SPEED FRAME HOLDINGS LIMITED
ROTHERHAM SHINING WHITE LIMITED

Hellopages » South Yorkshire » Barnsley » S63 9BL

Company number 05647567
Status Active - Proposal to Strike off
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address UNIT 13 GOLDTHORPE INDUSTRIAL, ESTATE, GOLDTHORPE, ROTHERHAM, SOUTH YORKSHIRE, S63 9BL
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment terminated director ian harrison; Group of companies' accounts made up to 29 December 2006; Return made up to 07/12/07; full list of members. The most likely internet sites of SPEED FRAME HOLDINGS LIMITED are www.speedframeholdings.co.uk, and www.speed-frame-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Speed Frame Holdings Limited is a Private Limited Company. The company registration number is 05647567. Speed Frame Holdings Limited has been working since 07 December 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Speed Frame Holdings Limited is Unit 13 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9bl. . SMITH, Malcolm is a Secretary of the company. SMITH, Malcolm is a Director of the company. Secretary RAFTERY, Catherine has been resigned. Secretary WILSON, Garry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARRISON, Ian has been resigned. Director JACKSON, Deborah Ann has been resigned. Director WILSON, Garry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
SMITH, Malcolm
Appointed Date: 16 December 2005

Director
SMITH, Malcolm
Appointed Date: 16 December 2005
72 years old

Resigned Directors

Secretary
RAFTERY, Catherine
Resigned: 14 December 2005
Appointed Date: 08 December 2005

Secretary
WILSON, Garry
Resigned: 16 December 2005
Appointed Date: 14 December 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 07 December 2005

Director
HARRISON, Ian
Resigned: 05 September 2008
Appointed Date: 14 December 2005
76 years old

Director
JACKSON, Deborah Ann
Resigned: 14 December 2005
Appointed Date: 08 December 2005
53 years old

Director
WILSON, Garry
Resigned: 16 December 2005
Appointed Date: 14 December 2005
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 December 2005
Appointed Date: 07 December 2005

SPEED FRAME HOLDINGS LIMITED Events

26 Sep 2008
Appointment terminated director ian harrison
17 Mar 2008
Group of companies' accounts made up to 29 December 2006
21 Dec 2007
Return made up to 07/12/07; full list of members
21 Dec 2007
Location of debenture register
21 Dec 2007
Location of register of members
...
... and 24 more events
12 Dec 2005
Secretary resigned
12 Dec 2005
Director resigned
12 Dec 2005
New director appointed
12 Dec 2005
Registered office changed on 12/12/05 from: 12 york place leeds west yorkshire LS1 2DS
07 Dec 2005
Incorporation

SPEED FRAME HOLDINGS LIMITED Charges

25 January 2007
Deed of assignment of contractual rights and security interests by way of security
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Endless LLP
Description: All right title and interest in and to the assigned rights…
14 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Endless LLP
Description: Fixed and floating charges over the undertaking and all…