SPEEDY AUTOGLASS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 01919847
Status Active
Incorporation Date 6 June 1985
Company Type Private Limited Company
Address KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, ENGLAND, E14 9GE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from , Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London, EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015. The most likely internet sites of SPEEDY AUTOGLASS LIMITED are www.speedyautoglass.co.uk, and www.speedy-autoglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Speedy Autoglass Limited is a Private Limited Company. The company registration number is 01919847. Speedy Autoglass Limited has been working since 06 June 1985. The present status of the company is Active. The registered address of Speedy Autoglass Limited is Kidd Rapinet Llp 29 Harbour Exchange Square London England E14 9ge. . HENNIKER, Christopher Anthony Major is a Secretary of the company. SKIDMORE, Arthur Alan is a Director of the company. SKIDMORE, Thomas Ernest is a Director of the company. Secretary NOLAN, Richard has been resigned. Secretary PAPWORTH, David Keith has been resigned. Director BRIDGEWATER, David John has been resigned. Director BRIDGEWATER, Irene Mary has been resigned. Director HAZELWOOD, Gaylord has been resigned. Director SOWERBY, Ronald Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENNIKER, Christopher Anthony Major
Appointed Date: 01 September 1997

Director
SKIDMORE, Arthur Alan
Appointed Date: 01 October 1993
78 years old

Director
SKIDMORE, Thomas Ernest
Appointed Date: 01 October 1993
76 years old

Resigned Directors

Secretary
NOLAN, Richard
Resigned: 01 October 1993

Secretary
PAPWORTH, David Keith
Resigned: 29 August 1997
Appointed Date: 01 October 1993

Director
BRIDGEWATER, David John
Resigned: 30 September 1993
78 years old

Director
BRIDGEWATER, Irene Mary
Resigned: 30 September 1993
102 years old

Director
HAZELWOOD, Gaylord
Resigned: 27 November 2007
91 years old

Director
SOWERBY, Ronald Eric
Resigned: 27 November 2007
82 years old

Persons With Significant Control

Mr Allan Garry Skidmore
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Allan Skidmore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPEEDY AUTOGLASS LIMITED Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Registered office address changed from , Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London, EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
23 Oct 2015
Register inspection address has been changed from One Hinde Street London W1U 2AY England to C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
22 Oct 2015
Register inspection address has been changed to One Hinde Street London W1U 2AY
...
... and 83 more events
11 Sep 1987
Return made up to 30/07/87; full list of members

06 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1987
Registered office changed on 06/08/87 from: 66 hempstead road watford herts

06 Aug 1987
Registered office changed on 06/08/87 from: 66 hempstead road, watford, herts

06 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors