SPEED ALLOYS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 03313250
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Secretary's details changed for Geraldine Ann Reynolds on 16 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SPEED ALLOYS LIMITED are www.speedalloys.co.uk, and www.speed-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Speed Alloys Limited is a Private Limited Company. The company registration number is 03313250. Speed Alloys Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Speed Alloys Limited is 15 Station Road St Ives Cambridgeshire Pe27 5bh. . REYNOLDS, Geraldine Ann is a Secretary of the company. TENNYSON, Christopher William is a Director of the company. Secretary BROWN, Simon Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Simon Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
REYNOLDS, Geraldine Ann
Appointed Date: 27 November 2006

Director
TENNYSON, Christopher William
Appointed Date: 05 February 1997
56 years old

Resigned Directors

Secretary
BROWN, Simon Thomas
Resigned: 27 November 2006
Appointed Date: 05 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Director
BROWN, Simon Thomas
Resigned: 27 November 2006
Appointed Date: 05 February 1997
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Mr Christopher William Tennyson
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SPEED ALLOYS LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Jan 2017
Secretary's details changed for Geraldine Ann Reynolds on 16 November 2016
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50

05 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 55 more events
19 Feb 1997
Secretary resigned
19 Feb 1997
Director resigned
19 Feb 1997
New director appointed
19 Feb 1997
New secretary appointed;new director appointed
05 Feb 1997
Incorporation

SPEED ALLOYS LIMITED Charges

3 October 2005
Fixed and floating charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Fixed equitable charge
Delivered: 12 March 1997
Status: Satisfied on 25 October 2013
Persons entitled: Venture Factors PLC
Description: All debts, the subject of an agreement for the factoring or…