SPEEDY HIRE DIRECT LTD
NEWTON LE WILLOWS

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 00974324
Status Active
Incorporation Date 10 March 1970
Company Type Private Limited Company
Address CHASE HOUSE, 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of SPEEDY HIRE DIRECT LTD are www.speedyhiredirect.co.uk, and www.speedy-hire-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Gathurst Rail Station is 5.9 miles; to Birchwood Rail Station is 6.6 miles; to Eccleston Park Rail Station is 6.7 miles; to Runcorn Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedy Hire Direct Ltd is a Private Limited Company. The company registration number is 00974324. Speedy Hire Direct Ltd has been working since 10 March 1970. The present status of the company is Active. The registered address of Speedy Hire Direct Ltd is Chase House 16 The Parks Newton Le Willows Merseyside Wa12 0jq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. Secretary ARNOLD, Elaine Ann has been resigned. Secretary BLAIR, James Edward has been resigned. Secretary KIERAN, John Francis has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary RENWICK, Geoffrey Owen Norman has been resigned. Secretary RICHARDS, Simon Lloyd has been resigned. Secretary RICHARDS, Simon Lloyd has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BENNETT, Antony has been resigned. Director BRINDLE, Colin has been resigned. Director BRINDLE, Colin has been resigned. Director BROWN, John Ernest has been resigned. Director CORCORAN, Steven James has been resigned. Director GLASS, Kevin has been resigned. Director GRAHAM, David has been resigned. Director GRAY, Michael John has been resigned. Director GREENHALGH, Donald has been resigned. Director HEWING, Rosetta Louisa has been resigned. Director HORSLEY, John has been resigned. Director JENNINGS, Melvyn Leonard has been resigned. Director KELLIE, William Brian has been resigned. Director KIERAN, John Francis has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director LAIRD, John Angus has been resigned. Director MARTIN, Denis Edward has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director READ, Justin Richard has been resigned. Director RENWICK, Geoffrey Owen Norman has been resigned. Director RENWICK, Patricia Ann has been resigned. Director RICHARDS, Simon Lloyd has been resigned. Director RICHARDS, Simon Lloyd has been resigned. Director ROGERSON, Mark has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director VERITIERO, Claudio has been resigned. Director WESTON, Ian has been resigned. Director WOOD, Greg has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 June 2006

Director
DOWN, Russell
Appointed Date: 19 June 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
ARNOLD, Elaine Ann
Resigned: 01 July 1998
Appointed Date: 29 July 1997

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
KIERAN, John Francis
Resigned: 26 February 1993
Appointed Date: 21 September 1992

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
MCGRATH, Michael Andrew
Resigned: 02 January 2007
Appointed Date: 01 April 2006

Secretary
O'BRIEN, Neil Christopher
Resigned: 31 March 2006
Appointed Date: 24 September 2003

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Secretary
RENWICK, Geoffrey Owen Norman
Resigned: 21 September 1992

Secretary
RICHARDS, Simon Lloyd
Resigned: 24 September 2003
Appointed Date: 01 July 1998

Secretary
RICHARDS, Simon Lloyd
Resigned: 29 July 1997
Appointed Date: 26 February 1993

Director
ATKIN, Tracey Maria
Resigned: 31 January 2016
Appointed Date: 15 October 2014
55 years old

Director
BENNETT, Antony
Resigned: 19 June 2015
Appointed Date: 15 October 2014
58 years old

Director
BRINDLE, Colin
Resigned: 24 September 2003
Appointed Date: 02 April 2001
84 years old

Director
BRINDLE, Colin
Resigned: 01 April 1994
Appointed Date: 26 February 1993
84 years old

Director
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 26 February 1993
81 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 01 April 2001
65 years old

Director
GLASS, Kevin
Resigned: 06 September 2005
Appointed Date: 07 October 1999
68 years old

Director
GRAHAM, David
Resigned: 01 October 2006
Appointed Date: 01 March 2004
67 years old

Director
GRAY, Michael John
Resigned: 10 September 2009
Appointed Date: 24 September 2003
64 years old

Director
GREENHALGH, Donald
Resigned: 09 March 1999
Appointed Date: 26 February 1993
92 years old

Director
HEWING, Rosetta Louisa
Resigned: 21 September 1992
118 years old

Director
HORSLEY, John
Resigned: 10 September 2009
Appointed Date: 01 April 2005
68 years old

Director
JENNINGS, Melvyn Leonard
Resigned: 21 September 1992
82 years old

Director
KELLIE, William Brian
Resigned: 01 April 2004
Appointed Date: 02 May 2003
69 years old

Director
KIERAN, John Francis
Resigned: 26 February 1993
Appointed Date: 21 September 1992
78 years old

Director
KRIGE, Lynette Gillian
Resigned: 15 October 2014
Appointed Date: 29 September 2011
59 years old

Director
LAIRD, John Angus
Resigned: 26 February 1993
Appointed Date: 21 September 1992
81 years old

Director
MARTIN, Denis Edward
Resigned: 02 April 2001
Appointed Date: 06 December 1999
61 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 01 April 2006
58 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 02 March 2001
62 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
RENWICK, Geoffrey Owen Norman
Resigned: 21 September 1992
88 years old

Director
RENWICK, Patricia Ann
Resigned: 21 September 1992
87 years old

Director
RICHARDS, Simon Lloyd
Resigned: 10 September 2009
Appointed Date: 06 September 2005
68 years old

Director
RICHARDS, Simon Lloyd
Resigned: 24 September 2003
Appointed Date: 03 September 1999
68 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
SIMPSON, Andrew Christopher
Resigned: 31 March 2006
Appointed Date: 01 April 2004
57 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 08 September 2008
52 years old

Director
WESTON, Ian
Resigned: 03 September 1999
Appointed Date: 01 April 1997
76 years old

Director
WOOD, Greg
Resigned: 10 September 2009
Appointed Date: 01 October 2006
69 years old

Persons With Significant Control

Hire-A-Tool Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDY HIRE DIRECT LTD Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
17 Jul 2016
Confirmation statement made on 17 July 2016 with updates
08 Apr 2016
Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Feb 2016
Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016
...
... and 168 more events
24 Aug 1987
Full accounts made up to 31 March 1986

24 Aug 1987
Return made up to 19/11/86; full list of members

14 Apr 1987
Full accounts made up to 31 March 1985

26 Jun 1986
Return made up to 22/08/85; full list of members

10 Mar 1970
Certificate of incorporation

SPEEDY HIRE DIRECT LTD Charges

17 September 2014
Charge code 0097 4324 0013
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0097 4324 0012
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2013
Charge code 0097 4324 0011
Delivered: 21 November 2013
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Group debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Composite mortgage debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
13 June 2007
Security agreement
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 August 2005
Security agreement
Delivered: 16 August 2005
Status: Satisfied on 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Transaction Parties
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Supplemental security agreement
Delivered: 10 November 2004
Status: Satisfied on 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for the Transaction Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Security agreement
Delivered: 2 July 2003
Status: Satisfied on 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Transaction Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Deed of variation varying the terms of a debenture dated 24TH april 1997
Delivered: 10 January 2002
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and assets of the…
24 April 1997
Debenture
Delivered: 29 April 1997
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1976
Legal charge
Delivered: 5 February 1976
Status: Satisfied on 28 August 1992
Persons entitled: Barclays Bank PLC
Description: Garage premises in spencer st. Bognor regis, west sussex.