SWAYFIELDS (RUGBY) LIMITED
BROMLEY SWAYFIELDS (BRANDS HATCH) LIMITED

Hellopages » Greater London » Bromley » BR1 3EJ
Company number 03289105
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address 41 PALACE VIEW, BROMLEY, KENT, BR1 3EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015; Director's details changed for Stuart Mckenzie-Mcintyre on 15 January 2015. The most likely internet sites of SWAYFIELDS (RUGBY) LIMITED are www.swayfieldsrugby.co.uk, and www.swayfields-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Swayfields Rugby Limited is a Private Limited Company. The company registration number is 03289105. Swayfields Rugby Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Swayfields Rugby Limited is 41 Palace View Bromley Kent Br1 3ej. . MCKENZIE-MCINTYRE, Stuart is a Secretary of the company. MCKENZIE-MCINTYRE, Stuart is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary PULLAN, Gordon Waite has been resigned. Secretary SPOUGE, Stephen William has been resigned. Director DOLBY, Keith Owen has been resigned. Director FINCH, Anthony Michael Harold has been resigned. Director LONG, Andrew Edward has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PULLAN, Gordon Waite has been resigned. Director SPOUGE, Stephen William has been resigned. Director SPOUGE, Timothy James has been resigned. Director WADE, Robert Alexander Mercer has been resigned. Director WILSON, Andrew Neil has been resigned. Director BORDERBRICK LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCKENZIE-MCINTYRE, Stuart
Appointed Date: 15 January 2015

Director
MCKENZIE-MCINTYRE, Stuart
Appointed Date: 14 October 2013
62 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 10 January 1997
Appointed Date: 09 December 1996

Secretary
PULLAN, Gordon Waite
Resigned: 29 October 2010
Appointed Date: 26 June 2000

Secretary
SPOUGE, Stephen William
Resigned: 01 December 2008
Appointed Date: 10 January 1997

Director
DOLBY, Keith Owen
Resigned: 17 October 2005
Appointed Date: 10 January 1997
86 years old

Director
FINCH, Anthony Michael Harold
Resigned: 17 October 2005
Appointed Date: 10 January 1997
76 years old

Director
LONG, Andrew Edward
Resigned: 13 January 2009
Appointed Date: 10 January 1997
65 years old

Nominee Director
MIKJON LIMITED
Resigned: 10 January 1997
Appointed Date: 09 December 1996

Director
PULLAN, Gordon Waite
Resigned: 29 October 2010
Appointed Date: 26 June 2000
72 years old

Director
SPOUGE, Stephen William
Resigned: 09 July 2007
Appointed Date: 10 January 1997
81 years old

Director
SPOUGE, Timothy James
Resigned: 29 October 2010
Appointed Date: 17 October 2005
49 years old

Director
WADE, Robert Alexander Mercer
Resigned: 29 October 2010
Appointed Date: 09 July 2007
82 years old

Director
WILSON, Andrew Neil
Resigned: 18 November 2013
Appointed Date: 29 October 2010
59 years old

Director
BORDERBRICK LIMITED
Resigned: 27 November 2009
Appointed Date: 13 January 2009

Persons With Significant Control

Mr Stuart Mckenzie-Mcintyre
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SWAYFIELDS (RUGBY) LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
08 Feb 2017
Total exemption small company accounts made up to 30 April 2015
08 Feb 2017
Director's details changed for Stuart Mckenzie-Mcintyre on 15 January 2015
08 Feb 2017
Appointment of Stuart Mckenzie-Mcintyre as a secretary on 15 January 2015
08 Feb 2017
Confirmation statement made on 9 December 2016 with updates
...
... and 82 more events
25 Jan 1997
Director resigned
25 Jan 1997
Secretary resigned
25 Jan 1997
Registered office changed on 25/01/97 from: 50 stratton street, london, W1X 6NX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1997
Registered office changed on 25/01/97 from: 50 stratton street london W1X 6NX
09 Dec 1996
Incorporation

SWAYFIELDS (RUGBY) LIMITED Charges

6 November 2014
Charge code 0328 9105 0003
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Misail Limited
Description: All that freehold land being land on the sout side of rugby…
6 November 2014
Charge code 0328 9105 0002
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Misail Limited
Description: Contains fixed charge…
21 October 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Deutsche Postbank Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…