AGENTSPEEDY LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8BH

Company number 03098442
Status Active
Incorporation Date 5 September 1995
Company Type Private Limited Company
Address THE BALTIC EXCHANGE, ST MARY AXE, LONDON, EC3A 8BH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of AGENTSPEEDY LIMITED are www.agentspeedy.co.uk, and www.agentspeedy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agentspeedy Limited is a Private Limited Company. The company registration number is 03098442. Agentspeedy Limited has been working since 05 September 1995. The present status of the company is Active. The registered address of Agentspeedy Limited is The Baltic Exchange St Mary Axe London Ec3a 8bh. . SMYLIE, Cecil Roland, Captain is a Director of the company. Secretary SECRETAIRE LIMITED has been resigned. Secretary SMYLIE, Cecil, Captain has been resigned. Secretary YANNAKOUDAKIS, Nicholas-George has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASSAPIDOU, Ivi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


agentspeedy Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SMYLIE, Cecil Roland, Captain
Appointed Date: 14 October 1999
91 years old

Resigned Directors

Secretary
SECRETAIRE LIMITED
Resigned: 07 November 1997
Appointed Date: 20 January 1997

Secretary
SMYLIE, Cecil, Captain
Resigned: 14 October 1999
Appointed Date: 07 November 1997

Secretary
YANNAKOUDAKIS, Nicholas-George
Resigned: 20 January 1997
Appointed Date: 26 September 1995

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 24 June 2011
Appointed Date: 14 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1995
Appointed Date: 05 September 1995

Director
HASSAPIDOU, Ivi
Resigned: 14 October 1999
Appointed Date: 26 September 1995
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1995
Appointed Date: 05 September 1995

Persons With Significant Control

Captain Cecil Roland Smylie
Notified on: 30 June 2016
91 years old
Nature of control: Has significant influence or control

AGENTSPEEDY LIMITED Events

21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
13 Mar 2016
Accounts for a dormant company made up to 31 August 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

11 May 2015
Accounts for a dormant company made up to 31 August 2014
30 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 65 more events
04 Nov 1995
Particulars of mortgage/charge
04 Oct 1995
Director resigned;new director appointed
02 Oct 1995
Secretary resigned;new secretary appointed
02 Oct 1995
Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU
05 Sep 1995
Incorporation

AGENTSPEEDY LIMITED Charges

15 November 2002
First priority mortgage and accompanying deed of covenants
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Omega Bank S.A.
Description: The motor vessel 'soremi' registered in the port of london…
15 November 2002
Assignment of insurances agreement
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Omega Bank S.A.
Description: The ship 'soremi' and all earnings of the ship all…
20 October 1995
Deed of covenants
Delivered: 4 November 1995
Status: Outstanding
Persons entitled: Banque Nationale De Paris
Description: First priority statutory mortgage on m/y mableu registered…
20 October 1995
Assignment of insurances
Delivered: 4 November 1995
Status: Outstanding
Persons entitled: Banque Natinale De Paris
Description: The aggregate of the outstanding principal and all npaip…
20 October 1995
First priority naval mortgage
Delivered: 4 November 1995
Status: Outstanding
Persons entitled: Banque Nationale De Paris
Description: M/Y mableu official no 719798 registered at port of london…