SPEEDWELL ESTATES LIMITED

Carleton House Carleton House, Solihull, B90 3AD, West Midlands, United Kingdom
StatusACTIVE
Company No.00392284
CategoryPrivate Limited Company
Incorporated04 Jan 1945
Age79 years, 5 months
JurisdictionEngland Wales

SUMMARY

SPEEDWELL ESTATES LIMITED is an active private limited company with number 00392284. It was incorporated 79 years, 5 months ago, on 04 January 1945. The company address is Carleton House Carleton House, Solihull, B90 3AD, West Midlands, United Kingdom.



People

FELL, Martin Anthony

Secretary

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 10 months, 23 days

FELL, Martin Anthony

Director

Property Manager

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 10 months, 23 days

FELL, Matthew Ashley

Director

Director

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 10 months, 23 days

FELL, Christopher John William

Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 12 Jul 2022

Time on role 15 years, 5 months, 19 days

FELL, Christopher

Secretary

RESIGNED

Assigned on

Resigned on 08 Jan 2004

Time on role 20 years, 4 months, 27 days

FELL, Timothy Dennis Stephen

Secretary

Director

RESIGNED

Assigned on 08 Jan 2004

Resigned on 28 Apr 2005

Time on role 1 year, 3 months, 20 days

WEST, Michele Elizabeth

Secretary

Personal Assistant

RESIGNED

Assigned on 28 Apr 2005

Resigned on 24 Jan 2007

Time on role 1 year, 8 months, 26 days

FELL, Christopher John William

Director

Director

RESIGNED

Assigned on 20 Nov 2006

Resigned on 12 Jul 2022

Time on role 15 years, 7 months, 22 days

FELL, Christopher

Director

Accountant

RESIGNED

Assigned on 16 Apr 2002

Resigned on 14 Nov 2003

Time on role 1 year, 6 months, 28 days

FELL, Dennis William Spiers

Director

Director

RESIGNED

Assigned on

Resigned on 10 Apr 2002

Time on role 22 years, 1 month, 25 days

FELL, Jonathan Paul Quentin

Director

Negotiator

RESIGNED

Assigned on 16 Apr 2002

Resigned on 28 Apr 2005

Time on role 3 years, 12 days

FELL, Lily Margaret

Director

Director

RESIGNED

Assigned on

Resigned on 10 Apr 2002

Time on role 22 years, 1 month, 25 days

FELL, Timothy Dennis Stephen

Director

Property Manager

RESIGNED

Assigned on 01 Dec 2020

Resigned on 13 Jul 2022

Time on role 1 year, 7 months, 12 days

FELL, Timothy Dennis Stephen

Director

Negotiator

RESIGNED

Assigned on 16 Apr 2002

Resigned on 21 Mar 2020

Time on role 17 years, 11 months, 5 days


Some Companies

AIR N SEA SHIPPING CO. LIMITED

22 EASTCHEAP,LONDON,EC3M 1EU

Number:07867876
Status:ACTIVE
Category:Private Limited Company

CLITTAFORD STORES LTD

179-181 CLITTAFORD ROAD,PLYMOUTH,PL6 6HX

Number:11690985
Status:ACTIVE
Category:Private Limited Company

CREIF FORDELL INVESTMENTS LIMITED

17 BRUNSWICK STREET,EDINBURGH,EH7 5JB

Number:SC582386
Status:ACTIVE
Category:Private Limited Company

GEORGE JONES & SON (CONTRACTORS) LIMITED

10 MERCHANTS PLACE CENTURY BUILDING,LIVERPOOL,L3 4BJ

Number:00446691
Status:ACTIVE
Category:Private Limited Company

HYGIENE WIPE PRODUCTS CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09818738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCCALL EDUCATION CONSULTANCY LIMITED

696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY

Number:07868527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source