SWIFT GROUP HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 02933670
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of SWIFT GROUP HOLDINGS LIMITED are www.swiftgroupholdings.co.uk, and www.swift-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Swift Group Holdings Limited is a Private Limited Company. The company registration number is 02933670. Swift Group Holdings Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Swift Group Holdings Limited is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . RUSH, Terence is a Secretary of the company. RUSH, Terence Andrew is a Director of the company. TUNNICLIFFE, David Albert is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary TUNNICLIFFE, David Albert has been resigned. Secretary TUNNICLIFFE, Tania Jayne has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. Director TUNNICLIFFE, David Albert has been resigned. Director TUNNICLIFFE, Tania Jayne has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RUSH, Terence
Appointed Date: 01 March 2011

Director
RUSH, Terence Andrew
Appointed Date: 16 October 1998
64 years old

Director
TUNNICLIFFE, David Albert
Appointed Date: 19 November 2015
63 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 13 October 1994
Appointed Date: 27 May 1994

Secretary
TUNNICLIFFE, David Albert
Resigned: 01 March 2011
Appointed Date: 16 October 1998

Secretary
TUNNICLIFFE, Tania Jayne
Resigned: 16 October 1998
Appointed Date: 13 October 1994

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 13 October 1994
Appointed Date: 27 May 1994

Director
TUNNICLIFFE, David Albert
Resigned: 01 March 2011
Appointed Date: 13 October 1994
63 years old

Director
TUNNICLIFFE, Tania Jayne
Resigned: 16 October 1998
Appointed Date: 13 October 1994
63 years old

Persons With Significant Control

Mr David Albert Tunnicliffe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SWIFT GROUP HOLDINGS LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
08 Feb 2016
Group of companies' accounts made up to 30 April 2015
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,154,820

19 Nov 2015
Appointment of Mr David Albert Tunnicliffe as a director on 19 November 2015
...
... and 80 more events
10 Jan 1995
Director resigned;new director appointed

01 Nov 1994
£ nc 100/1000000 25/10/94

19 Oct 1994
Company name changed palace windows and conservatorie s LIMITED\certificate issued on 20/10/94

13 Jul 1994
Company name changed summersby LIMITED\certificate issued on 14/07/94

27 May 1994
Incorporation

SWIFT GROUP HOLDINGS LIMITED Charges

1 October 1998
Confirmatory charge supplemental to a legal mortgage dated 26TH july 1995 issued by the company
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H factory site at caley close sweetbriar industrial…
8 April 1998
Chattel mortgage supplemental to a mortgage debenture dated 17 march 1995
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of the items listed on the schedule (the…
8 April 1998
Confirmatory charge supplemental to a mortgage debenture dated 17TH march 1995
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
8 April 1998
Confirmatory charge supplemental to a legal mortgage dated 5TH january 1996
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land adjoining factory site at…
5 January 1996
Legal mortgage
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining existing factory at caley close sweetbriar…
26 July 1995
Legal mortgage
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-factory site at caley close sweetbriar industrial…
17 March 1995
Mortgage debenture
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…