PASTSPEED LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1RN

Company number 00169129
Status Active
Incorporation Date 19 July 1920
Company Type Private Limited Company
Address ANIXTER HOUSE, 1 YORK ROAD, UXBRIDGE, MIDDLESEX, UB8 1RN
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering, 2954 - Manufacture for textile, apparel & leather
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of PASTSPEED LIMITED are www.pastspeed.co.uk, and www.pastspeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and three months. Pastspeed Limited is a Private Limited Company. The company registration number is 00169129. Pastspeed Limited has been working since 19 July 1920. The present status of the company is Active. The registered address of Pastspeed Limited is Anixter House 1 York Road Uxbridge Middlesex Ub8 1rn. . VAIZEY, Alexandra Mary Jane is a Secretary of the company. BANKS, William Robert is a Director of the company. VAIZEY, Alexandra Mary Jane is a Director of the company. Secretary KILROY, Michael Kevin has been resigned. Secretary KIMBER, John Robert has been resigned. Secretary LYONS, Robert Eric has been resigned. Secretary MATTHEWS, John Frederick has been resigned. Secretary PARKER, Michael Jonathon has been resigned. Director HAWLEY, Melvyn has been resigned. Director HOLLAND, Lawrence has been resigned. Director KIMBER, John Robert has been resigned. Director MATTHEWS, John Frederick has been resigned. Director MAYHEAD, Clive Douglas has been resigned. Director MILLNS, Alistair Rafe has been resigned. Director REED, Nigel George has been resigned. Director WADDINGTON, Geoffrey Hedley has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
VAIZEY, Alexandra Mary Jane
Appointed Date: 08 July 2005

Director
BANKS, William Robert
Appointed Date: 08 July 2005
73 years old

Director
VAIZEY, Alexandra Mary Jane
Appointed Date: 08 July 2005
55 years old

Resigned Directors

Secretary
KILROY, Michael Kevin
Resigned: 05 January 1995
Appointed Date: 01 September 1994

Secretary
KIMBER, John Robert
Resigned: 21 April 1997
Appointed Date: 22 February 1995

Secretary
LYONS, Robert Eric
Resigned: 01 September 1994
Appointed Date: 31 January 1994

Secretary
MATTHEWS, John Frederick
Resigned: 30 June 1993

Secretary
PARKER, Michael Jonathon
Resigned: 08 July 2005
Appointed Date: 21 April 1997

Director
HAWLEY, Melvyn
Resigned: 01 February 1993
79 years old

Director
HOLLAND, Lawrence
Resigned: 31 January 1994
89 years old

Director
KIMBER, John Robert
Resigned: 08 July 2005
Appointed Date: 22 February 1995
68 years old

Director
MATTHEWS, John Frederick
Resigned: 30 June 1993
80 years old

Director
MAYHEAD, Clive Douglas
Resigned: 31 March 1996
89 years old

Director
MILLNS, Alistair Rafe
Resigned: 22 February 1995
82 years old

Director
REED, Nigel George
Resigned: 15 November 1996
Appointed Date: 22 February 1995
74 years old

Director
WADDINGTON, Geoffrey Hedley
Resigned: 22 February 1995
88 years old

PASTSPEED LIMITED Events

27 Jan 2014
Restoration by order of the court
31 Jul 2007
Final Gazette dissolved via voluntary strike-off
17 Apr 2007
First Gazette notice for voluntary strike-off
05 Mar 2007
Application for striking-off
27 Sep 2006
Return made up to 27/08/06; full list of members
...
... and 83 more events
05 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

18 Oct 1986
Registered office changed on 18/10/86 from: 235 old marylebone road london NW1 5QT

16 Oct 1986
Group of companies' accounts made up to 31 March 1985

22 Aug 1986
Return made up to 11/08/86; full list of members

29 May 1986
New secretary appointed;director resigned

PASTSPEED LIMITED Charges

12 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and part l/h north side of crawford street, rochdale…
28 October 1987
Debenture
Delivered: 10 November 1987
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed and floating charges over the undertaking and all…