Speedy Space Ltd.

All UK companiesAdministrative and support service activitiesSpeedy Space Ltd.

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Speedy Space Ltd. contacts: address, phone, fax, email, website, shedule

Address: Chase House 16 The Parks Newton Le Willows WA12 0JQ Merseyside

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Speedy Space Ltd."? - send email to us!

Speedy Space Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Speedy Space Ltd..

Registration data Speedy Space Ltd.

Register date: 1974-01-21

Register number: 01157713

Type of company: Private Limited Company

Get full report form global database UK for Speedy Space Ltd.

Owner, director, manager of Speedy Space Ltd.

Thomas Christopher Morgan Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: October 1966, British

Russell Down Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: May 1965, British

James Edward Blair Secretary. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB:

Tracey Maria Atkin Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: November 1969, British

Antony Bennett Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: July 1967, British

Mark Rogerson Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: February 1964, British

Lynette Gillian Krige Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: September 1966, British

Suzana Koncarevic Secretary. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB:

Justin Richard Read Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: May 1961, British

Claudio Veritiero Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: September 1973, British

Patrick James Rawnsley Secretary. Address: Grove Avenue, Ilkley, West Yorkshire, LS29 9PL. DoB: n\a, British

Gary Parkinson Director. Address: Chapel Barn Chapel Lane, Mouldsworth, Chester, Cheshire, CH3 8BF. DoB: December 1960, British

Richard Green Director. Address: 99 Whitehill Road, Hitchin, Hertfordshire, SG4 9HS. DoB: April 1961, British

Michael Andrew Mcgrath Director. Address: 16 The Parks, Macclesfield Road, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: January 1967, British

Richard Hinds Director. Address: 3 Home Farm Cottages, Hall Lane, Bold, Merseyside, WA9 4SJ. DoB: February 1975, British

John Gillard Director. Address: 1 Harefield, Long Melford, Sidbury, Suffolk, CO10 9DE. DoB: October 1966, British

Chris Gould Director. Address: 53 Sunnymead, Midsomer Norton, Radstock, Avon, BA3 2SD. DoB: July 1966, British

Mark Whitworth Director. Address: 2 Old Beechfield Gardens, Wigan, Lancashire, WN6 0UR. DoB: May 1966, British

Howard Wilson Director. Address: 7 Esher Avenue, Normanby, Cleveland, TS6 0SH. DoB: April 1965, British

Denis Edward Martin Director. Address: Rossfield House, Bury Road, Bury St Edmunds, Suffolk, IP29 4PL. DoB: January 1964, British

Andrew Christopher Simpson Director. Address: 51 Broomfield Road, Stockport, Cheshire, SK4 4LZ. DoB: May 1968, British

Neil Christopher O'brien Secretary. Address: 7a The Crescent, Hartford, Cheshire, CW8 1QS. DoB: January 1963, British

Geoffery Stewart Williams Director. Address: 34 Kent Avenue, Fazely, Staffordshire, B78 3XR. DoB: March 1968, British

Steven James Corcoran Director. Address: 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom. DoB: July 1960, British

Neil Christopher O'brien Director. Address: 7a The Crescent, Hartford, Cheshire, CW8 1QS. DoB: January 1963, British

Paul Richard White Director. Address: Lodge Cottage, Weir Lane, Woolston, Warrington, Cheshire, WA1 4QQ. DoB: March 1969, British

Paul Richard White Secretary. Address: Lodge Cottage, Weir Lane, Woolston, Warrington, Cheshire, WA1 4QQ. DoB: March 1969, British

Robin Edward Hall Director. Address: 3 Laxton Court, Barton Seagrave, Kettering, Northamptonshire, NN15 6QJ. DoB: May 1951, British

Ian John Park Director. Address: 9 Frost Road, Ledbury, Herefordshire, HR8 2UW. DoB: October 1958, British

John Ernest Brown Director. Address: 10 Stonegate Fold, Heath Charnock, Chorley, Lancashire, PR6 9DX. DoB: June 1944, British

Kenneth Fox Director. Address: 5 Sandiacre, Standish, Wigan, Lancashire, WN6 0TJ. DoB: April 1945, British

Donald Greenhalgh Director. Address: The Hayricks, Bolton Road, Anderton, Lancashire, PR6 9HN. DoB: January 1933, British

Kenneth Edwin Widdowson Director. Address: 23 High Wood, Ben Rhydding, Ilkley, West Yorkshire, LS29 8SB. DoB: September 1936, British

Peter Hammond Director. Address: 68 Grove Lane, Standish, Wigan, Lancashire, WN6 0DY. DoB: February 1947, British

Michael John Morgan Director. Address: 2 Engledene, Bolton, Lancashire, BL1 7DU. DoB: June 1942, British

Jobs in Speedy Space Ltd. vacancies. Career and practice on Speedy Space Ltd.. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Speedy Space Ltd. on FaceBook

Read more comments for Speedy Space Ltd.. Leave a respond Speedy Space Ltd. in social networks. Speedy Space Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Speedy Space Ltd. on google map

Other similar UK companies as Speedy Space Ltd.: Teion Limited | E-llumin.net Limited | Surprising Software Ltd | Sinet Consulting Limited | Conformex Ltd

Speedy Space Ltd. may be gotten hold of Chase House 16 The Parks, Newton Le Willows in Merseyside. The postal code is WA12 0JQ. Speedy Space has been present on the British market for the last fourty two years. The registration number is 01157713. twenty one years ago the firm changed its registered name from Beskab to Speedy Space Ltd.. This business principal business activity number is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Speedy Space Limited. filed its account information up to 2016-03-31. The business most recent annual return information was filed on 2015-10-16. It's been 42 years for Speedy Space Limited. in this field, it is constantly pushing forward and is an example for many.

Speedy Space Ltd is a small-sized vehicle operator with the licence number OB1041974. The firm has one transport operating centre in the country. . The firm is also widely known as T and its director is Alan Bultitude.

Regarding to this company, all of director's duties up till now have been met by Thomas Christopher Morgan and Russell Down. Within the group of these two people, Russell Down has been an employee of the company the longest, having been a member of Board of Directors in Friday 19th June 2015. Furthermore, the managing director's responsibilities are regularly backed by a secretary - James Edward Blair, from who was recruited by the following company four years ago. At least one secretary in this firm is a limited company: Pinsent Masons Secretarial Limited.