SPEEDEX UK LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7EJ

Company number 05935284
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address 4 GEORGE STREET, ALDERLEY EDGE, SK9 7EJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 100 . The most likely internet sites of SPEEDEX UK LIMITED are www.speedexuk.co.uk, and www.speedex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Speedex Uk Limited is a Private Limited Company. The company registration number is 05935284. Speedex Uk Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Speedex Uk Limited is 4 George Street Alderley Edge Sk9 7ej. . JONES, Sheila Maria is a Secretary of the company. JONES, David Winston is a Director of the company. JONES, Sheila Maria 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 machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
JONES, Sheila Maria
Appointed Date: 14 September 2006

Director
JONES, David Winston
Appointed Date: 14 September 2006
83 years old

Director
JONES, Sheila Maria
Appointed Date: 14 September 2006
69 years old

Director
TELMON, Luigi
Appointed Date: 14 September 2006
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Persons With Significant Control

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

Mrs Shelia Maria Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDEX UK LIMITED Events

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 23 more events
10 Oct 2006
New director appointed
09 Oct 2006
Secretary resigned
09 Oct 2006
Director resigned
09 Oct 2006
Registered office changed on 09/10/06 from: 12 york place leeds west yorkshire LS1 2DS
14 Sep 2006
Incorporation