SWANSTON HOLDINGS PUBLIC LIMITED COMPANY
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HL

Company number 04216699
Status Active
Incorporation Date 15 May 2001
Company Type Public Limited Company
Address 1325A STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 9HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 50,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of SWANSTON HOLDINGS PUBLIC LIMITED COMPANY are www.swanstonholdingspubliclimited.co.uk, and www.swanston-holdings-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Swanston Holdings Public Limited Company is a Public Limited Company. The company registration number is 04216699. Swanston Holdings Public Limited Company has been working since 15 May 2001. The present status of the company is Active. The registered address of Swanston Holdings Public Limited Company is 1325a Stratford Road Hall Green Birmingham West Midlands B28 9hl. . GRANT, Neil Lyne is a Secretary of the company. GRANT, Neil Lyne is a Director of the company. GRANT, Paula Christine is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SCOTT, Stephen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRANT, Neil Lyne
Appointed Date: 15 June 2001

Director
GRANT, Neil Lyne
Appointed Date: 15 June 2001
68 years old

Director
GRANT, Paula Christine
Appointed Date: 15 June 2001
73 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 15 May 2001
Appointed Date: 15 May 2001
74 years old

Director
SCOTT, Stephen John
Resigned: 15 May 2001
Appointed Date: 15 May 2001
75 years old

SWANSTON HOLDINGS PUBLIC LIMITED COMPANY Events

08 Dec 2016
Full accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000

06 Dec 2015
Full accounts made up to 31 May 2015
27 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000

24 Mar 2015
Satisfaction of charge 1 in full
...
... and 68 more events
20 Jul 2001
New secretary appointed;new director appointed
20 Jul 2001
New director appointed
23 May 2001
Director resigned
23 May 2001
Secretary resigned;director resigned
15 May 2001
Incorporation

SWANSTON HOLDINGS PUBLIC LIMITED COMPANY Charges

26 February 2015
Charge code 0421 6699 0028
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 14-16 fore street bridgwater somerset title ST115301: 22…
26 February 2015
Charge code 0421 6699 0027
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 12 brookend street, ross-on-wye t/no…
26 February 2015
Charge code 0421 6699 0026
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 14 conduit street, lichfield t/no SF474107…
26 February 2015
Charge code 0421 6699 0025
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 93, 94 and 94A high street, lymington t/no…
26 February 2015
Charge code 0421 6699 0024
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H l/a 7 and 8 the brittox, devizes, wiltshire t/no…
26 February 2015
Charge code 0421 6699 0023
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H k/a 13 high street, ely (formerly k/a 11B high street…
26 February 2015
Charge code 0421 6699 0022
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 61,61A and 62 high street, barnstaple t/no…
26 February 2015
Charge code 0421 6699 0021
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 117 and 118 high street, huntingdon t/no…
26 February 2015
Charge code 0421 6699 0020
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land k/a 40-54 monnow street and land lying to the east…
26 February 2015
Charge code 0421 6699 0019
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land k/a 52-54 monnow street, monmouth, wales t/no…
26 February 2015
Charge code 0421 6699 0018
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land k/a 49-51 monnow street, monmouth, wales t/no…
26 February 2015
Charge code 0421 6699 0017
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 14-16 fore street, bridgwater, somerset…
26 February 2015
Charge code 0421 6699 0016
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 16 the promenade, cheltenham…
26 February 2015
Charge code 0421 6699 0015
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 22 henford, yeovil, somerset t/no ST120425…
26 February 2015
Charge code 0421 6699 0014
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 51 high street, king's lynn, norfolk t/no…
26 February 2015
Charge code 0421 6699 0013
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 113, 115 and 117 high street, sevenoaks…
26 February 2015
Charge code 0421 6699 0012
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land k/a 20 and 21 market place, great yarmouth…
4 April 2011
Charge of deposit
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
25 November 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Co
Description: F/H 93-94 high street, lymington, hampshire t/no HP323816…
23 September 2008
Legal charge
Delivered: 24 September 2008
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Co
Description: F/H property k/a 52-54 monnow street monmouth monmouthshire…
19 January 2005
Mortgage deed
Delivered: 21 January 2005
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: 61 61A and 62 high street barnstaple devon.
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: The property known as 48/50 monnow street monmouth…
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: The property known as 7/8 the brittox devizes wiltshire.
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: The property known as 51 high street kings lynn.
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property known as block 2 the apex calthorpe road…
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: The property known as 16 the promenade, cheltenham…
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: The property known as yeovil county court 22 hendford…
4 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Co.
Description: The property known as 113/117 high street sevenoaks kent.