SPEAKERBUS LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7TF

Company number 02110131
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address HANOVER HOUSE BRITANNIA ROAD, QUEENS GATE, WALTHAM CROSS, HERTFORDSHIRE, EN8 7TF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Ms Gwen Ventris as a director on 25 January 2017; Termination of appointment of Patrick James Mccullough as a director on 17 January 2017; Full accounts made up to 31 May 2016. The most likely internet sites of SPEAKERBUS LIMITED are www.speakerbus.co.uk, and www.speakerbus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Speakerbus Limited is a Private Limited Company. The company registration number is 02110131. Speakerbus Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Speakerbus Limited is Hanover House Britannia Road Queens Gate Waltham Cross Hertfordshire En8 7tf. . CONNOLLY, Robert James is a Secretary of the company. VENTRIS, Gwen is a Director of the company. WODHAMS, Andrew is a Director of the company. Secretary COLLIER, Daniel Sidney has been resigned. Secretary HAMILTON, Ian Noel Craig has been resigned. Director CHEATLE, Derek Russel has been resigned. Director COLLIER, Daniel Sidney has been resigned. Director FRENCH, Alan Paul has been resigned. Director HAMILTON, Ian Noel Craig has been resigned. Director HASE, Peter Norman has been resigned. Director MCCULLOUGH, Patrick James has been resigned. Director SEEKINS, Richard Winston has been resigned. Director SULLIVAN, Deborah Linda has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CONNOLLY, Robert James
Appointed Date: 29 May 2015

Director
VENTRIS, Gwen
Appointed Date: 25 January 2017
73 years old

Director
WODHAMS, Andrew

68 years old

Resigned Directors

Secretary
COLLIER, Daniel Sidney
Resigned: 30 May 1997

Secretary
HAMILTON, Ian Noel Craig
Resigned: 29 May 2015
Appointed Date: 30 May 1997

Director
CHEATLE, Derek Russel
Resigned: 31 May 2002
97 years old

Director
COLLIER, Daniel Sidney
Resigned: 31 May 2002
66 years old

Director
FRENCH, Alan Paul
Resigned: 24 February 2016
Appointed Date: 23 October 2003
71 years old

Director
HAMILTON, Ian Noel Craig
Resigned: 31 May 2014
Appointed Date: 30 May 1997
65 years old

Director
HASE, Peter Norman
Resigned: 17 June 2004
Appointed Date: 12 July 2002
68 years old

Director
MCCULLOUGH, Patrick James
Resigned: 17 January 2017
Appointed Date: 24 February 2016
60 years old

Director
SEEKINS, Richard Winston
Resigned: 16 October 2002
Appointed Date: 12 March 2002
68 years old

Director
SULLIVAN, Deborah Linda
Resigned: 11 March 2005
Appointed Date: 12 July 2002
68 years old

Persons With Significant Control

Speakerbus Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Andrew Wodhams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

SPEAKERBUS LIMITED Events

14 Feb 2017
Appointment of Ms Gwen Ventris as a director on 25 January 2017
19 Jan 2017
Termination of appointment of Patrick James Mccullough as a director on 17 January 2017
08 Dec 2016
Full accounts made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 May 2016
Appointment of Mr Patrick James Mccullough as a director on 24 February 2016
...
... and 113 more events
01 Jun 1989
Accounting reference date shortened from 31/03 to 31/05

16 May 1989
Accounts for a small company made up to 31 May 1988

16 Mar 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Incorporation
13 Mar 1987
Certificate of Incorporation

SPEAKERBUS LIMITED Charges

2 September 2015
Charge code 0211 0131 0015
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 December 2014
Charge code 0211 0131 0014
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 May 2012
Deed of novation
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Meron Holdings LTD
Description: Interest in the deposit balance.
2 August 2006
Rent deposit deed
Delivered: 16 August 2006
Status: Satisfied on 13 November 2014
Persons entitled: Gresham Ii Gp Limited
Description: The amount from time to time standing to the credit of an…
17 March 2005
Rent deposit deed
Delivered: 23 March 2005
Status: Satisfied on 25 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £10,798 to…
22 October 2002
Guarantee & debenture
Delivered: 29 October 2002
Status: Satisfied on 13 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2001
Rent deposit deed
Delivered: 27 September 2001
Status: Satisfied on 25 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £250.00.
11 January 2001
Guarantee & debenture
Delivered: 22 January 2001
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Rent deposit deed
Delivered: 12 April 2000
Status: Satisfied on 25 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,798.
1 November 1999
Rent deposit deed
Delivered: 9 November 1999
Status: Satisfied on 25 March 2009
Persons entitled: Bonds Mill Estate Limited
Description: The sum of £516.14 in a deposit account.
14 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 13 November 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a all that the building and premises at 4/10…
20 May 1994
Legal charge
Delivered: 7 June 1994
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 4-10 ware road hodddesdon…
20 May 1994
Legal charge
Delivered: 7 June 1994
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a part of 4-10 ware road hoddesdon…
20 May 1994
Legal charge
Delivered: 7 June 1994
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a part of 4-10 ware road hoddesdon…
20 December 1991
Debenture
Delivered: 7 January 1992
Status: Satisfied on 13 November 2014
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…