SPEEDTWIN DEVELOPMENTS LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 1PL

Company number 02858942
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Director's details changed for Malcolm Geoffrey Ducker on 17 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SPEEDTWIN DEVELOPMENTS LIMITED are www.speedtwindevelopments.co.uk, and www.speedtwin-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Speedtwin Developments Limited is a Private Limited Company. The company registration number is 02858942. Speedtwin Developments Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Speedtwin Developments Limited is 1 The Green Richmond Surrey Tw9 1pl. . DUCKER, Linda Ann is a Secretary of the company. DUCKER, Linda Ann is a Director of the company. DUCKER, Malcolm Geoffrey is a Director of the company. Secretary BERGER, Carole has been resigned. Secretary PHILLIPS, Susan Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BLAIR-HICKMAN, William Norman has been resigned. Director KEMP, Michael has been resigned. Director PHILLIPS, Peter John Croft has been resigned. Director PHILLIPS, Susan Elizabeth has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
DUCKER, Linda Ann
Appointed Date: 20 March 2000

Director
DUCKER, Linda Ann
Appointed Date: 10 October 2006
73 years old

Director
DUCKER, Malcolm Geoffrey
Appointed Date: 20 March 2000
72 years old

Resigned Directors

Secretary
BERGER, Carole
Resigned: 20 March 2000
Appointed Date: 01 July 1996

Secretary
PHILLIPS, Susan Elizabeth
Resigned: 01 July 1996
Appointed Date: 04 November 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 November 1993
Appointed Date: 04 October 1993

Director
BLAIR-HICKMAN, William Norman
Resigned: 10 October 2006
Appointed Date: 21 March 2000
83 years old

Director
KEMP, Michael
Resigned: 01 July 1996
Appointed Date: 04 November 1993
93 years old

Director
PHILLIPS, Peter John Croft
Resigned: 18 March 1996
Appointed Date: 04 November 1993
96 years old

Director
PHILLIPS, Susan Elizabeth
Resigned: 21 March 2000
Appointed Date: 30 December 1993
90 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 October 1993

Persons With Significant Control

Malcolm Geoffrey Ducker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPEEDTWIN DEVELOPMENTS LIMITED Events

20 Oct 2016
Confirmation statement made on 4 October 2016 with updates
18 Oct 2016
Director's details changed for Malcolm Geoffrey Ducker on 17 October 2016
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 46,200

12 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 72 more events
10 Dec 1993
Director resigned;new director appointed

10 Dec 1993
Secretary resigned;new secretary appointed

10 Dec 1993
New director appointed

03 Nov 1993
Company name changed postasset LIMITED\certificate issued on 04/11/93

04 Oct 1993
Incorporation