SPEEDLINE TECHNOLOGIES LIMITED
WOKING MPM INTERNATIONAL LIMITED

Hellopages » Surrey » Woking » GU21 5RW

Company number 02445945
Status Active
Incorporation Date 23 November 1989
Company Type Private Limited Company
Address UNIT 2 GENESIS BUSINESS PARK UNIT 2 GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Mr John Patrick Connolly as a director on 7 April 2017; Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of SPEEDLINE TECHNOLOGIES LIMITED are www.speedlinetechnologies.co.uk, and www.speedline-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles; to Feltham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedline Technologies Limited is a Private Limited Company. The company registration number is 02445945. Speedline Technologies Limited has been working since 23 November 1989. The present status of the company is Active. The registered address of Speedline Technologies Limited is Unit 2 Genesis Business Park Unit 2 Genesis Business Park Albert Drive Woking Surrey Gu21 5rw. . ASHWORTH, Paul Antony is a Director of the company. CONNOLLY, John Patrick is a Director of the company. GIBBENS, Mark Gordon is a Director of the company. Secretary BARRETT-HAGUE, Helen has been resigned. Secretary FELL, Rachel Sara has been resigned. Secretary JENNINGS, Nicholas David De Burgh has been resigned. Secretary MCDONNALL, Glen Michael has been resigned. Secretary MILLS, Derek James has been resigned. Secretary MURRAY, Daniel James has been resigned. Secretary O'HARA, Simon Andrew has been resigned. Secretary WEED, Mary Duyette has been resigned. Director BAGLEY, Thomas Stephen has been resigned. Director BARNET, Geoff Stephen has been resigned. Director BARRETT-HAGUE, Helen Patricia has been resigned. Director BERGER, Richard has been resigned. Director BIRDSALL, Paul Andrew has been resigned. Director DE VILLEMEJANE, Pierre Henri Marie has been resigned. Director DUCK, Allen William has been resigned. Director ELLISTON, Bryan Richard has been resigned. Director FAVRE, Keith has been resigned. Director JACOBOSKI, David Allen has been resigned. Director MALTHOUSE, Richard Martin Hilary has been resigned. Director MILLS, Derek James has been resigned. Director MONTEIRO, Frank Joseph has been resigned. Director O'HARA, Simon Andrew has been resigned. Director PLATZ, Wayne Alan has been resigned. Director RAISHBROOK, Neil has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ASHWORTH, Paul Antony
Appointed Date: 28 June 2016
61 years old

Director
CONNOLLY, John Patrick
Appointed Date: 07 April 2017
59 years old

Director
GIBBENS, Mark Gordon
Appointed Date: 21 November 2016
58 years old

Resigned Directors

Secretary
BARRETT-HAGUE, Helen
Resigned: 24 February 2016
Appointed Date: 12 June 2015

Secretary
FELL, Rachel Sara
Resigned: 21 March 2013
Appointed Date: 14 December 2000

Secretary
JENNINGS, Nicholas David De Burgh
Resigned: 05 June 2013
Appointed Date: 21 March 2013

Secretary
MCDONNALL, Glen Michael
Resigned: 14 December 2000
Appointed Date: 13 November 1996

Secretary
MILLS, Derek James
Resigned: 27 January 1992

Secretary
MURRAY, Daniel James
Resigned: 12 June 2015
Appointed Date: 07 November 2013

Secretary
O'HARA, Simon Andrew
Resigned: 07 November 2013
Appointed Date: 05 June 2013

Secretary
WEED, Mary Duyette
Resigned: 13 November 1996

Director
BAGLEY, Thomas Stephen
Resigned: 22 July 1998
72 years old

Director
BARNET, Geoff Stephen
Resigned: 27 January 1992
72 years old

Director
BARRETT-HAGUE, Helen Patricia
Resigned: 01 February 2016
Appointed Date: 27 February 2015
56 years old

Director
BERGER, Richard
Resigned: 15 May 2001
Appointed Date: 22 July 1998
78 years old

Director
BIRDSALL, Paul Andrew
Resigned: 07 November 2003
Appointed Date: 13 January 1999
61 years old

Director
DE VILLEMEJANE, Pierre Henri Marie
Resigned: 03 November 2003
Appointed Date: 15 May 2001
58 years old

Director
DUCK, Allen William
Resigned: 15 May 2001
Appointed Date: 13 January 1999
61 years old

Director
ELLISTON, Bryan Richard
Resigned: 05 June 2013
Appointed Date: 15 May 2001
67 years old

Director
FAVRE, Keith
Resigned: 03 November 2003
Appointed Date: 01 January 2002
63 years old

Director
JACOBOSKI, David Allen
Resigned: 21 November 2016
Appointed Date: 13 January 2016
57 years old

Director
MALTHOUSE, Richard Martin Hilary
Resigned: 05 June 2013
Appointed Date: 30 October 2003
74 years old

Director
MILLS, Derek James
Resigned: 27 January 1992
78 years old

Director
MONTEIRO, Frank Joseph
Resigned: 07 April 2017
Appointed Date: 13 January 2016
55 years old

Director
O'HARA, Simon Andrew
Resigned: 27 February 2015
Appointed Date: 05 June 2013
59 years old

Director
PLATZ, Wayne Alan
Resigned: 03 November 2003
Appointed Date: 22 July 1998
71 years old

Director
RAISHBROOK, Neil
Resigned: 01 February 2016
Appointed Date: 05 June 2013
66 years old

Persons With Significant Control

Alent Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDLINE TECHNOLOGIES LIMITED Events

13 Apr 2017
Appointment of Mr John Patrick Connolly as a director on 7 April 2017
12 Apr 2017
Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
21 Nov 2016
Termination of appointment of David Allen Jacoboski as a director on 21 November 2016
21 Nov 2016
Appointment of Mr Mark Gordon Gibbens as a director on 21 November 2016
...
... and 126 more events
22 Feb 1990
Accounting reference date notified as 30/06

19 Feb 1990
Nc inc already adjusted 09/02/90
19 Feb 1990
Nc inc already adjusted 09/02/90

19 Feb 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Nov 1989
Incorporation

SPEEDLINE TECHNOLOGIES LIMITED Charges

21 December 2001
Debenture
Delivered: 27 December 2001
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All the right title and interest from time to time in and…
11 April 1996
Agreement
Delivered: 13 April 1996
Status: Outstanding
Persons entitled: Pago Limited
Description: £22,875 held in a designated deposit account at barclays…
26 January 1994
Rent deposit account agreement
Delivered: 29 January 1994
Status: Outstanding
Persons entitled: Guardian Insurance PLC
Description: All monies standing ti the credit of the account opened…