SPEEDFRAMER LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 0BA

Company number 03775111
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 25 WINCHESTER CIRCLE, KINGSTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SPEEDFRAMER LIMITED are www.speedframer.co.uk, and www.speedframer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bletchley Rail Station is 3.4 miles; to Milton Keynes Central Rail Station is 3.7 miles; to Wolverton Rail Station is 5.4 miles; to Lidlington Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedframer Limited is a Private Limited Company. The company registration number is 03775111. Speedframer Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Speedframer Limited is 25 Winchester Circle Kingston Milton Keynes Buckinghamshire Mk10 0ba. . MCGIMPSEY, Mandy Kerry is a Director of the company. Secretary CARR-SMITH, Joan Margaret has been resigned. Secretary HAVENGA STOKES, Lynette has been resigned. Secretary SUMMERS, Tarran Joe has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CARR-SMITH, Fred has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
MCGIMPSEY, Mandy Kerry
Appointed Date: 01 July 2002
49 years old

Resigned Directors

Secretary
CARR-SMITH, Joan Margaret
Resigned: 01 July 2002
Appointed Date: 20 May 1999

Secretary
HAVENGA STOKES, Lynette
Resigned: 01 June 2003
Appointed Date: 01 July 2002

Secretary
SUMMERS, Tarran Joe
Resigned: 31 May 2011
Appointed Date: 01 June 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Director
CARR-SMITH, Fred
Resigned: 01 July 2002
Appointed Date: 20 May 1999
85 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

SPEEDFRAMER LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 47 more events
24 May 1999
Secretary resigned
24 May 1999
Registered office changed on 24/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ
24 May 1999
Director resigned
24 May 1999
New director appointed
20 May 1999
Incorporation

SPEEDFRAMER LIMITED Charges

25 July 2002
Deed of rental deposit
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Tesco Property Holdings Limited and Tesco Stores Limited ("the Landlord")
Description: The company's interest in the interest earning deposit of…