SPEEDEX FOOD SERVICES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 7EJ

Company number 05577380
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 4 GEORGE STREET, ALDERLEY EDGE, CHESHIRE, SK9 7EJ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of SPEEDEX FOOD SERVICES LIMITED are www.speedexfoodservices.co.uk, and www.speedex-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Speedex Food Services Limited is a Private Limited Company. The company registration number is 05577380. Speedex Food Services Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Speedex Food Services Limited is 4 George Street Alderley Edge Cheshire Sk9 7ej. . JONES, Sheila Maria is a Secretary of the company. JONES, Benjamin Winston is a Director of the company. JONES, David Winston is a Director of the company. TELMON, Luigi is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
JONES, Sheila Maria
Appointed Date: 28 September 2005

Director
JONES, Benjamin Winston
Appointed Date: 28 September 2005
53 years old

Director
JONES, David Winston
Appointed Date: 28 September 2005
83 years old

Director
TELMON, Luigi
Appointed Date: 28 September 2005
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mr Benjamin Winston Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hally Victoria Eades Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDEX FOOD SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 28 more events
14 Oct 2005
Secretary resigned
14 Oct 2005
Director resigned
14 Oct 2005
New secretary appointed
14 Oct 2005
Registered office changed on 14/10/05 from: 12 york place leeds west yorkshire LS1 2DS
28 Sep 2005
Incorporation