Pipex Communications Services Limited SALFORD


Pipex Communications Services started in year 1995 as Private Limited Company with registration number 03059016. The Pipex Communications Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Salford at Soapworks. Postal code: M5 3TT. Since 2003-11-18 Pipex Communications Services Limited is no longer carrying the name Gx Networks Services.

At the moment there are 3 directors in the the company, namely Clare G., Phil E. and Tristia H.. In addition one secretary - Tim M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pipex Communications Services Limited Address / Contact

Office Address Soapworks
Office Address2 Ordsall Lane
Town Salford
Post code M5 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059016
Date of Incorporation Fri, 19th May 1995
Industry Other telecommunications activities
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Clare G.

Position: Director

Appointed: 19 November 2021

Phil E.

Position: Director

Appointed: 12 March 2021

Tristia H.

Position: Director

Appointed: 31 August 2017

Tim M.

Position: Secretary

Appointed: 11 March 2010

Jonathan T.

Position: Director

Appointed: 01 September 2022

Resigned: 13 February 2023

Kate F.

Position: Director

Appointed: 09 December 2019

Resigned: 12 March 2021

Iain T.

Position: Director

Appointed: 05 January 2015

Resigned: 31 August 2017

Stephen M.

Position: Director

Appointed: 26 July 2013

Resigned: 04 March 2014

Amy S.

Position: Director

Appointed: 04 November 2011

Resigned: 26 July 2013

Scott M.

Position: Secretary

Appointed: 11 March 2010

Resigned: 30 April 2011

Timothy M.

Position: Director

Appointed: 03 July 2009

Resigned: 18 January 2016

Shamim K.

Position: Secretary

Appointed: 03 July 2009

Resigned: 11 March 2010

Massimo C.

Position: Director

Appointed: 13 September 2007

Resigned: 13 June 2008

Michael H.

Position: Director

Appointed: 13 September 2007

Resigned: 03 July 2009

Mary T.

Position: Director

Appointed: 13 September 2007

Resigned: 03 July 2009

Scott M.

Position: Secretary

Appointed: 13 September 2007

Resigned: 03 July 2009

Peter D.

Position: Director

Appointed: 14 October 2005

Resigned: 13 September 2007

Stewart P.

Position: Secretary

Appointed: 19 April 2004

Resigned: 13 September 2007

Carolyn G.

Position: Secretary

Appointed: 01 February 2004

Resigned: 19 April 2004

Michael R.

Position: Director

Appointed: 09 September 2003

Resigned: 13 September 2007

Stewart P.

Position: Director

Appointed: 23 October 2002

Resigned: 13 September 2007

Stewart P.

Position: Secretary

Appointed: 23 October 2002

Resigned: 01 February 2004

Grahame P.

Position: Director

Appointed: 23 October 2002

Resigned: 09 September 2003

Laurence B.

Position: Director

Appointed: 21 February 2002

Resigned: 23 October 2002

Peter D.

Position: Director

Appointed: 21 February 2002

Resigned: 23 October 2002

Mehdi E.

Position: Secretary

Appointed: 06 July 2001

Resigned: 23 October 2002

Robert M.

Position: Director

Appointed: 06 July 2001

Resigned: 09 November 2001

Dominic C.

Position: Director

Appointed: 06 July 2001

Resigned: 21 February 2002

Michael R.

Position: Director

Appointed: 29 December 2000

Resigned: 21 February 2002

Stephen B.

Position: Director

Appointed: 23 November 2000

Resigned: 29 December 2000

John A.

Position: Director

Appointed: 17 March 2000

Resigned: 06 July 2001

Richard B.

Position: Director

Appointed: 26 March 1997

Resigned: 17 March 2000

John A.

Position: Secretary

Appointed: 01 April 1996

Resigned: 06 July 2001

Peter V.

Position: Director

Appointed: 01 June 1995

Resigned: 28 April 2000

G.

Position: Director

Appointed: 19 May 1995

Resigned: 12 August 1996

Laurence B.

Position: Secretary

Appointed: 19 May 1995

Resigned: 01 April 1996

Laurence B.

Position: Director

Appointed: 19 May 1995

Resigned: 31 May 2001

London Law Services Limited

Position: Nominee Director

Appointed: 19 May 1995

Resigned: 19 May 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1995

Resigned: 19 May 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Talktalk Corporate Limited from Salford, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Talktalk Corporate Limited

Soapworks Ordsall Lane, Salford, M5 3TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6755322
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gx Networks Services November 18, 2003
Gx Networks Two July 18, 2002
Xo Communications (UK) April 11, 2002
Concentric Network (UK) November 1, 2000
Global Internet February 8, 2000
Mintpath June 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-02-28
filed on: 6th, December 2023
Free Download (7 pages)

Company search