SPEEDY SPACE LTD.
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA12 0JQ
Company number 01157713
Status Active
Incorporation Date 21 January 1974
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 eighty-one events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SPEEDY SPACE LTD. are www.speedyspace.co.uk, and www.speedy-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one 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 Space Ltd is a Private Limited Company. The company registration number is 01157713. Speedy Space Ltd has been working since 21 January 1974. The present status of the company is Active. The registered address of Speedy Space 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 BLAIR, James Edward has been resigned. Secretary HAMMOND, Peter 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 WHITE, Paul Richard has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BENNETT, Antony has been resigned. Director BROWN, John Ernest has been resigned. Director CORCORAN, Steven James has been resigned. Director FOX, Kenneth has been resigned. Director GILLARD, John has been resigned. Director GOULD, Chris has been resigned. Director GREEN, Richard has been resigned. Director GREENHALGH, Donald has been resigned. Director HALL, Robin Edward has been resigned. Director HAMMOND, Peter has been resigned. Director HINDS, Richard has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director MARTIN, Denis Edward has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director MORGAN, Michael John has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director PARK, Ian John has been resigned. Director PARKINSON, Gary has been resigned. Director READ, Justin Richard has been resigned. Director ROGERSON, Mark has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director VERITIERO, Claudio has been resigned. Director WHITE, Paul Richard has been resigned. Director WHITWORTH, Mark has been resigned. Director WIDDOWSON, Kenneth Edwin has been resigned. Director WILLIAMS, Geoffery Stewart has been resigned. Director WILSON, Howard 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
59 years old

Resigned Directors

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

Secretary
HAMMOND, Peter
Resigned: 01 June 1999

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
WHITE, Paul Richard
Resigned: 24 September 2003
Appointed Date: 01 June 1999

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

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

Director
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 01 January 1996
81 years old

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

Director
FOX, Kenneth
Resigned: 01 January 1996
Appointed Date: 30 September 1994
80 years old

Director
GILLARD, John
Resigned: 24 August 2006
Appointed Date: 07 February 2006
59 years old

Director
GOULD, Chris
Resigned: 16 May 2007
Appointed Date: 07 February 2006
59 years old

Director
GREEN, Richard
Resigned: 27 June 2008
Appointed Date: 01 June 2006
64 years old

Director
GREENHALGH, Donald
Resigned: 30 September 1994
93 years old

Director
HALL, Robin Edward
Resigned: 01 April 2004
Appointed Date: 30 March 1998
74 years old

Director
HAMMOND, Peter
Resigned: 01 June 1999
79 years old

Director
HINDS, Richard
Resigned: 25 August 2009
Appointed Date: 01 April 2006
51 years old

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

Director
MARTIN, Denis Edward
Resigned: 31 May 2006
Appointed Date: 01 April 2004
62 years old

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

Director
MORGAN, Michael John
Resigned: 31 July 2001
83 years old

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

Director
PARK, Ian John
Resigned: 07 November 2000
Appointed Date: 06 November 1996
67 years old

Director
PARKINSON, Gary
Resigned: 31 January 2009
Appointed Date: 01 June 2006
65 years old

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

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
62 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: 01 April 2007
52 years old

Director
WHITE, Paul Richard
Resigned: 31 January 2006
Appointed Date: 01 August 2000
56 years old

Director
WHITWORTH, Mark
Resigned: 31 March 2007
Appointed Date: 06 September 2005
59 years old

Director
WIDDOWSON, Kenneth Edwin
Resigned: 01 May 1992
89 years old

Director
WILLIAMS, Geoffery Stewart
Resigned: 31 December 2007
Appointed Date: 02 May 2003
57 years old

Director
WILSON, Howard
Resigned: 30 October 2008
Appointed Date: 01 June 2004
60 years old

Persons With Significant Control

Speedy Hire Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDY SPACE LTD. Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
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 171 more events
15 Oct 1987
Return made up to 15/09/87; full list of members

19 Dec 1986
Accounts for a small company made up to 30 March 1986
19 Dec 1986
Return made up to 11/12/86; full list of members

21 Jan 1974
Certificate of incorporation
21 Jan 1974
Incorporation

SPEEDY SPACE LTD. Charges

17 September 2014
Charge code 0115 7713 0016
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0115 7713 0015
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2013
Charge code 0115 7713 0014
Delivered: 21 November 2013
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 28 September 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 the guarantee and debenture dated 18TH april 1990
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…
3 August 2001
Chattels mortgage
Delivered: 3 August 2001
Status: Satisfied on 15 July 2003
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
18 April 1990
Guarantee & debenture
Delivered: 9 May 1990
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1986
Guarantee & debenture
Delivered: 27 February 1986
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Merchant Bank Limited
Description: (See doc M26 for fuller details). Fixed and floating…
20 February 1984
Guarantee & debenture
Delivered: 6 March 1984
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 1974
Debenture
Delivered: 11 April 1974
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on the undertaking and all…