Company NameSpeedway Signs Plc
Company StatusDissolved
Company Number01533856
CategoryPublic Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas Donald James Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence Address30 St Jamess Street
London
SW1A 1JN
Director NameKeith Goodwin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees St Johns Road
Mortimer
Berkshire
Rg7
Director NameDenis Stanley Haitland Milne
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address18 Egerton Gardens
London
SW3 2DG
Director NameMr Timothy Charles Pilkington
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address21 Somerset Square
Addison Road
London
Director NameChristopher Charles Stone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence Address38 Kewferry Road
Northwood
Middlesex
HA6 2PB
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevithorne Barton
Tiverton
Devon
EX16 7QB

Location

Registered AddressKnightsbridge House
197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£2,039,520
Gross Profit£569,139
Net Worth£1,133,752
Current Liabilities£351,782

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Return of final meeting of creditors (1 page)
6 July 2000Notice of completion of voluntary arrangement (4 pages)
6 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2000 (2 pages)
6 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 1999 (2 pages)
18 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 1998 (4 pages)
20 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 1997 (2 pages)
17 October 1995Notice to Registrar of companies voluntary arrangement taking effect (14 pages)