F. SPEAK AND COMPANY (1938) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 00339190
Status Active
Incorporation Date 11 April 1938
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCS, PR1 3HP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of F. SPEAK AND COMPANY (1938) LIMITED are www.fspeakandcompany1938.co.uk, and www.f-speak-and-company-1938.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. F Speak and Company 1938 Limited is a Private Limited Company. The company registration number is 00339190. F Speak and Company 1938 Limited has been working since 11 April 1938. The present status of the company is Active. The registered address of F Speak and Company 1938 Limited is Richard House Winckley Square Preston Lancs Pr1 3hp. . GIBRAIL, Khadija Victoria is a Secretary of the company. GIBRAIL, Khadija Victoria is a Director of the company. SIMS, Medina Diane is a Director of the company. Secretary BUTTERWORTH, Aisha Elizabeth has been resigned. Secretary SIMS, Medina Diane has been resigned. Director BUTTERWORTH, Aisha Elizabeth has been resigned. Director GIBRAIL, Georgina Henrietta has been resigned. Director GIBRAIL, Ismail has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GIBRAIL, Khadija Victoria
Appointed Date: 01 March 1998

Director

Director
SIMS, Medina Diane

79 years old

Resigned Directors

Secretary
BUTTERWORTH, Aisha Elizabeth
Resigned: 28 February 1998
Appointed Date: 01 June 1994

Secretary
SIMS, Medina Diane
Resigned: 31 May 1994

Director
BUTTERWORTH, Aisha Elizabeth
Resigned: 28 February 1998
88 years old

Director
GIBRAIL, Georgina Henrietta
Resigned: 27 October 2010
113 years old

Director
GIBRAIL, Ismail
Resigned: 02 June 1993
125 years old

Persons With Significant Control

Miss Khadija Victoria Gibrail
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Raschid Paul Gibrail
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Medina Diane Sims
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F. SPEAK AND COMPANY (1938) LIMITED Events

11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
26 Oct 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
26 Oct 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,825

...
... and 70 more events
15 Feb 1988
Return made up to 18/12/87; full list of members

12 Dec 1986
Particulars of mortgage/charge

25 Oct 1986
Accounts for a small company made up to 31 December 1985

25 Oct 1986
Return made up to 26/09/86; full list of members

11 Apr 1938
Certificate of incorporation

F. SPEAK AND COMPANY (1938) LIMITED Charges

11 December 1986
Mortgage
Delivered: 12 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to victoria road cleveleys to the rear of…
31 January 1980
Mortgage
Delivered: 4 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit tool premises, sutherland rd, blackpool…
2 January 1980
Mortgage
Delivered: 11 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property, 1/2 walker street, blackpool, lancashire…
6 June 1979
Mortgage debenture
Delivered: 22 June 1979
Status: Satisfied on 12 January 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…