SPEEDY ASSET SERVICES LIMITED

Chase House Chase House, Newton Le Willows, WA12 0JQ, Merseyside
StatusACTIVE
Company No.06847930
CategoryPrivate Limited Company
Incorporated16 Mar 2009
Age15 years, 2 months
JurisdictionEngland Wales

SUMMARY

SPEEDY ASSET SERVICES LIMITED is an active private limited company with number 06847930. It was incorporated 15 years, 2 months ago, on 16 March 2009. The company address is Chase House Chase House, Newton Le Willows, WA12 0JQ, Merseyside.



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 16 Mar 2009

Current time on role 15 years, 2 months

EVANS, Daniel John

Director

Chief Operating Officer

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 9 months, 16 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

KONCAREVIC, Suzana

Secretary

RESIGNED

Assigned on 22 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 9 days

RAWNSLEY

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2009

Resigned on 22 Jul 2009

Time on role 4 months, 6 days

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

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

Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 14 Apr 2014

Time on role 5 years, 29 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

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 16 Mar 2009

Resigned on 05 Dec 2013

Time on role 4 years, 8 months, 20 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

READ, Justin Richard

Director

Company Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 27 Aug 2011

Time on role 2 years, 5 months, 11 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

VERITIERO, Claudio

Director

Company Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 31 Oct 2010

Time on role 1 year, 7 months, 15 days


Some Companies

BANN 12 LIMITED

32 GARVAGHY ROAD,BANBRIDGE,BT32 3SZ

Number:NI612659
Status:ACTIVE
Category:Private Limited Company

BRYANT BROS LIMITED

GOLDS FARM PETERSFIELD ROAD,LISS,GU33 6HA

Number:10377115
Status:ACTIVE
Category:Private Limited Company

JAMES DARE LIMITED

17 HOPE CARR ROAD,LANCS,WN7 3ET

Number:00823878
Status:ACTIVE
Category:Private Limited Company

LIVE TOO LIMITED

26 TOTTERDOWN STREET,LONDON,SW17 8TA

Number:07583090
Status:ACTIVE
Category:Private Limited Company

REGENT ASSET MANAGEMENT LLP

320C HIGH ROAD,BENFLEET,SS7 5HB

Number:OC411544
Status:ACTIVE
Category:Limited Liability Partnership

ROSE HEATING & PLUMBING SERVICES LTD

9 FOREST WALK,BRISTOL,BS16 4DB

Number:10001141
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