SPEEDY CABLES (LONDON) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 1LS

Company number 01200130
Status Active
Incorporation Date 13 February 1975
Company Type Private Limited Company
Address SPEEDY CABLES (LONDON) LTD, ASH COTTAGE, OXWICH, SWANSEA, GOWER, SA3 1LS
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 3,892 . The most likely internet sites of SPEEDY CABLES (LONDON) LIMITED are www.speedycableslondon.co.uk, and www.speedy-cables-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Speedy Cables London Limited is a Private Limited Company. The company registration number is 01200130. Speedy Cables London Limited has been working since 13 February 1975. The present status of the company is Active. The registered address of Speedy Cables London Limited is Speedy Cables London Ltd Ash Cottage Oxwich Swansea Gower Sa3 1ls. . BRUCE, Nigel Gordon is a Secretary of the company. BARRACLOUGH, Andrew David Pearson is a Director of the company. BRUCE, Nigel Gordon is a Director of the company. Secretary CATLOW, Peter has been resigned. Secretary MAYES, Brian Robert has been resigned. Secretary RICHFIELD, Judith Leoni has been resigned. Director CATLOW, Peter has been resigned. Director HOWES, Michael John has been resigned. Director MAYES, Brian Robert has been resigned. Director RAEBURN, David Stanley has been resigned. Director RICHFIELD, David has been resigned. Director RICHFIELD, Judith Leoni has been resigned. Director RICHFIELD, Melvyn Michael has been resigned. Director VANNS, David Alan has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
BRUCE, Nigel Gordon
Appointed Date: 18 November 2004

Director
BARRACLOUGH, Andrew David Pearson
Appointed Date: 12 June 1997
72 years old

Director
BRUCE, Nigel Gordon
Appointed Date: 12 June 1997
77 years old

Resigned Directors

Secretary
CATLOW, Peter
Resigned: 11 January 2002
Appointed Date: 12 June 1997

Secretary
MAYES, Brian Robert
Resigned: 18 November 2004
Appointed Date: 11 January 2002

Secretary
RICHFIELD, Judith Leoni
Resigned: 12 June 1997

Director
CATLOW, Peter
Resigned: 08 April 2002
Appointed Date: 12 June 1997
78 years old

Director
HOWES, Michael John
Resigned: 28 February 2015
Appointed Date: 01 February 2002
77 years old

Director
MAYES, Brian Robert
Resigned: 18 November 2004
Appointed Date: 11 January 2002
68 years old

Director
RAEBURN, David Stanley
Resigned: 19 August 2010
85 years old

Director
RICHFIELD, David
Resigned: 31 March 1995
62 years old

Director
RICHFIELD, Judith Leoni
Resigned: 12 June 1997
86 years old

Director
RICHFIELD, Melvyn Michael
Resigned: 31 December 1995
85 years old

Director
VANNS, David Alan
Resigned: 17 August 2010
Appointed Date: 12 June 1997
73 years old

Persons With Significant Control

Mr Nigel Gordon Bruce
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew David Pearson Barraclough
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDY CABLES (LONDON) LIMITED Events

02 Feb 2017
Confirmation statement made on 5 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,892

18 Feb 2016
Termination of appointment of Michael John Howes as a director on 28 February 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
29 Feb 1988
Return made up to 30/11/87; full list of members

16 Feb 1988
New director appointed

27 Mar 1987
Return made up to 03/12/86; full list of members

10 Jan 1987
Full accounts made up to 30 June 1986

13 Feb 1975
Incorporation

SPEEDY CABLES (LONDON) LIMITED Charges

12 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…