SPEEDYLOO LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 03244814
Status Active
Incorporation Date 2 September 1996
Company Type Private Limited Company
Address CHASE HOUSE 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven 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 2 September 2016 with updates. The most likely internet sites of SPEEDYLOO LIMITED are www.speedyloo.co.uk, and www.speedyloo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine 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.Speedyloo Limited is a Private Limited Company. The company registration number is 03244814. Speedyloo Limited has been working since 02 September 1996. The present status of the company is Active. The registered address of Speedyloo Limited 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. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BLAIR, James Edward has been resigned. Secretary HALL-ROBERTS, Richard 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 SEXTON, Gary Martin 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 HALL-ROBERTS, Richard has been resigned. Director KRIGE, Lynette Gillian 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 ROGERSON, Mark has been resigned. Director SEXTON, Gary Martin has been resigned. Director VERITIERO, Claudio has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


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

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1996

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

Secretary
HALL-ROBERTS, Richard
Resigned: 26 September 2003
Appointed Date: 27 May 1998

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: 26 September 2003

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

Secretary
SEXTON, Gary Martin
Resigned: 16 March 1998
Appointed Date: 02 September 1997

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
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 02 March 2001
81 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 02 September 1997
65 years old

Director
HALL-ROBERTS, Richard
Resigned: 26 September 2003
Appointed Date: 27 May 1998
68 years old

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

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 08 September 2008
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
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
SEXTON, Gary Martin
Resigned: 16 March 1998
Appointed Date: 02 September 1997
59 years old

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

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1996

Persons With Significant Control

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

SPEEDYLOO LIMITED 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
14 Sep 2016
Confirmation statement made on 2 September 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 87 more events
18 Nov 1997
New director appointed
18 Nov 1997
New secretary appointed;new director appointed
18 Nov 1997
Registered office changed on 18/11/97 from: dennis house marsden street manchester M2 1JD
12 Sep 1996
Company name changed inhoco 542 LIMITED\certificate issued on 13/09/96
02 Sep 1996
Incorporation