Company number 04443343
Status Liquidation
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CORPORATE SPEAK LIMITED are www.corporatespeak.co.uk, and www.corporate-speak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Corporate Speak Limited is a Private Limited Company.
The company registration number is 04443343. Corporate Speak Limited has been working since 21 May 2002.
The present status of the company is Liquidation. The registered address of Corporate Speak Limited is 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . BRADSHAW, David Peter is a Director of the company. Secretary BRADSHAW, Donna has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director ELTRINGHAM, Mark has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002
Director
ELTRINGHAM, Mark
Resigned: 30 September 2003
Appointed Date: 19 September 2002
60 years old
CORPORATE SPEAK LIMITED Events
29 July 2010
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2007
Mortgage debenture
Delivered: 18 April 2007
Status: Satisfied
on 2 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 March 2003
Debenture
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…