SWIFT CREDIT SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 01159954
Status Active
Incorporation Date 12 February 1974
Company Type Private Limited Company
Address RUTLAND HOUSE 8TH FLOOR, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 31 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SWIFT CREDIT SERVICES LIMITED are www.swiftcreditservices.co.uk, and www.swift-credit-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Credit Services Limited is a Private Limited Company. The company registration number is 01159954. Swift Credit Services Limited has been working since 12 February 1974. The present status of the company is Active. The registered address of Swift Credit Services Limited is Rutland House 8th Floor 148 Edmund Street Birmingham B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRICHTON, John Leslie is a Director of the company. HUGHES, Gareth is a Director of the company. Secretary LLOYD-LEWIS, Edward Eurof has been resigned. Secretary LLOYD-LEWIS, Huw Ffrangcon has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director LLOYD-LEWIS, Edward Eurof has been resigned. Director LLOYD-LEWIS, Huw Ffrangcon has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 18 November 2013

Director
CRICHTON, John Leslie
Appointed Date: 12 August 2013
54 years old

Director
HUGHES, Gareth
Appointed Date: 09 August 2013
51 years old

Resigned Directors

Secretary
LLOYD-LEWIS, Edward Eurof
Resigned: 12 August 2013
Appointed Date: 27 September 1996

Secretary
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 27 September 1996

Nominee Director
LEWIS, Nesta Margaret
Resigned: 12 August 2013
94 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 02 January 1993
94 years old

Director
LLOYD-LEWIS, Edward Eurof
Resigned: 12 August 2013
65 years old

Director
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 12 August 2013
62 years old

Persons With Significant Control

Marston (Holdings) Limited
Notified on: 12 April 2016
Nature of control: Ownership of shares – 75% or more

SWIFT CREDIT SERVICES LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Aug 2016
Satisfaction of charge 011599540010 in full
20 Aug 2016
Satisfaction of charge 011599540003 in full
...
... and 128 more events
12 Oct 1982
Annual return made up to 31/07/82
17 Mar 1982
Annual return made up to 22/10/81
17 Oct 1978
Annual return made up to 28/07/78
21 Jun 1976
Annual return made up to 28/08/75
12 Feb 1974
Incorporation

SWIFT CREDIT SERVICES LIMITED Charges

12 August 2016
Charge code 0115 9954 0011
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Domain names including swiftcredit.co.UK and…
5 November 2015
Charge code 0115 9954 0010
Delivered: 12 November 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
3 August 2015
Charge code 0115 9954 0009
Delivered: 3 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
18 December 2014
Charge code 0115 9954 0008
Delivered: 22 December 2014
Status: Satisfied on 20 August 2016
Persons entitled: Five Arrows Managers Sa (As Security Trustee)
Description: Contains fixed charge…
19 June 2014
Charge code 0115 9954 0007
Delivered: 2 July 2014
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
12 August 2013
Charge code 0115 9954 0006
Delivered: 14 August 2013
Status: Satisfied on 10 July 2015
Persons entitled: Quintus European Mezzanine Fund S.A.R.L
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code 0115 9954 0005
Delivered: 14 August 2013
Status: Satisfied on 20 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code 0115 9954 0004
Delivered: 14 August 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
12 August 2013
Charge code 0115 9954 0003
Delivered: 14 August 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
2 November 1999
Mortgage debenture
Delivered: 10 November 1999
Status: Satisfied on 13 August 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
29 September 1993
Debenture
Delivered: 14 October 1993
Status: Satisfied on 11 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…