SPEED 7814 LIMITED
PRESTON E. COLLINSON AND CO. LIMITED


Company number 02692805
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address RIVERSIDE INDUSTRIAL PARK, CATTERALL, PRESTON, LANCASHIRE PR3 OHP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Director's details changed for Samuel Collinson on 19 January 2013. The most likely internet sites of SPEED 7814 LIMITED are www.speed7814.co.uk, and www.speed-7814.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Speed 7814 Limited is a Private Limited Company. The company registration number is 02692805. Speed 7814 Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Speed 7814 Limited is Riverside Industrial Park Catterall Preston Lancashire Pr3 Ohp. . COLLINSON, Yolanda is a Secretary of the company. COLLINSON, Daniel is a Director of the company. COLLINSON, Samuel is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLARKSON, Amanda Fiona has been resigned. Secretary COLLINSON, Ernest Roger has been resigned. Director BLINKHO, Julie Marie has been resigned. Director BROWN, Richard Mark has been resigned. Director CLARKSON, Amanda Fiona has been resigned. Director COLLINSON, Daniel has been resigned. Director COLLINSON, Ernest Roger has been resigned. Director COLLINSON, Freda has been resigned. Director COLLINSON, Samuel has been resigned. Director LOMAS, John Michael has been resigned. Director PRESTON, Paul Michael has been resigned. Director RYCROFT, Philip Steven has been resigned. Director SHEPHERDSON, William Douglas has been resigned. Director SOUTHWARD, Kevin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINSON, Yolanda
Appointed Date: 26 November 2007

Director
COLLINSON, Daniel
Appointed Date: 30 April 2007
47 years old

Director
COLLINSON, Samuel
Appointed Date: 30 April 2007
46 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 March 1992
Appointed Date: 02 March 1992

Secretary
CLARKSON, Amanda Fiona
Resigned: 26 November 2007
Appointed Date: 01 August 1992

Secretary
COLLINSON, Ernest Roger
Resigned: 01 August 1992
Appointed Date: 30 March 1992

Director
BLINKHO, Julie Marie
Resigned: 28 April 2006
Appointed Date: 10 March 1999
59 years old

Director
BROWN, Richard Mark
Resigned: 18 July 2001
Appointed Date: 01 May 1998
59 years old

Director
CLARKSON, Amanda Fiona
Resigned: 28 April 2006
Appointed Date: 01 May 1997
68 years old

Director
COLLINSON, Daniel
Resigned: 28 April 2006
Appointed Date: 06 November 2002
47 years old

Director
COLLINSON, Ernest Roger
Resigned: 30 April 2007
Appointed Date: 30 March 1992
73 years old

Director
COLLINSON, Freda
Resigned: 30 April 2007
Appointed Date: 01 May 1997
75 years old

Director
COLLINSON, Samuel
Resigned: 28 April 2006
Appointed Date: 06 November 2002
46 years old

Director
LOMAS, John Michael
Resigned: 28 April 2006
Appointed Date: 01 May 1997
68 years old

Director
PRESTON, Paul Michael
Resigned: 28 April 2006
Appointed Date: 01 May 1997
73 years old

Director
RYCROFT, Philip Steven
Resigned: 26 March 2003
Appointed Date: 01 May 1997
69 years old

Director
SHEPHERDSON, William Douglas
Resigned: 01 August 1992
Appointed Date: 30 March 1992
86 years old

Director
SOUTHWARD, Kevin
Resigned: 28 April 2006
Appointed Date: 01 May 1997
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 March 1992
Appointed Date: 02 March 1992

Persons With Significant Control

Mr Daniel Collinson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel Collinson
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEED 7814 LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 30 April 2016
19 Oct 2016
Director's details changed for Samuel Collinson on 19 January 2013
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

03 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 96 more events
07 Apr 1992
Memorandum and Articles of Association

07 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER

07 Apr 1992
Director resigned;new director appointed

02 Mar 1992
Incorporation

SPEED 7814 LIMITED Charges

4 May 1999
Legal mortgage
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises at riverside industrial park…
4 May 1999
Mortgage debenture
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 19 June 1999
Persons entitled: Barclays Bank PLC
Description: Riverside industrial park,tanyard road catterall garstang…
27 April 1992
Debenture
Delivered: 15 May 1992
Status: Satisfied on 19 June 1999
Persons entitled: Barclays Bank PLC
Description: Please see doc M421C for full details. Fixed and floating…