SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED

Chase House Chase House, Newton-Le-Willows, WA12 0JQ, Merseyside
StatusACTIVE
Company No.07174616
CategoryPrivate Limited Company
Incorporated02 Mar 2010
Age14 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED is an active private limited company with number 07174616. It was incorporated 14 years, 2 months, 14 days ago, on 02 March 2010. 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 02 Mar 2010

Current time on role 14 years, 2 months, 14 days

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 02 Mar 2010

Resigned on 31 Mar 2012

Time on role 2 years, 29 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

None

RESIGNED

Assigned on 02 Mar 2010

Resigned on 14 Apr 2014

Time on role 4 years, 1 month, 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

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

None

RESIGNED

Assigned on 02 Mar 2010

Resigned on 05 Dec 2013

Time on role 3 years, 9 months, 3 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

None

RESIGNED

Assigned on 02 Mar 2010

Resigned on 27 Aug 2011

Time on role 1 year, 5 months, 25 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

None

RESIGNED

Assigned on 02 Mar 2010

Resigned on 31 Oct 2010

Time on role 7 months, 29 days


Some Companies

18 WILDWOOD UNLIMITED

54 GROVE AVENUE,LONDON,N10 2AN

Number:06592829
Status:ACTIVE
Category:Private Unlimited Company

ALLIANCE 103 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11542542
Status:ACTIVE
Category:Private Limited Company

AT TECHNOLOGY SOLUTIONS LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:05919892
Status:LIQUIDATION
Category:Private Limited Company

DARRAS IT SERVICES LTD

167 WESTERN WAY,NEWCASTLE UPON TYNE,NE20 9NB

Number:06852380
Status:ACTIVE
Category:Private Limited Company

FORE UK IXA LP

18 SAVILE ROW,LONDON,W1S 3PW

Number:LP019318
Status:ACTIVE
Category:Limited Partnership

INSPIRE PREMIER SOLUTIONS LTD

OXFORD HOUSE, MORGAN DODD LTD SIXTH AVENUE,DONCASTER,DN9 3GG

Number:08192616
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