SPEED FAST LTD.
LONDON INTER TRANSFER LTD.

Hellopages » Greater London » Brent » NW10 2QD

Company number 04591454
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 22-24 HIGH ROAD, LONDON, NW10 2QD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Ms Alessandra Gomes De Sousa as a director on 21 December 2016; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Rubens Sangiorgi as a director on 14 December 2016. The most likely internet sites of SPEED FAST LTD. are www.speedfast.co.uk, and www.speed-fast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barnes Bridge Rail Station is 5.4 miles; to Brentford Rail Station is 5.4 miles; to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Fast Ltd is a Private Limited Company. The company registration number is 04591454. Speed Fast Ltd has been working since 15 November 2002. The present status of the company is Active. The registered address of Speed Fast Ltd is 22 24 High Road London Nw10 2qd. . DOS SANTOS MANABE, Ramini is a Secretary of the company. GOMES DE SOUSA, Alessandra is a Director of the company. PINHEIRO, Fernando Antonio Martins is a Director of the company. Secretary CAMPOS COSTA, Karlla has been resigned. Secretary DE OLIVEIRA, Talita Cassandra has been resigned. Secretary MARINO, Edinalva Lisboa has been resigned. Secretary SANGIORGI, Christiana has been resigned. Secretary VOGEL, Ivone has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director HUPPES, Eleoclecio Prozczinski has been resigned. Director MARINO, Edinalva Lisboa has been resigned. Director MARINO, Pedro Luis has been resigned. Director MARTINS PINHEIRO, Fernando Antonio has been resigned. Director SANGIORGI, Rubens has been resigned. Director SANGIORGI, Samuel has been resigned. Director VALERIO, Luiz Marcelo has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DOS SANTOS MANABE, Ramini
Appointed Date: 14 December 2015

Director
GOMES DE SOUSA, Alessandra
Appointed Date: 21 December 2016
49 years old

Director
PINHEIRO, Fernando Antonio Martins
Appointed Date: 09 August 2016
51 years old

Resigned Directors

Secretary
CAMPOS COSTA, Karlla
Resigned: 05 December 2006
Appointed Date: 21 April 2006

Secretary
DE OLIVEIRA, Talita Cassandra
Resigned: 17 October 2008
Appointed Date: 05 December 2006

Secretary
MARINO, Edinalva Lisboa
Resigned: 11 June 2005
Appointed Date: 15 November 2002

Secretary
SANGIORGI, Christiana
Resigned: 21 April 2006
Appointed Date: 11 June 2005

Secretary
VOGEL, Ivone
Resigned: 14 December 2015
Appointed Date: 06 May 2012

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
HUPPES, Eleoclecio Prozczinski
Resigned: 04 May 2016
Appointed Date: 31 March 2015
44 years old

Director
MARINO, Edinalva Lisboa
Resigned: 11 June 2005
Appointed Date: 15 November 2002
61 years old

Director
MARINO, Pedro Luis
Resigned: 21 February 2005
Appointed Date: 15 November 2002
60 years old

Director
MARTINS PINHEIRO, Fernando Antonio
Resigned: 14 July 2016
Appointed Date: 14 July 2016
51 years old

Director
SANGIORGI, Rubens
Resigned: 14 December 2016
Appointed Date: 21 February 2005
56 years old

Director
SANGIORGI, Samuel
Resigned: 28 December 2010
Appointed Date: 17 October 2008
58 years old

Director
VALERIO, Luiz Marcelo
Resigned: 25 February 2015
Appointed Date: 19 June 2012
42 years old

Persons With Significant Control

Ms Alessandra Gomes De Sousa
Notified on: 17 October 2016
49 years old
Nature of control: Ownership of shares – 75% or more

SPEED FAST LTD. Events

22 Dec 2016
Appointment of Ms Alessandra Gomes De Sousa as a director on 21 December 2016
22 Dec 2016
Confirmation statement made on 20 October 2016 with updates
22 Dec 2016
Termination of appointment of Rubens Sangiorgi as a director on 14 December 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Aug 2016
Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 9 August 2016
...
... and 66 more events
10 Nov 2004
Return made up to 15/11/04; full list of members
13 Oct 2004
Total exemption full accounts made up to 30 November 2003
27 Nov 2003
Return made up to 15/11/03; full list of members
26 Nov 2002
Secretary resigned
15 Nov 2002
Incorporation

SPEED FAST LTD. Charges

15 May 2011
Guarantee & debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Guarantee & debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Rent deposit deed
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Key Property Investments (Number Five) Limited
Description: The rent deposit see image for full details.
7 June 2007
Deed of charge over credit balances
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re inter transfer LTD, business base rate…