SPEEDS GROUP HOLDINGS LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 9JF

Company number 00396431
Status Active
Incorporation Date 22 June 1945
Company Type Private Limited Company
Address 53 FLORENCE ROAD, PARKSTONE, POOLE, DORSET, BH14 9JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 15,335 . The most likely internet sites of SPEEDS GROUP HOLDINGS LIMITED are www.speedsgroupholdings.co.uk, and www.speeds-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. The distance to to Poole Rail Station is 2 miles; to Bournemouth Rail Station is 3.2 miles; to Hamworthy Rail Station is 3.6 miles; to Holton Heath Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speeds Group Holdings Limited is a Private Limited Company. The company registration number is 00396431. Speeds Group Holdings Limited has been working since 22 June 1945. The present status of the company is Active. The registered address of Speeds Group Holdings Limited is 53 Florence Road Parkstone Poole Dorset Bh14 9jf. . FILER, Lucy Jayne is a Secretary of the company. BROWN, Daniel is a Director of the company. BROWN, Ian Roger is a Director of the company. BROWN, Mary Ann is a Director of the company. BROWN, Paul Edward is a Director of the company. FILER, Lucy Jayne is a Director of the company. Secretary BROWN, Mary Ann has been resigned. Director SPEED, Olga Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FILER, Lucy Jayne
Appointed Date: 01 April 2010

Director
BROWN, Daniel
Appointed Date: 23 November 2007
53 years old

Director
BROWN, Ian Roger

82 years old

Director
BROWN, Mary Ann

81 years old

Director
BROWN, Paul Edward
Appointed Date: 23 October 2015
53 years old

Director
FILER, Lucy Jayne
Appointed Date: 23 October 2015
50 years old

Resigned Directors

Secretary
BROWN, Mary Ann
Resigned: 01 April 2010

Director
SPEED, Olga Mary
Resigned: 31 March 2003
105 years old

Persons With Significant Control

Mrs Mary Ann Brown
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDS GROUP HOLDINGS LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,335

06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Appointment of Mrs Lucy Jayne Filer as a director on 23 October 2015
...
... and 73 more events
02 Apr 1987
Accounts for a small company made up to 31 December 1986

02 Apr 1987
Return made up to 19/03/87; full list of members

24 Feb 1987
Registered office changed on 24/02/87 from: 31 clarendon road leeds 2

22 Jun 1945
Incorporation
22 Jun 1945
Certificate of incorporation

SPEEDS GROUP HOLDINGS LIMITED Charges

18 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Satisfied on 6 March 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as eastgate house,east…