SPEAKERTONE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3BH

Company number 02588397
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address 2ND FLOOR ST. JAMES HOUSE LOWER BRISTOL ROAD, THE SQAURE, BATH, UNITED KINGDOM, BA2 3BH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Hazel Jacques as a director on 24 March 2017; Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of SPEAKERTONE LIMITED are www.speakertone.co.uk, and www.speakertone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Speakertone Limited is a Private Limited Company. The company registration number is 02588397. Speakertone Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Speakertone Limited is 2nd Floor St James House Lower Bristol Road The Sqaure Bath United Kingdom Ba2 3bh. . CASE, Thomas Richard is a Secretary of the company. NOLAN, Michael Francis is a Director of the company. WALKER, Helen Margaret is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RICHARDSON, Eamonn Anthony has been resigned. Director JACQUES, Hazel has been resigned. Director RICHARDSON, Eamonn Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CASE, Thomas Richard
Appointed Date: 01 April 2016

Director
NOLAN, Michael Francis
Appointed Date: 19 March 1991
69 years old

Director
WALKER, Helen Margaret
Appointed Date: 26 August 2015
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 March 1991
Appointed Date: 05 March 1991

Secretary
RICHARDSON, Eamonn Anthony
Resigned: 05 October 2012
Appointed Date: 19 March 1991

Director
JACQUES, Hazel
Resigned: 24 March 2017
Appointed Date: 01 October 2009
58 years old

Director
RICHARDSON, Eamonn Anthony
Resigned: 05 October 2012
Appointed Date: 19 March 1991
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 March 1991
Appointed Date: 05 March 1991

Persons With Significant Control

Mh Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEAKERTONE LIMITED Events

29 Mar 2017
Termination of appointment of Hazel Jacques as a director on 24 March 2017
21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
21 Dec 2016
Full accounts made up to 31 May 2016
27 Apr 2016
Appointment of Thomas Richard Case as a secretary on 1 April 2016
18 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 9.81

...
... and 83 more events
04 Apr 1991
Ad 16/03/91--------- £ si [email protected]=3 £ ic 6/9
04 Apr 1991
Ad 17/03/91--------- £ si [email protected]=4 £ ic 2/6

04 Apr 1991
New secretary appointed;director resigned;new director appointed

04 Apr 1991
Secretary resigned;new director appointed

05 Mar 1991
Incorporation

SPEAKERTONE LIMITED Charges

27 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: All the undertaking property and assets of the borrower…
6 February 2003
Legal mortgage
Delivered: 7 February 2003
Status: Satisfied on 13 September 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land and buildings lying to the north west…
27 May 2002
Legal mortgage
Delivered: 11 June 2002
Status: Satisfied on 13 September 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a part land and buildings on the north…