SPEEDYLOO LIMITED

Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ
StatusACTIVE
Company No.03244814
CategoryPrivate Limited Company
Incorporated02 Sep 1996
Age27 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPEEDYLOO LIMITED is an active private limited company with number 03244814. It was incorporated 27 years, 8 months, 14 days ago, on 02 September 1996. The company address is Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ.



People

HUNT, Neil John

Secretary

ACTIVE

Assigned on 26 Sep 2017

Current time on role 6 years, 7 months, 20 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jun 2006

Current time on role 17 years, 11 months, 3 days

EVANS, Daniel John

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 15 days

RAYNER, Paul Adrian

Director

Accountant

ACTIVE

Assigned on 09 Dec 2022

Current time on role 1 year, 5 months, 7 days

BLAIR, James Edward

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 30 Mar 2017

Time on role 4 years, 11 months, 29 days

HALL-ROBERTS, Richard

Secretary

Financial Director

RESIGNED

Assigned on 27 May 1998

Resigned on 26 Sep 2003

Time on role 5 years, 3 months, 30 days

KONCAREVIC, Suzana

Secretary

RESIGNED

Assigned on 22 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 9 days

MCGRATH, Michael Andrew

Secretary

Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 02 Jan 2007

Time on role 9 months, 1 day

O'BRIEN, Neil Christopher

Secretary

Director

RESIGNED

Assigned on 26 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 5 days

RAWNSLEY, Patrick James

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 22 Jul 2009

Time on role 2 years, 6 months, 20 days

SEXTON, Gary Martin

Secretary

Company Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 16 Mar 1998

Time on role 6 months, 14 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 02 Sep 1997

Time on role 1 year

ATKIN, Tracey Maria

Director

Group Assets & Information Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 31 Jan 2016

Time on role 1 year, 3 months, 16 days

BENNETT, Antony

Director

Corporate Development Officer

RESIGNED

Assigned on 15 Oct 2014

Resigned on 19 Jun 2015

Time on role 8 months, 4 days

BROWN, John Ernest

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 20 Jul 2005

Time on role 4 years, 4 months, 18 days

BUNN, James Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Sep 2020

Resigned on 09 Dec 2022

Time on role 2 years, 2 months, 21 days

CORCORAN, Steven James

Director

Managing Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 14 Apr 2014

Time on role 16 years, 7 months, 12 days

DOWN, Russell

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2015

Resigned on 30 Sep 2022

Time on role 7 years, 3 months, 11 days

EVANS, Daniel John

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Jul 2020

Resigned on 18 Sep 2020

Time on role 1 month, 18 days

HALL-ROBERTS, Richard

Director

Financial Director

RESIGNED

Assigned on 27 May 1998

Resigned on 26 Sep 2003

Time on role 5 years, 3 months, 30 days

KRIGE, Lynette Gillian

Director

Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 15 Oct 2014

Time on role 3 years, 16 days

MCGRATH, Michael Andrew

Director

Company Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 05 Dec 2013

Time on role 5 years, 2 months, 27 days

MORGAN, Thomas Christopher

Director

Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Jul 2020

Time on role 4 years, 3 months, 30 days

O'BRIEN, Neil Christopher

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 31 May 2008

Time on role 7 years, 2 months, 29 days

READ, Justin Richard

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 27 Aug 2011

Time on role 3 years, 4 months, 26 days

ROGERSON, Mark

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Dec 2013

Resigned on 30 Jun 2015

Time on role 1 year, 6 months, 28 days

SEXTON, Gary Martin

Director

Company Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 16 Mar 1998

Time on role 6 months, 14 days

VERITIERO, Claudio

Director

Company Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 31 Oct 2010

Time on role 2 years, 1 month, 23 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 02 Sep 1997

Time on role 1 year


Some Companies

AGEHALL FINE ART LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05065462
Status:ACTIVE
Category:Private Limited Company

D A COMMERCIALS LTD

20 PARK ROAD,SEATON,EX12 3HJ

Number:08429881
Status:ACTIVE
Category:Private Limited Company

DT ENGINEERING SERVICES LTD.

81 COMMERCIAL ROAD,SOUTHAMPTON,SO40 3AF

Number:09956515
Status:ACTIVE
Category:Private Limited Company

END POINT ASSESSMENT LTD

31 31 ROUS CHASE,CHELMSFORD,CM2 8QF

Number:09877925
Status:ACTIVE
Category:Private Limited Company

GREY THISTLE LIMITED

MBI COAKLEY LIMITED 2ND FLOOR SHAW HOUSE,GUILDFORD,GU1 3QT

Number:09972440
Status:LIQUIDATION
Category:Private Limited Company

HINXHILL LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09758401
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