SRW INVESTMENTS LIMITED
WEST SUSSEX SUSSEX REFRIGERATION WHOLESALE LIMITED

Hellopages » West Sussex » Adur » BN43 5HG

Company number 02338584
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address UNIT 4 HARBOUR WAY, SHOREHAM, BEACH, SHOREHAM BY SEA, WEST SUSSEX, BN43 5HG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-01 ; Change of name notice; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SRW INVESTMENTS LIMITED are www.srwinvestments.co.uk, and www.srw-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Portslade Rail Station is 2.6 miles; to Preston Park Rail Station is 4.8 miles; to Moulsecoomb Rail Station is 6.4 miles; to Burgess Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srw Investments Limited is a Private Limited Company. The company registration number is 02338584. Srw Investments Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Srw Investments Limited is Unit 4 Harbour Way Shoreham Beach Shoreham by Sea West Sussex Bn43 5hg. . MUDD, Rebecca Jean is a Secretary of the company. CHATT, Amanda Joan is a Director of the company. CHATT, David Cameron is a Director of the company. MUDD, Rebecca Jean is a Director of the company. Secretary MUDD, John Richard has been resigned. Director MUDD, John Richard has been resigned. Director MUDD, John Richard has been resigned. Director MUDD, Julia Penelope has been resigned. Director MUDD, Julia Penelope has been resigned. Director MUDD, Rebecca Jean has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MUDD, Rebecca Jean
Appointed Date: 19 November 2012

Director
CHATT, Amanda Joan
Appointed Date: 01 February 2004
61 years old

Director
CHATT, David Cameron

63 years old

Director
MUDD, Rebecca Jean
Appointed Date: 19 November 2012
40 years old

Resigned Directors

Secretary
MUDD, John Richard
Resigned: 20 May 2011

Director
MUDD, John Richard
Resigned: 20 May 2011
Appointed Date: 06 April 2000
77 years old

Director
MUDD, John Richard
Resigned: 01 November 1998
77 years old

Director
MUDD, Julia Penelope
Resigned: 01 July 2003
Appointed Date: 06 April 2000
77 years old

Director
MUDD, Julia Penelope
Resigned: 01 November 1998
77 years old

Director
MUDD, Rebecca Jean
Resigned: 21 October 2010
Appointed Date: 01 March 2005
40 years old

Persons With Significant Control

Mr David Cameron Chatt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Joan Chatt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Rebecca Jean Mudd
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

SRW INVESTMENTS LIMITED Events

08 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01

03 Mar 2017
Change of name notice
15 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 88 more events
02 Mar 1989
Memorandum and Articles of Association
02 Mar 1989
Memorandum and Articles of Association
02 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1989
Incorporation

24 Jan 1989
Incorporation

SRW INVESTMENTS LIMITED Charges

5 January 1996
Legal charge
Delivered: 25 January 1996
Status: Satisfied on 21 December 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4 harbour way, shoreham by sea, west…
14 June 1989
Single debenture
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…