This company is commonly known as Speedo International Limited. The company was founded 96 years ago and was given the registration number 00227323. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | SPEEDO INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00227323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 December 2005 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
8 Manchester Square, London, W1U 3PH | Director | 30 September 1997 | Active |
8 Manchester Square, London, W1U 3PH | Director | 20 March 2000 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | - | Active |
12 Sandringham Drive, Beeston, Nottingham, NG9 3ED | Director | 04 June 1996 | Active |
The Shire 606 Derby Road, Nottingham, NG7 2GZ | Director | - | Active |
48 Fitzalan Road, Finchley, London, N3 3PE | Director | - | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 January 2009 | Active |
3 Richmond Avenue, Sandyacre, Nottingham, NG10 5GY | Director | - | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2017 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 June 2018 | Active |
16 Neville Court, 8 Abbey Road, London, NW8 9DD | Director | 18 June 2001 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 October 2020 | Active |
Lee Cottage, Silkmore Lane, West Horsley, KT24 6JB | Director | 05 January 1996 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 December 2015 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
8 Bestwood Lodge Stables, Bestwood Lodge, Arnold, Nottingham, NG5 8ND | Director | 13 June 2000 | Active |
186a Musters Road, West Bridgford, Nottingham, NG2 7AL | Director | - | Active |
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN | Director | 26 November 1992 | Active |
36, Glade Road, Marlow, SL7 1DY | Director | 05 June 2000 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
9 The Warren, Harpenden, AL5 2NH | Director | 02 July 1998 | Active |
Mary Monks House, 12 High Street, Whitchurch, HP22 4JT | Director | 09 June 2003 | Active |
8 Manchester Square, London, W1U 3PH | Director | 08 December 2006 | Active |
Inglewood Cottage, 9 Second Avenue, Bardsley, LS17 9BQ | Director | - | Active |
22, Windmill Hill, Hampstead, London, NW3 6RX | Director | - | Active |
Woodcliffe Horncliffe, Rossendale, BB4 6JS | Director | - | Active |
20 Royal Standard House, Standard Hill, Nottingham, NG1 6FX | Director | 01 January 2000 | Active |
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL | Director | 31 March 2004 | Active |
5 Dann Place The Waterfront, Wilford Village, Nottingham, NG11 7FA | Director | - | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 03 April 2017 | Active |
77 Bis Avenue De Breteuil, 75015 Paris, France, FOREIGN | Director | - | Active |
Pentland Group Limited | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Pentland Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Resolution | Resolution. | Download |
2024-05-20 | Incorporation | Memorandum articles. | Download |
2024-05-16 | Change of constitution | Statement of companys objects. | Download |
2024-02-19 | Accounts | Change account reference date company previous extended. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Change of constitution | Statement of companys objects. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.