SPEED 9295 LIMITED
TRURO SEAVIEW INTERNATIONAL LIMITED SPEED 9295 LIMITED

Hellopages » Cornwall » Cornwall » TR2 5SW

Company number 04510176
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address POLSUE FARM, TREGONY, TRURO, CORNWALL, TR2 5SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Kiz Anne Mary Lishman Royden on 19 January 2017; Satisfaction of charge 7 in full; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SPEED 9295 LIMITED are www.speed9295.co.uk, and www.speed-9295.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Speed 9295 Limited is a Private Limited Company. The company registration number is 04510176. Speed 9295 Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Speed 9295 Limited is Polsue Farm Tregony Truro Cornwall Tr2 5sw. . ROYDEN, Brian is a Secretary of the company. LISHMAN-ROYDEN, Kiz Anne Mary is a Director of the company. ROYDEN, Christopher John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LISHMAN, Geraldine Phyllis has been resigned. Director MCINTOSH, Wayne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROYDEN, Brian
Appointed Date: 04 September 2002

Director
LISHMAN-ROYDEN, Kiz Anne Mary
Appointed Date: 04 September 2002
63 years old

Director
ROYDEN, Christopher John
Appointed Date: 04 September 2002
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 13 August 2002

Director
LISHMAN, Geraldine Phyllis
Resigned: 03 August 2007
Appointed Date: 07 October 2002
84 years old

Director
MCINTOSH, Wayne
Resigned: 31 October 2008
Appointed Date: 01 November 2005
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 September 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Mr Christopher John Royden
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

SPEED 9295 LIMITED Events

25 Jan 2017
Director's details changed for Kiz Anne Mary Lishman Royden on 19 January 2017
23 Dec 2016
Satisfaction of charge 7 in full
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Aug 2016
Director's details changed for Kiz Anne Mary Lishman Royden on 16 October 2014
19 Aug 2016
Director's details changed for Mr Christopher John Royden on 16 October 2014
...
... and 69 more events
20 Sep 2002
New director appointed
20 Sep 2002
Director resigned
20 Sep 2002
Secretary resigned
12 Sep 2002
Registered office changed on 12/09/02 from: 6-8 underwood street london N1 7JQ
13 Aug 2002
Incorporation

SPEED 9295 LIMITED Charges

9 January 2009
Legal mortgage
Delivered: 15 January 2009
Status: Satisfied on 26 February 2010
Persons entitled: Clydesdale Bank PLC
Description: Seaview international holiday park boswinger st austell…
23 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 23 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2007
Legal mortgage
Delivered: 9 May 2007
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a glebeview boswwinger st austell cornwall…
31 January 2006
Legal mortgage
Delivered: 3 February 2006
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a trewhiddle holiday estate, pentewan…
27 November 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: Freehold land at trevesson farm gorran st austell with…
27 November 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: Freehold land at seaview international holiday poark…
27 November 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at seaview international holiday park…
1 November 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied on 11 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…