SWITCH SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4QP

Company number 04968578
Status Liquidation
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Administrator's progress report to 25 October 2016; Appointment of a voluntary liquidator; Registered office address changed from 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016. The most likely internet sites of SWITCH SERVICES LIMITED are www.switchservices.co.uk, and www.switch-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Switch Services Limited is a Private Limited Company. The company registration number is 04968578. Switch Services Limited has been working since 18 November 2003. The present status of the company is Liquidation. The registered address of Switch Services Limited is 2nd Floor 40 Queen Square Bristol Bs1 4qp. . SCARFE, Colleen Miriam Anne is a Secretary of the company. MARROCCO, Marco Peter is a Director of the company. Secretary CONWAY, Ian Patrick has been resigned. Secretary TYLER, Jeffrey Steven Douglas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CASTLE, Alan Martyn has been resigned. Director CONWAY, Ian Patrick has been resigned. Director CONWAY, Ian Patrick has been resigned. Director KAULBACH, Nicholas Ian has been resigned. Director THOMAS, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Telecommunications".


Current Directors

Secretary
SCARFE, Colleen Miriam Anne
Appointed Date: 30 July 2009

Director
MARROCCO, Marco Peter
Appointed Date: 28 March 2008
57 years old

Resigned Directors

Secretary
CONWAY, Ian Patrick
Resigned: 04 March 2008
Appointed Date: 18 November 2003

Secretary
TYLER, Jeffrey Steven Douglas
Resigned: 20 April 2009
Appointed Date: 04 March 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Director
CASTLE, Alan Martyn
Resigned: 28 March 2008
Appointed Date: 04 March 2008
53 years old

Director
CONWAY, Ian Patrick
Resigned: 04 March 2008
Appointed Date: 10 May 2006
57 years old

Director
CONWAY, Ian Patrick
Resigned: 12 July 2004
Appointed Date: 18 November 2003
57 years old

Director
KAULBACH, Nicholas Ian
Resigned: 04 March 2008
Appointed Date: 18 November 2003
57 years old

Director
THOMAS, Michael
Resigned: 07 February 2006
Appointed Date: 12 July 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

SWITCH SERVICES LIMITED Events

21 Nov 2016
Administrator's progress report to 25 October 2016
09 Nov 2016
Appointment of a voluntary liquidator
03 Nov 2016
Registered office address changed from 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
25 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
27 Sep 2016
Administrator's progress report to 14 August 2016
...
... and 68 more events
15 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
15 Dec 2003
Ad 25/11/03--------- £ si 2@1=2 £ ic 1/3
15 Dec 2003
Director resigned
15 Dec 2003
Secretary resigned
18 Nov 2003
Incorporation