Annual Information Update
RNS Number : 6327O
Speedy Hire PLC
01 July 2010
 



SPEEDY HIRE PLC

ANNUAL INFORMATION UPDATE

01 July 2010

As required under Article 10 of the Prospectus Directive (Directive 2003/71/EC) and implemented by paragraph 5.2 of the Prospectus Rules, Speedy Hire Plc (the "Company") is pleased to provide an Annual Information Update in relation to information that has been published or made available to the public from 1 July 2009 up to and including 30 June 2010.

In accordance with Prospectus Rule 5.2.7, it is acknowledged that whilst the information referred to above was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.  

 

Any information referred to in this document is for the purpose of this report only and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of the information which it contains.

This annual information update does not constitute an offer of any securities addressed to any person and should not be relied upon by any person.

 

1.            Announcements made via the London Stock Exchange's Regulatory News Service (RNS), a regulatory information service, on or around the dates indicated

Details of all regulatory announcements for the company can be found on the London Stock Exchange's website at www.londonstockexchange.com

Date

Headline

25 June 2010

Director / PDMR Shareholding

22 June 2010

Notice of AGM

21 June 2010

Annual Report and Accounts and Notice of AGM

19 May 2010

Final results

13 May 2010

Preferred Supplier Agreement

20 April 2010

Change in Director's Particulars

29 March 2010

Award of 5 Year Contract

11 March 2010

Block listing Interim Review

15 February 2010

Interim Management Statement

1 February 2010

Holding(s) in Company

21 January 2010

Holding(s) in Company

12 January 2010

Two New Contracts and Two Contract Extensions

8 January 2010

Holding(s) in Company

5 January 2010

Middle East Strategic Services Agreement

15 December 2009

Holding(s) in Company

10 December 2009

Change in Director's Particulars

7 December 2009

Holding(s) in Company

4 December 2009

Director / PDMR Shareholding

4 December 2009

Holding(s) in Company

26 November 2009

Holding(s) in Company

26 November 2009

Holding(s) in Company

25 November 2009

Interim Results

20 November 2009

Holding(s) in Company

12 November 2009

Holding(s) in Company

4 November 2009

Holding(s) in Company

4 November 2009

Holding(s) in Company

3 November 2009

Holding(s) in Company

3 November 2009

Holding(s) in Company

29 October 2009

Analyst and Investor Site Visit

29 October 2009

Holding(s) in Company

28 October 2009

Holding(s) in Company

23 October 2009

Holding(s) in Company

22 October 2009

Holding(s) in Company

22 October 2009

Holding(s) in Company

19 October 2009

Holding(s) in Company

16 October 2009

Holding(s) in Company

12 October 2009

Trading Update

9 October 2009

Holding(s) in Company

30 September 2009

Total Voting Rights

30 September 2009

Change in Director's Particulars

15 September 2009

Holding(s) in Company

10 September 2009

Director / PDMR Shareholding

8 September 2009

Block listing application

1 September 2009

Holding(s) in Company

13 August 2009

Holding(s) in Company

31 July 2009

Total Voting Rights

22 July 2009

Appointment of New Group Company Secretary

21 July 2009

Resolutions passed at AGM

21 July 2009

Result of AGM

21 July 2009

Middle East

21 July 2009

Interim Management Statement

14 July 2009

Holding(s) in Company

13 July 2009

Director / PDMR Shareholding

10 July 2009

Director / PDMR Shareholding

10 July 2009

Completion of Rights Issue and Placing of Rump

10 July 2009

Results of Rights Issue

9 July 2009

Director / PDMR Shareholding

8 July 2009

Holding(s) in Company

7 July 2009

Holding(s) in Company

7 July 2009

Holding(s) in Company

6 July 2009

Holding(s) in Company

1 July 2009

Annual Information Update

 

2.            Documents filed at Companies House

All of the documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated and are available for download from the Companies House website at www.companieshouse.gov.uk. Alternatively, then can be obtained from Companies House, Crown Way, Maindy, Cardiff CF14 3UZ

Date

Type

Description

19 June 2010

MG01

Particulars of a Mortgage or Charge/Charge No: 17

12 May 2010

CH01

Director's Change of Particulars - Steven James Corcoran - 11 May 2010

12 May 2010

CH01

Director's Change of Particulars - Justin Richard Read - 11 May 2010

12 May 2010

CH01

Director's Change of Particulars - Claudio Veritiero - 11 May 2010

12 May 2010

CH01

Director's Change of Particulars - Michael Andrew McGrath - 11 May 2010

11 May 2010

CH01

Director's Change of Particulars - James Morley - 11 May 2010

11 May 2010

CH01

Director's Change of Particulars - Mr Michael Charles Edward Averill - 11 May 2010

11 May 2010

CH01

Director's Change of Particulars - Ishbel Jean Stewart MacPherson - 11 May 2010

11 May 2010

CH01

Director's Change of Particulars - Mr David William Wallis - 11 May 2010

11 May 2010

CH01

Director's Change of Particulars - Mr Peter Duncan Atkinson - 11 May 2010

5 May 2010

CH03

Secretary's Change of Particulars - Suzana Koncarevic - 5 May 2010

23 April 2010

TM01

Appointment terminated - Director David Galloway

22 September 2009

AA

Group of companies' accounts made up to 31/03/2009

28 August 2009

363a

Return made up to 10/08/09: Full list of members

26 August 2009

353

Location of Register of Members

29 July 2009

RES 08, RES 10, RES 11

Disapplication of pre‑emption rights 21/07/2009; authority to allot securities 21/07/2009; and purchase of own shares 21/07/2009

29 July 2009

288a

Secretary appointed - Suzanna Koncarevic

29 July 2009

288b

Secretary resigned - Patrick Rawnsley

 

3.            Documents published or sent to shareholders or filed at the UKLA viewing facility

Date

Report

21 June 2010

Proposed amendments to articles of association to be adopted at AGM

21 June 2010

Annual Financial Report

21 June 2010

Notice of AGM and Form of Proxy

19 May 2010

Final Results

21 July 2009

AGM Resolutions

25 November 2009

Interim results

 

 

 

Copies of the documents can be obtained from the Company Secretary, Speedy Hire Plc, Chase House, 16 The Parks, Newton le Willows, Merseyside WA12 0JQ. Copies of the Notice of AGM and Form of Proxy, Annual Financial Report and Final Results are also available at the Company's website www.speedyhire.plc.uk

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIURBMMTMBBMBAM