigned: 01 December 2017

David M.

Position: Director

Appointed: 01 January 2017

Resigned: 23 May 2017

Simon N.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2016

Kenneth M.

Position: Director

Appointed: 14 May 2010

Resigned: 23 May 2017

Lyn C.

Position: Secretary

Appointed: 30 January 2009

Resigned: 15 August 2022

Lyn C.

Position: Director

Appointed: 30 January 2009

Resigned: 14 May 2010

Eleanor E.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 January 2009

Eleanor E.

Position: Director

Appointed: 30 September 2008

Resigned: 30 January 2009

John D.

Position: Secretary

Appointed: 19 June 2008

Resigned: 30 September 2008

John D.

Position: Director

Appointed: 19 June 2008

Resigned: 30 September 2008

Warren T.

Position: Director

Appointed: 25 July 2003

Resigned: 01 May 2013

Alastair I.

Position: Director

Appointed: 23 June 1994

Resigned: 27 July 2003

John P.

Position: Secretary

Appointed: 23 June 1994

Resigned: 19 June 2008

John P.

Position: Director

Appointed: 23 June 1994

Resigned: 19 June 2008

Martin J.

Position: Secretary

Appointed: 15 December 1993

Resigned: 23 June 1994

Martin J.

Position: Director

Appointed: 15 December 1993

Resigned: 23 June 1994

Robin C.

Position: Director

Appointed: 20 June 1992

Resigned: 23 June 1994

Brian M.

Position: Director

Appointed: 20 June 1992

Resigned: 15 December 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Cobham Plc from Wimborne, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cobham Plc

Cobham Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 30470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.e.s September 27, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Resolution Restoration
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, August 2017
Free Download (4 pages)

Company search