SPEEDFIELDS PARK (NO. 2) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3DE

Company number 02630475
Status Active
Incorporation Date 18 July 1991
Company Type Private Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of SPEEDFIELDS PARK (NO. 2) LIMITED are www.speedfieldsparkno2.co.uk, and www.speedfields-park-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedfields Park No 2 Limited is a Private Limited Company. The company registration number is 02630475. Speedfields Park No 2 Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of Speedfields Park No 2 Limited is One St Peter S Square Manchester United Kingdom M2 3de. . LAW, Charles Owen is a Director of the company. THOMPSON, Duncan is a Director of the company. Secretary BRAYSHAW, Martin John has been resigned. Secretary CROMPTON, Rita Mary has been resigned. Secretary CROMPTON, Rita Mary has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary WARE, Robert Thomas Ernest has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director CHATTERJEE, Vivienne Teresa has been resigned. Director CHEER, Bruce Baxter has been resigned. Director COLYER, Jacqueline Ann has been resigned. Director MARX, Michael Henry has been resigned. Director PEARSE, Raymond Henry has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director DEVELOPMENT SECURITIES ESTATES PLC has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LAW, Charles Owen
Appointed Date: 13 April 2015
58 years old

Director
THOMPSON, Duncan
Appointed Date: 17 June 2015
55 years old

Resigned Directors

Secretary
BRAYSHAW, Martin John
Resigned: 30 April 1993
Appointed Date: 31 August 1992

Secretary
CROMPTON, Rita Mary
Resigned: 31 August 1992
Appointed Date: 20 November 1991

Secretary
CROMPTON, Rita Mary
Resigned: 20 November 1991
Appointed Date: 20 November 1991

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 15 November 1993

Secretary
RATSEY, Helen Maria
Resigned: 25 March 2014
Appointed Date: 01 March 2011

Secretary
WARE, Robert Thomas Ernest
Resigned: 15 November 1993
Appointed Date: 20 November 1991

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 28 June 1993
86 years old

Director
CHATTERJEE, Vivienne Teresa
Resigned: 22 October 1993
Appointed Date: 31 August 1992
78 years old

Director
CHEER, Bruce Baxter
Resigned: 31 March 1995
Appointed Date: 20 November 1991
65 years old

Director
COLYER, Jacqueline Ann
Resigned: 17 June 2015
Appointed Date: 13 April 2015
67 years old

Director
MARX, Michael Henry
Resigned: 25 March 2014
Appointed Date: 01 September 1994
78 years old

Director
PEARSE, Raymond Henry
Resigned: 27 January 2010
Appointed Date: 21 May 1997
78 years old

Director
WARE, Robert Thomas Ernest
Resigned: 31 July 1994
Appointed Date: 20 November 1991
71 years old

Director
DEVELOPMENT SECURITIES ESTATES PLC
Resigned: 25 March 2014
Appointed Date: 21 May 1997

SPEEDFIELDS PARK (NO. 2) LIMITED Events

20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
08 Dec 2016
Accounts for a dormant company made up to 29 February 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

08 Feb 2016
Accounts for a dormant company made up to 28 February 2015
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 80 more events
28 Nov 1991
Director resigned;new director appointed

28 Nov 1991
Director resigned;new director appointed

28 Nov 1991
Secretary resigned;new secretary appointed

28 Nov 1991
Accounting reference date notified as 31/12

18 Jul 1991
Incorporation