SPEEDY HIRE (IRELAND) LIMITED - BELFAST
Company Profile | Company Filings |
Overview
SPEEDY HIRE (IRELAND) LIMITED is a Private Limited Company from BELFAST UNITED KINGDOM and has the status: Active.
SPEEDY HIRE (IRELAND) LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: NI048108. The accounts status is FULL and accounts are next due on 31/12/2024.
SPEEDY HIRE (IRELAND) LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: NI048108. The accounts status is FULL and accounts are next due on 31/12/2024.
SPEEDY HIRE (IRELAND) LIMITED - BELFAST
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 2 DUNCRUE PASS
BELFAST
ANTRIM
BT3 9DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEIL JOHN HUNT | Secretary | 2017-09-26 | CURRENT | ||
DANIEL JOHN EVANS | Sep 1985 | British | Director | 2020-07-31 | CURRENT |
MR PAUL ADRIAN RAYNER | Nov 1961 | British | Director | 2022-12-09 | CURRENT |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2008-09-08 | CURRENT | ||
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2011-09-29 UNTIL 2014-10-15 | RESIGNED |
JAMES EDWARD BLAIR | Secretary | 2012-04-01 UNTIL 2017-03-30 | RESIGNED | ||
SUZANA KONCAREVIC | Secretary | 2009-07-22 UNTIL 2012-03-31 | RESIGNED | ||
MR MICHAEL ANDREW MCGRATH | Jan 1967 | English | Secretary | 2006-05-22 UNTIL 2008-01-14 | RESIGNED |
NEIL CHRISTOPHER O'BRIEN | Secretary | 2003-10-03 UNTIL 2006-01-31 | RESIGNED | ||
PATRICK JAMES RAWNSLEY | Secretary | 2008-01-14 UNTIL 2009-07-22 | RESIGNED | ||
MR JOHN HELLINGS | Jun 1932 | British | Director | 2003-10-03 UNTIL 2003-10-03 | RESIGNED |
KENNETH MALCOLM SUMMERS | Jul 1964 | British | Director | 2005-04-01 UNTIL 2009-08-25 | RESIGNED |
ANDREW CHRISTOPHER SIMPSON | May 1968 | British | Director | 2005-12-01 UNTIL 2006-01-31 | RESIGNED |
MR MARK ROGERSON | Feb 1964 | British | Director | 2013-12-02 UNTIL 2015-06-30 | RESIGNED |
MR JUSTIN RICHARD READ | May 1961 | British | Director | 2008-09-08 UNTIL 2011-08-27 | RESIGNED |
MR NEIL CHRISTOPHER O'BRIEN | Jan 1963 | British | Director | 2003-10-03 UNTIL 2008-05-31 | RESIGNED |
MR THOMAS CHRISTOPHER MORGAN | Oct 1966 | British | Director | 2017-02-09 UNTIL 2020-07-31 | RESIGNED |
MR MICHAEL ANDREW MCGRATH | Jan 1967 | English | Director | 2004-04-01 UNTIL 2013-12-05 | RESIGNED |
MARTIN KNOTT | Aug 1959 | Director | 2005-09-06 UNTIL 2008-11-01 | RESIGNED | |
STEVEN JAMES CORCORAN | Jul 1960 | British | Director | 2005-04-01 UNTIL 2014-04-14 | RESIGNED |
RICHARD HALL ROBERTS | Jun 1957 | Director | 2005-12-01 UNTIL 2009-09-10 | RESIGNED | |
MR RUSSELL DOWN | May 1965 | British | Director | 2015-06-19 UNTIL 2022-09-30 | RESIGNED |
JOHN CUMMINGS | Mar 1954 | British | Director | 2005-04-01 UNTIL 2009-09-10 | RESIGNED |
JAMES RICHARD BUNN | Nov 1972 | British | Director | 2020-09-18 UNTIL 2022-12-09 | RESIGNED |
MR JOHN ERNEST BROWN | Jun 1944 | British | Director | 2003-10-03 UNTIL 2005-07-20 | RESIGNED |
WILLIAM JAMES BOWIE | May 1966 | British | Director | 2016-01-29 UNTIL 2017-02-09 | RESIGNED |
MR ANTONY BENNETT | Jul 1967 | British | Director | 2014-10-15 UNTIL 2015-06-19 | RESIGNED |
TRACEY MARIA ATKIN | Nov 1969 | British | Director | 2014-10-15 UNTIL 2016-01-29 | RESIGNED |
MR CLAUDIO VERITIERO | Sep 1973 | British | Director | 2008-09-08 UNTIL 2010-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Speedy Hire Plc | 2016-04-06 | Newton-Le-Willows Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |