SPEEDO INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1U 3PH

Company number 00227323
Status Active
Incorporation Date 13 January 1928
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Termination of appointment of David Robinson as a director on 31 December 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SPEEDO INTERNATIONAL LIMITED are www.speedointernational.co.uk, and www.speedo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and nine months. Speedo International Limited is a Private Limited Company. The company registration number is 00227323. Speedo International Limited has been working since 13 January 1928. The present status of the company is Active. The registered address of Speedo International Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. HICKING, Robin Frank is a Director of the company. LONG, Andrew Michael is a Director of the company. RUBIN, Andrew Keith is a Director of the company. RUBIN OBE, Robert Stephen is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director ADIE, Alison has been resigned. Director ATKINSON, David Wallis has been resigned. Director BERNSTEIN, David Alan has been resigned. Director BREWSTER, Matthew John has been resigned. Director BUTLER, Christina Mary has been resigned. Director FIELDS, Joe has been resigned. Director HAMMERSLEY, Mark Andrew has been resigned. Director KEMMIS-BETTY, Peter Charles Medlycott has been resigned. Director LEAVER, John has been resigned. Director MCGUIGAN, Peter has been resigned. Director MORRIS, Andrew Jonathan James has been resigned. Director PEARSON, David Charles has been resigned. Director RIDER, Simon Charles Deane has been resigned. Director ROBINSON, David has been resigned. Director ROEHRICHT, Thomas Paul has been resigned. Director RUBIN OBE, Robert Stephen has been resigned. Director SHEPHERD, Robert Priestley has been resigned. Director SILVESTER, Stephen James has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Director SMITH, David Andrew Gordon has been resigned. Director SUDDENS, David Rolf has been resigned. Director TEW, James Philip has been resigned. Director TORRANCE, Michael has been resigned. Director WAKE, Judith Amanda has been resigned. Director WOOD, James Anthony has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
HICKING, Robin Frank
Appointed Date: 01 December 2015
47 years old

Director
LONG, Andrew Michael
Appointed Date: 01 December 2005
54 years old

Director
RUBIN, Andrew Keith
Appointed Date: 30 September 1997
60 years old

Director
RUBIN OBE, Robert Stephen
Appointed Date: 20 March 2000
87 years old

Resigned Directors

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005

Director
ADIE, Alison
Resigned: 12 May 2000
Appointed Date: 04 June 1996
64 years old

Director
ATKINSON, David Wallis
Resigned: 20 February 1992
80 years old

Director
BERNSTEIN, David Alan
Resigned: 27 June 1994
82 years old

Director
BREWSTER, Matthew John
Resigned: 31 December 2014
Appointed Date: 01 January 2009
49 years old

Director
BUTLER, Christina Mary
Resigned: 31 December 1994
67 years old

Director
FIELDS, Joe
Resigned: 11 December 2002
Appointed Date: 18 June 2001
65 years old

Director
HAMMERSLEY, Mark Andrew
Resigned: 01 June 1999
Appointed Date: 05 January 1996
78 years old

Director
KEMMIS-BETTY, Peter Charles Medlycott
Resigned: 13 November 2002
Appointed Date: 13 June 2000
72 years old

Director
LEAVER, John
Resigned: 10 September 1993
74 years old

Director
MCGUIGAN, Peter
Resigned: 30 September 1997
Appointed Date: 26 November 1992
76 years old

Director
MORRIS, Andrew Jonathan James
Resigned: 31 December 2005
Appointed Date: 05 June 2000
63 years old

Director
PEARSON, David Charles
Resigned: 19 November 1999
Appointed Date: 02 July 1998
75 years old

Director
RIDER, Simon Charles Deane
Resigned: 29 July 2004
Appointed Date: 09 June 2003
69 years old

Director
ROBINSON, David
Resigned: 31 December 2016
Appointed Date: 08 December 2006
54 years old

Director
ROEHRICHT, Thomas Paul
Resigned: 02 January 1994
72 years old

Director
RUBIN OBE, Robert Stephen
Resigned: 03 October 1994
87 years old

Director
SHEPHERD, Robert Priestley
Resigned: 31 December 1992
93 years old

Director
SILVESTER, Stephen James
Resigned: 06 November 2001
Appointed Date: 01 January 2000
66 years old

Director
SINCLAIR, Jonathan Stuart
Resigned: 31 December 2008
Appointed Date: 31 March 2004
63 years old

Director
SMITH, David Andrew Gordon
Resigned: 28 June 1996
69 years old

Director
SUDDENS, David Rolf
Resigned: 13 April 1992
78 years old

Director
TEW, James Philip
Resigned: 25 July 1997
72 years old

Director
TORRANCE, Michael
Resigned: 31 December 1994
70 years old

Director
WAKE, Judith Amanda
Resigned: 31 December 1994
71 years old

Director
WOOD, James Anthony
Resigned: 31 December 2006
Appointed Date: 21 March 2005
80 years old

Persons With Significant Control

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

SPEEDO INTERNATIONAL LIMITED Events

03 Apr 2017
Termination of appointment of David Robinson as a director on 31 December 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
All of the property or undertaking has been released from charge 11
28 Jun 2016
All of the property or undertaking has been released from charge 12
...
... and 194 more events
16 Oct 1986
Registered office changed on 16/10/86 from: ascot works ascot road nottingham

16 Oct 1986
Secretary resigned;new secretary appointed

13 Apr 1977
Company name changed\certificate issued on 13/04/77
13 Jan 1928
Incorporation
13 Jan 1928
Certificate of incorporation

SPEEDO INTERNATIONAL LIMITED Charges

16 January 2013
Rent deposit deed
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited, Stratford City Shopping Centre (No.2) Nominee B Limited
Description: Interest in the account and the deposit fund.
1 November 2012
Rent deposit deed
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited
Description: Interest in the account and the deposit.
6 April 2009
Rent security deposit deed
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Blueco Limited
Description: The deposit.
5 February 1990
Debenture
Delivered: 15 February 1990
Status: Satisfied on 22 December 1990
Persons entitled: Alan Robert Bloom Stephen James Lister Adamson
Description: Fh/lh bobbers mill ascot mill nottingham t/nos nt 13436, nt…
12 October 1988
Trademarks mortgage
Delivered: 27 October 1989
Status: Satisfied on 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder
Description: Fixed charge over all trademarks and equivalents as…
12 October 1988
Composite guarantee & debenture
Delivered: 27 October 1989
Status: Satisfied on 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder
Description: (See form 395 ref M296). Fixed and floating charges over…
12 October 1988
Mortgage
Delivered: 27 October 1988
Status: Satisfied on 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder
Description: All copyrights & rights as specified on form M395 ref 290.
26 October 1983
Charge
Delivered: 31 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises in ascot road bobbers mill nottingham…
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises in ascot road bobbers mill nottingham…
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises in ascot road bobbers mill nottingham.
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land at emerys road, gedling nottinghamshire.