SYWELL SECURITIES LIMITED
CORBY HOWPER 428 LIMITED

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 04570972
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 4 MELBOURNE HOUSE CORBYGATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHANTS, NN17 5JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 9 . The most likely internet sites of SYWELL SECURITIES LIMITED are www.sywellsecurities.co.uk, and www.sywell-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sywell Securities Limited is a Private Limited Company. The company registration number is 04570972. Sywell Securities Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Sywell Securities Limited is 4 Melbourne House Corbygate Business Park Priors Haw Road Corby Northants Nn17 5jg. . BARNEY, Henry Francis is a Secretary of the company. BARNEY, Henry Francis is a Director of the company. BATEMAN, Steven Thomas is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director PASKE, Norman Charles has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNEY, Henry Francis
Appointed Date: 14 November 2002

Director
BARNEY, Henry Francis
Appointed Date: 14 November 2002
52 years old

Director
BATEMAN, Steven Thomas
Appointed Date: 14 November 2002
59 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 14 November 2002
Appointed Date: 23 October 2002

Director
PASKE, Norman Charles
Resigned: 10 June 2015
Appointed Date: 14 November 2002
63 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 14 November 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Sywell Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYWELL SECURITIES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
04 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Termination of appointment of Norman Charles Paske as a director on 10 June 2015
...
... and 64 more events
22 Nov 2002
New director appointed
22 Nov 2002
Secretary resigned
22 Nov 2002
Director resigned
04 Nov 2002
Company name changed howper 428 LIMITED\certificate issued on 04/11/02
23 Oct 2002
Incorporation

SYWELL SECURITIES LIMITED Charges

6 October 2011
Legal charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 the granary, eastgate, hallaton, market harborough…
20 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 st peters avenue kettering northamptonshire t/no NN49894…
20 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 finedon road, burton latimer, kettering…
7 December 2007
Legal mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property unit 5 block a corbygate business park corby…
28 September 2007
Legal mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 canberra house corbygate business park priors haw road…
1 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a unit 3 block f, corby gate business park…
16 November 2005
Mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 wales street,rothwell,kettering,northamptonshire.
24 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 to 16 high street higham ferrers northamptonshire t/n…
24 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 gerrard way telford way industrial estate kettering…
24 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 38 somers road rugby warwickshire t/n WK246009.
8 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: 38 somers road rugby. By way of fixed charge the benefit of…
20 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 10/16 high street higham ferrers…
11 December 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…