SPEEDLOAN FINANCE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1UE

Company number 04332476
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 164 COWLEY ROAD, OXFORD, OXFORDSHIRE, OX4 1UE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Statement of capital on 14 December 2016 GBP 4.81 ; Full accounts made up to 31 March 2016; Director's details changed for Mr Koji Fusa on 27 October 2016. The most likely internet sites of SPEEDLOAN FINANCE LIMITED are www.speedloanfinance.co.uk, and www.speedloan-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Speedloan Finance Limited is a Private Limited Company. The company registration number is 04332476. Speedloan Finance Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Speedloan Finance Limited is 164 Cowley Road Oxford Oxfordshire Ox4 1ue. . FUSA, Koji is a Director of the company. OGAWA, Kohei is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary FLANAGAN, Michael Anthony has been resigned. Secretary WALLACE, Susan Margaret has been resigned. Secretary WATTS, Paula Mary has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director BURT, Michael Wallace has been resigned. Director BURT, Peter, Sir has been resigned. Director CHURCHILL, Alaric Jon has been resigned. Director COREPAL, Sanjiv Kumar has been resigned. Director HOSKIN, Richard Jonathan has been resigned. Director MARDON TAYLOR, Nicholas John has been resigned. Director MOORE, Jade Louise has been resigned. Director MORAN, Liam Kevin has been resigned. Director MURPHY, Philip Patrick has been resigned. Director NICHOLLS, Greville Vincent has been resigned. Director NICOLSON, Charles Lancaster has been resigned. Director PACEY, Keith has been resigned. Director PAGE, David Alistair Louden has been resigned. Director PATTINSON, David Phillip has been resigned. Director PERRY, Richard Michael Eric has been resigned. Director PLOWMAN, Stephen Russell has been resigned. Director SCOURFIELD, Nygel Paul has been resigned. Director STEVENSON, Barry John has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FUSA, Koji
Appointed Date: 08 April 2016
66 years old

Director
OGAWA, Kohei
Appointed Date: 30 October 2015
69 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 02 January 2013
Appointed Date: 30 June 2012

Secretary
FLANAGAN, Michael Anthony
Resigned: 01 December 2005
Appointed Date: 30 November 2001

Secretary
WALLACE, Susan Margaret
Resigned: 30 June 2012
Appointed Date: 01 December 2005

Secretary
WATTS, Paula Mary
Resigned: 02 May 2014
Appointed Date: 02 January 2013

Secretary
WILTON SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Director
BURT, Michael Wallace
Resigned: 30 October 2015
Appointed Date: 23 February 2015
50 years old

Director
BURT, Peter, Sir
Resigned: 30 October 2015
Appointed Date: 23 February 2015
81 years old

Director
CHURCHILL, Alaric Jon
Resigned: 25 May 2012
Appointed Date: 22 September 2011
58 years old

Director
COREPAL, Sanjiv Kumar
Resigned: 04 April 2016
Appointed Date: 17 February 2016
52 years old

Director
HOSKIN, Richard Jonathan
Resigned: 30 September 2016
Appointed Date: 08 April 2016
61 years old

Director
MARDON TAYLOR, Nicholas John
Resigned: 12 November 2010
Appointed Date: 30 November 2001
80 years old

Director
MOORE, Jade Louise
Resigned: 30 October 2015
Appointed Date: 23 February 2015
51 years old

Director
MORAN, Liam Kevin
Resigned: 15 August 2014
Appointed Date: 28 February 2010
57 years old

Director
MURPHY, Philip Patrick
Resigned: 13 November 2009
Appointed Date: 30 November 2001
88 years old

Director
NICHOLLS, Greville Vincent
Resigned: 22 September 2011
Appointed Date: 30 November 2001
80 years old

Director
NICOLSON, Charles Lancaster
Resigned: 12 August 2009
Appointed Date: 30 November 2001
78 years old

Director
PACEY, Keith
Resigned: 30 October 2015
Appointed Date: 23 February 2015
75 years old

Director
PAGE, David Alistair Louden
Resigned: 11 November 2010
Appointed Date: 30 November 2001
73 years old

Director
PATTINSON, David Phillip
Resigned: 28 February 2010
Appointed Date: 30 November 2001
63 years old

Director
PERRY, Richard Michael Eric
Resigned: 22 September 2011
Appointed Date: 30 November 2001
73 years old

Director
PLOWMAN, Stephen Russell
Resigned: 04 February 2016
Appointed Date: 15 April 2014
60 years old

Director
SCOURFIELD, Nygel Paul
Resigned: 01 August 2014
Appointed Date: 03 April 2014
63 years old

Director
STEVENSON, Barry John
Resigned: 23 April 2013
Appointed Date: 04 November 2009
65 years old

Director
WILTON DIRECTORS LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Kohei Ogawa
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

SPEEDLOAN FINANCE LIMITED Events

10 Jan 2017
Statement of capital on 14 December 2016
  • GBP 4.81

04 Jan 2017
Full accounts made up to 31 March 2016
27 Oct 2016
Director's details changed for Mr Koji Fusa on 27 October 2016
27 Oct 2016
Director's details changed for Mr Koji Fusa on 27 October 2016
30 Sep 2016
Termination of appointment of Richard Jonathan Hoskin as a director on 30 September 2016
...
... and 125 more events
01 Feb 2002
New secretary appointed
01 Feb 2002
New director appointed
01 Feb 2002
New director appointed
01 Feb 2002
New director appointed
30 Nov 2001
Incorporation

SPEEDLOAN FINANCE LIMITED Charges

7 April 2016
Charge code 0433 2476 0008
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: GB Europe Management Services Limited
Description: Contains fixed charge…
13 May 2014
Charge code 0433 2476 0007
Delivered: 29 May 2014
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 April 2014
Charge code 0433 2476 0006
Delivered: 6 May 2014
Status: Satisfied on 12 November 2015
Persons entitled: AG47 Limited
Description: Contains fixed charge…
15 April 2014
Charge code 0433 2476 0005
Delivered: 6 May 2014
Status: Satisfied on 12 November 2015
Persons entitled: Guildaria Limited
Description: Contains fixed charge…
15 April 2014
Charge code 0433 2476 0004
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: AG47 Limited
Description: Contains fixed charge…
17 November 2011
Debenture
Delivered: 25 November 2011
Status: Satisfied on 29 April 2014
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: First fixed charge all the subsidiary shares and…
17 July 2007
A deed of admission to an omnibus guarantee and set off agreement dated 3RD november 2000 and
Delivered: 25 July 2007
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 March 2002
Debenture deed
Delivered: 19 March 2002
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…