SWIFT CONTRACTING LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA1 1EW

Company number 03117941
Status Liquidation
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address 15 VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1EW
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Order of court to wind up; Accounts for a small company made up to 31 October 1997; Director resigned. The most likely internet sites of SWIFT CONTRACTING LIMITED are www.swiftcontracting.co.uk, and www.swift-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Swift Contracting Limited is a Private Limited Company. The company registration number is 03117941. Swift Contracting Limited has been working since 25 October 1995. The present status of the company is Liquidation. The registered address of Swift Contracting Limited is 15 Victoria Place Carlisle Cumbria Ca1 1ew. . LAWSON, Alan is a Secretary of the company. LAWSON, Ian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAWSON, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
LAWSON, Alan
Appointed Date: 25 October 1995

Director
LAWSON, Ian
Appointed Date: 25 October 1995
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
LAWSON, Alan
Resigned: 29 December 1997
Appointed Date: 25 October 1995
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

SWIFT CONTRACTING LIMITED Events

02 Jul 1999
Order of court to wind up
20 Apr 1998
Accounts for a small company made up to 31 October 1997
05 Mar 1998
Director resigned
05 Nov 1997
Return made up to 25/10/97; no change of members
22 Oct 1997
Particulars of mortgage/charge
...
... and 3 more events
02 Nov 1995
Secretary resigned

02 Nov 1995
Director resigned

02 Nov 1995
New director appointed

02 Nov 1995
New secretary appointed;new director appointed

25 Oct 1995
Incorporation

SWIFT CONTRACTING LIMITED Charges

17 October 1997
Mortgage debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…