SWIFTBUCKLE HOLDINGS LIMITED
LONDON BROOMCO (1804) LIMITED

Hellopages » City of London » City of London » EC4M 7RF

Company number 03744359
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, ENGLAND, EC4M 7RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 54,668 ; Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF. The most likely internet sites of SWIFTBUCKLE HOLDINGS LIMITED are www.swiftbuckleholdings.co.uk, and www.swiftbuckle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swiftbuckle Holdings Limited is a Private Limited Company. The company registration number is 03744359. Swiftbuckle Holdings Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Swiftbuckle Holdings Limited is Fleet Place House 2 Fleet Place London England Ec4m 7rf. . OLLENDORFF, Paul Ronald is a Secretary of the company. GOSLING, Sonya is a Director of the company. O'NIONS, Claire is a Director of the company. OLLENDORFF, Paul Ronald is a Director of the company. OLLENDORFF, Simon is a Director of the company. Secretary BARTH, Thomas Martin has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BARTH, Thomas Martin has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director OLLENDORFF, Gillian Mary has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OLLENDORFF, Paul Ronald
Appointed Date: 21 February 2008

Director
GOSLING, Sonya
Appointed Date: 06 March 2016
48 years old

Director
O'NIONS, Claire
Appointed Date: 06 March 2016
46 years old

Director
OLLENDORFF, Paul Ronald
Appointed Date: 31 March 2005
81 years old

Director
OLLENDORFF, Simon
Appointed Date: 06 March 2016
43 years old

Resigned Directors

Secretary
BARTH, Thomas Martin
Resigned: 31 March 2005
Appointed Date: 21 July 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1999
Appointed Date: 31 March 1999

Director
BARTH, Thomas Martin
Resigned: 31 March 2005
Appointed Date: 21 July 1999
82 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 July 1999
Appointed Date: 31 March 1999

Director
OLLENDORFF, Gillian Mary
Resigned: 17 September 2015
Appointed Date: 21 July 1999
75 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1999
Appointed Date: 31 March 1999

SWIFTBUCKLE HOLDINGS LIMITED Events

20 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 54,668

29 Apr 2016
Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF
28 Apr 2016
Appointment of Mrs Claire O'nions as a director on 6 March 2016
28 Apr 2016
Appointment of Mr Simon Ollendorff as a director on 6 March 2016
...
... and 62 more events
27 Jul 1999
New secretary appointed;new director appointed
27 Jul 1999
New director appointed
27 Jul 1999
Secretary resigned;director resigned
27 Jul 1999
Registered office changed on 27/07/99 from: fountain precinct balm green sheffield S1 1RZ
31 Mar 1999
Incorporation