HARMAN WICKS & SWAYNE TREATY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 02984330
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, CR0 0YN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1 . The most likely internet sites of HARMAN WICKS & SWAYNE TREATY LIMITED are www.harmanwicksswaynetreaty.co.uk, and www.harman-wicks-swayne-treaty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Harman Wicks Swayne Treaty Limited is a Private Limited Company. The company registration number is 02984330. Harman Wicks Swayne Treaty Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Harman Wicks Swayne Treaty Limited is C O Simpson Wreford Partners Suffolk House George Street Croydon Surrey Cr0 0yn. . AHMET, Chet is a Director of the company. HARMAN, Christopher Gill is a Director of the company. MALTESE, Bradley John Anthony is a Director of the company. WICKS, Ian is a Director of the company. Secretary COOPER, Peter Arthur has been resigned. Secretary SMITH, Andrew George has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director BASSETT, John Harold Champion has been resigned. Director CONDON, John Clark has been resigned. Director COOPER, Peter Arthur has been resigned. Director CULLINEY, Eamonn Christopher has been resigned. Director HARRIS, Paul Richard has been resigned. Director LAY, Richard Alan has been resigned. Director MCGUIRE, Owen Brian Eugene has been resigned. Director SWAYNE, Matthew Burling has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
AHMET, Chet
Appointed Date: 14 November 1994
76 years old

Director
HARMAN, Christopher Gill
Appointed Date: 14 November 1994
75 years old

Director
MALTESE, Bradley John Anthony
Appointed Date: 01 January 1997
60 years old

Director
WICKS, Ian
Appointed Date: 14 November 1994
68 years old

Resigned Directors

Secretary
COOPER, Peter Arthur
Resigned: 27 September 2007
Appointed Date: 14 November 1994

Secretary
SMITH, Andrew George
Resigned: 13 June 2008
Appointed Date: 27 September 2007

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 14 November 1994
Appointed Date: 28 October 1994

Director
BASSETT, John Harold Champion
Resigned: 08 November 1996
Appointed Date: 01 January 1995
66 years old

Director
CONDON, John Clark
Resigned: 31 December 1996
Appointed Date: 14 November 1994
77 years old

Director
COOPER, Peter Arthur
Resigned: 27 September 2007
Appointed Date: 14 November 1994
80 years old

Director
CULLINEY, Eamonn Christopher
Resigned: 01 March 2000
Appointed Date: 30 July 1998
66 years old

Director
HARRIS, Paul Richard
Resigned: 13 June 2008
Appointed Date: 01 March 2001
56 years old

Director
LAY, Richard Alan
Resigned: 13 June 2008
Appointed Date: 29 July 1997
69 years old

Director
MCGUIRE, Owen Brian Eugene
Resigned: 13 June 2008
Appointed Date: 01 January 1997
66 years old

Director
SWAYNE, Matthew Burling
Resigned: 29 February 2000
Appointed Date: 14 November 1994
70 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 14 November 1994
Appointed Date: 28 October 1994

Persons With Significant Control

Hebrides 2006 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARMAN WICKS & SWAYNE TREATY LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

24 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1

...
... and 77 more events
11 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

11 Jan 1995
New director appointed

11 Jan 1995
Registered office changed on 11/01/95 from: 2 serjeants inn london EC4Y 1LT

11 Jan 1995
Accounting reference date notified as 31/12

28 Oct 1994
Incorporation