Company number 04213602
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address THE FARMHOUSE, HEDLEY HILL FARM, CORSNAY COLLIERY, COUNTY DURHAM, DH7 9EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of SPEED 8767 LIMITED are www.speed8767.co.uk, and www.speed-8767.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Speed 8767 Limited is a Private Limited Company.
The company registration number is 04213602. Speed 8767 Limited has been working since 10 May 2001.
The present status of the company is Active. The registered address of Speed 8767 Limited is The Farmhouse Hedley Hill Farm Corsnay Colliery County Durham Dh7 9ex. . HOGAN, Mary Rita is a Secretary of the company. HOGAN, Michael Francis is a Director of the company. Secretary PICKETT, Andrew Russell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PEARSON, David William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 10 May 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 2001
Appointed Date: 10 May 2001
SPEED 8767 LIMITED Events
18 Aug 2016
Accounts for a small company made up to 31 December 2015
26 Jul 2016
Satisfaction of charge 3 in full
25 Jul 2016
Satisfaction of charge 4 in full
25 Jul 2016
Satisfaction of charge 1 in full
25 Jul 2016
Satisfaction of charge 2 in full
...
... and 42 more events
03 Oct 2001
New director appointed
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
24 May 2001
Registered office changed on 24/05/01 from: 6-8 underwood street london N1 7JQ
10 May 2001
Incorporation
21 May 2003
Assignment of various agreements
Delivered: 24 May 2003
Status: Satisfied
on 25 July 2016
Persons entitled: Yorkshire Bank PLC
Description: All of the borrower'd rights, title and interest in and to…
8 May 2003
Legal charge
Delivered: 21 May 2003
Status: Satisfied
on 26 July 2016
Persons entitled: Persimmon Homes Limited
Description: Land at carr house villa real road leadgate consett county…
21 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied
on 25 July 2016
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a land at carr house villa real road consett…
17 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied
on 25 July 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…