SPEED PURSUIT LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 7DE

Company number 04077075
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address 33 MANOR HOUSE DRIVE, BRONDESBURY PARK, LONDON, NW6 7DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 040770750009 in full; Satisfaction of charge 040770750011 in full; Registration of charge 040770750012, created on 10 March 2017. The most likely internet sites of SPEED PURSUIT LIMITED are www.speedpursuit.co.uk, and www.speed-pursuit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Speed Pursuit Limited is a Private Limited Company. The company registration number is 04077075. Speed Pursuit Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Speed Pursuit Limited is 33 Manor House Drive Brondesbury Park London Nw6 7de. . USISKIN, Deirdre Anne is a Secretary of the company. USISKIN, Deirdre Anne is a Director of the company. USISKIN, Stephen Michael is a Director of the company. Secretary SEAL, David Stephen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WISE, David John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
USISKIN, Deirdre Anne
Appointed Date: 11 October 2000

Director
USISKIN, Deirdre Anne
Appointed Date: 10 October 2001
77 years old

Director
USISKIN, Stephen Michael
Appointed Date: 11 October 2000
82 years old

Resigned Directors

Secretary
SEAL, David Stephen
Resigned: 13 October 2000
Appointed Date: 03 October 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 October 2000
Appointed Date: 25 September 2000

Director
WISE, David John
Resigned: 13 October 2000
Appointed Date: 03 October 2000
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 October 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Stephen Michael Usiskin
Notified on: 20 May 2016
82 years old
Nature of control: Has significant influence or control

SPEED PURSUIT LIMITED Events

24 Mar 2017
Satisfaction of charge 040770750009 in full
24 Mar 2017
Satisfaction of charge 040770750011 in full
23 Mar 2017
Registration of charge 040770750012, created on 10 March 2017
23 Mar 2017
Registration of charge 040770750013, created on 10 March 2017
20 Mar 2017
Registration of charge 040770750011, created on 10 March 2017
...
... and 58 more events
09 Oct 2000
Director resigned
09 Oct 2000
New secretary appointed
09 Oct 2000
New director appointed
09 Oct 2000
Registered office changed on 09/10/00 from: 12 york place leeds west yorkshire LS1 2DS
25 Sep 2000
Incorporation

SPEED PURSUIT LIMITED Charges

10 March 2017
Charge code 0407 7075 0013
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge dated 10TH march 2017 in relation to 49C…
10 March 2017
Charge code 0407 7075 0012
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge dated 10TH march 2017 relating to 34 mill…
10 March 2017
Charge code 0407 7075 0011
Delivered: 20 March 2017
Status: Satisfied on 24 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge dated 10 march 2017 relating to 34 mill lane…
10 March 2017
Charge code 0407 7075 0010
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A debenture dated 10 march 2017…
10 March 2017
Charge code 0407 7075 0009
Delivered: 17 March 2017
Status: Satisfied on 24 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge dated 10 march 2017 relating to 49C…
19 November 2008
Legal charge
Delivered: 27 November 2008
Status: Satisfied on 15 March 2017
Persons entitled: Nationwide Building Society
Description: L/H 49C brondesbury villas lodnojn together with all…
13 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 15 March 2017
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat c 49 brondesbury villas and garden…
11 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 15 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 and 34 mill lane hampstead NW6 1NR t/n…
14 May 2002
Debenture
Delivered: 28 May 2002
Status: Satisfied on 15 March 2017
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
14 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 15 March 2017
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the freehold property known as 200…
15 November 2000
Rent charge agreement
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: The mortgagor as beneficial owner hereby charges to the…
15 November 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 15 March 2017
Persons entitled: Fibi Bank (UK) PLC
Description: Property at 200 finchley road london and all buildings and…
15 November 2000
Charge over credit balance
Delivered: 18 November 2000
Status: Satisfied on 15 March 2017
Persons entitled: Fibi Bank (UK) PLC
Description: The mortgagor hereby charges by way of first fixed charge…