SPEED ASSOCIATES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6JB

Company number 04612072
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address 6 FLEETDALE PARADE, FLEET AVENUE, DARTFORD, ENGLAND, DA2 6JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-05-19 GBP 100,000 ; Director's details changed for Mr Steven Dhadda on 15 June 2015. The most likely internet sites of SPEED ASSOCIATES LIMITED are www.speedassociates.co.uk, and www.speed-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Speed Associates Limited is a Private Limited Company. The company registration number is 04612072. Speed Associates Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Speed Associates Limited is 6 Fleetdale Parade Fleet Avenue Dartford England Da2 6jb. . DHADDA, Steven is a Director of the company. Secretary FIRST SECRETARY SERVICES LIMITED has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director ADEY, Jane has been resigned. Director FIRST DIRECTOR SERVICES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DHADDA, Steven
Appointed Date: 01 June 2014
60 years old

Resigned Directors

Secretary
FIRST SECRETARY SERVICES LIMITED
Resigned: 10 December 2003
Appointed Date: 09 December 2002

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 01 June 2014
Appointed Date: 10 December 2003

Director
ADEY, Jane
Resigned: 01 June 2014
Appointed Date: 01 October 2009
64 years old

Director
FIRST DIRECTOR SERVICES LIMITED
Resigned: 10 December 2003
Appointed Date: 09 December 2002

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 01 October 2009
Appointed Date: 10 December 2003

SPEED ASSOCIATES LIMITED Events

21 May 2016
Compulsory strike-off action has been discontinued
19 May 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000

18 May 2016
Director's details changed for Mr Steven Dhadda on 15 June 2015
18 May 2016
Registered office address changed from 23 New Mount Street Manchester M4 4DE to 6 Fleetdale Parade Fleet Avenue Dartford DA2 6JB on 18 May 2016
15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 47 more events
31 Dec 2002
New secretary appointed
31 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

31 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

09 Dec 2002
Incorporation