SPEED 8600 LIMITED - 1 OXFORD STREET
Company Profile | Company Filings |
Overview
SPEED 8600 LIMITED is a Private Limited Company from 1 OXFORD STREET and has the status: Liquidation.
SPEED 8600 LIMITED was incorporated 41 years ago on 26/10/1982 and has the registered number: 01673880. The accounts status is DORMANT and accounts are next due on 31/12/2023.
SPEED 8600 LIMITED was incorporated 41 years ago on 26/10/1982 and has the registered number: 01673880. The accounts status is DORMANT and accounts are next due on 31/12/2023.
SPEED 8600 LIMITED - 1 OXFORD STREET
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
LANDMARK
1 OXFORD STREET
MANCHESTER
M1 4PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ROSEBY | Secretary | 2020-01-31 | CURRENT | ||
MR TOM RIALL | Apr 1960 | British | Director | 2017-05-08 | CURRENT |
MR RICHARD STORAH | Jun 1977 | British | Director | 2019-04-05 | CURRENT |
MISS KRISTA NYREE WHITLEY | Dec 1970 | British | Director | 2017-07-31 | CURRENT |
MR NILESH KUNDANLAL PANDYA | Jan 1971 | British | Director | 2020-11-27 | CURRENT |
MR RICHARD CHARLES SMITH | May 1957 | British | Director | 2010-07-01 UNTIL 2013-11-30 | RESIGNED |
MR TERENCE JOSEPH SCICLUNA | Sep 1957 | British | Director | 2014-02-28 UNTIL 2017-03-31 | RESIGNED |
MR MOHAMMED OMAR SHAFI KHAN | Aug 1974 | British | Director | 2017-10-16 UNTIL 2019-04-05 | RESIGNED |
MR LEO DAMIAN CARROLL | Secretary | 2017-07-31 UNTIL 2020-01-31 | RESIGNED | ||
MR ANDREW MORRIS | Nov 1965 | British | Director | 2010-06-17 UNTIL 2011-11-30 | RESIGNED |
MR DAVID MARKHAM | Jun 1957 | Secretary | RESIGNED | ||
JEREMY WARING EARNSHAW | Oct 1964 | Secretary | 1996-03-14 UNTIL 1996-06-06 | RESIGNED | |
AMANDA PALMER | Jan 1965 | British | Secretary | 1997-01-20 UNTIL 2001-12-01 | RESIGNED |
MR ANDREW MORRIS | Nov 1965 | British | Secretary | 2001-12-01 UNTIL 2011-11-30 | RESIGNED |
JEREMY PERKIN | Secretary | 2011-12-31 UNTIL 2012-11-08 | RESIGNED | ||
WILLIAM HENRY MARK ROBSON | Secretary | 2014-10-31 UNTIL 2017-07-31 | RESIGNED | ||
MARK SEEKINGS | Sep 1960 | British | Secretary | 1996-06-06 UNTIL 1997-01-19 | RESIGNED |
MR GARY KEVIN VICARY | Mar 1960 | British | Secretary | 1993-03-12 UNTIL 1996-03-04 | RESIGNED |
ANNETTE MONIQUE LARA SPINDLER | Jan 1968 | British | Director | 2017-07-31 UNTIL 2017-10-12 | RESIGNED |
MARK SEEKINGS | Sep 1960 | British | Director | 1995-01-19 UNTIL 2000-02-29 | RESIGNED |
MRS ELIZABETH MCDONALD | Secretary | 2012-11-08 UNTIL 2014-10-31 | RESIGNED | ||
MR WILLIAM HENRY MARK ROBSON | Jan 1963 | British | Director | 2014-02-28 UNTIL 2017-07-31 | RESIGNED |
JOHN FRANCIS PARKER | Jan 1948 | British | Director | 1996-03-04 UNTIL 1996-06-06 | RESIGNED |
AMANDA PALMER | Jan 1965 | British | Director | 1997-01-20 UNTIL 2003-01-29 | RESIGNED |
JEREMY WARING EARNSHAW | Oct 1964 | Director | 1996-03-14 UNTIL 1996-06-06 | RESIGNED | |
MR DAVID MARKHAM | Jun 1957 | Director | RESIGNED | ||
SIMON RICHARD LEWIS | Mar 1955 | British | Director | 1997-03-20 UNTIL 2004-08-19 | RESIGNED |
IVAN ALAN PETER LEE | Mar 1938 | British | Director | RESIGNED | |
MR COLIN GEORGE LEE | Mar 1941 | British | Director | RESIGNED | |
DAVID NATHAN HUDALY | Apr 1957 | British | Director | 1996-06-06 UNTIL 2010-06-30 | RESIGNED |
MR STEPHEN ROBERT WILLIAMS | Oct 1969 | British | Director | 2011-11-30 UNTIL 2017-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Turnstone Equityco 1 Limited | 2016-04-06 | Manchester | Right to appoint and remove directors | |
Speed 8599 Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |