Quadrant Pipelines Limited BURY ST. EDMUNDS


Founded in 1990, Quadrant Pipelines, classified under reg no. 02528816 is an active company. Currently registered at Synergy House Windmill Avenue IP30 9UP, Bury St. Edmunds the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th June 2005 Quadrant Pipelines Limited is no longer carrying the name Inexus Gas Infrastructure.

At the moment there are 4 directors in the the firm, namely Richard B., Ian A. and John T. and others. In addition 2 active secretaries, Edward M. and Christopher M. were appointed. At the moment 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.

Quadrant Pipelines Limited Address / Contact

Office Address Synergy House Windmill Avenue
Office Address2 Woolpit
Town Bury St. Edmunds
Post code IP30 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02528816
Date of Incorporation Wed, 8th Aug 1990
Industry Distribution of gaseous fuels through mains
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Edward M.

Position: Secretary

Appointed: 06 November 2023

Richard B.

Position: Director

Appointed: 28 July 2023

Ian A.

Position: Director

Appointed: 09 September 2022

John T.

Position: Director

Appointed: 01 December 2017

Clive L.

Position: Director

Appointed: 25 January 2013

Christopher M.

Position: Secretary

Appointed: 27 July 2006

Nicola H.

Position: Director

Appointed: 14 April 2021

Resigned: 20 December 2023

Graham C.

Position: Director

Appointed: 24 March 2017

Resigned: 16 April 2019

Keith J.

Position: Director

Appointed: 26 February 2014

Resigned: 09 September 2022

Simon L.

Position: Secretary

Appointed: 11 March 2013

Resigned: 17 June 2016

Neil S.

Position: Director

Appointed: 25 January 2013

Resigned: 31 December 2013

Darryl C.

Position: Director

Appointed: 21 June 2006

Resigned: 28 July 2023

Robert M.

Position: Director

Appointed: 04 January 2006

Resigned: 31 March 2011

Robert F.

Position: Director

Appointed: 02 April 2003

Resigned: 31 August 2005

Russell W.

Position: Secretary

Appointed: 31 March 2003

Resigned: 27 July 2006

Russell W.

Position: Director

Appointed: 31 March 2003

Resigned: 17 December 2012

David H.

Position: Director

Appointed: 31 March 2003

Resigned: 16 June 2006

Paul G.

Position: Director

Appointed: 26 March 2003

Resigned: 31 March 2003

Christopher B.

Position: Director

Appointed: 19 August 2002

Resigned: 31 March 2003

Peter B.

Position: Director

Appointed: 01 March 2002

Resigned: 31 March 2003

Robert T.

Position: Director

Appointed: 24 October 2001

Resigned: 31 March 2003

Simon R.

Position: Director

Appointed: 20 August 2001

Resigned: 01 March 2002

Paul E.

Position: Director

Appointed: 02 August 1999

Resigned: 19 August 2002

James L.

Position: Director

Appointed: 21 December 1998

Resigned: 02 August 1999

Richard H.

Position: Director

Appointed: 21 December 1998

Resigned: 02 August 1999

Paul G.

Position: Director

Appointed: 21 December 1998

Resigned: 24 October 2001

E.on Uk Secretaries Limited

Position: Corporate Director

Appointed: 20 October 1992

Resigned: 19 March 1999

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 1992

Resigned: 31 March 2003

Julie D.

Position: Secretary

Appointed: 08 August 1991

Resigned: 20 October 1992

Duncan S.

Position: Director

Appointed: 08 August 1991

Resigned: 20 October 1992

Derek W.

Position: Director

Appointed: 08 August 1991

Resigned: 20 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Inexus Group (Holdings) Limited from Bury St. Edmunds, England. This PSC is categorised as "a 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.

Inexus Group (Holdings) Limited

Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04222730
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

Inexus Gas Infrastructure June 20, 2005
Quadrant Pipelines April 8, 2005
East Midlands Pipelines April 1, 2003
East Midlands Energy August 10, 1998
Grantham Green January 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, August 2023
Free Download (26 pages)

Company search