SOUTH WEST CENTRE LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 1BR

Company number 02311164
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address THE COACH HOUSE, BROOKFIELD, MANOR, HATHERSAGE, HOPE VALLEY, DERBYSHIRE, S32 1BR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of SOUTH WEST CENTRE LIMITED are www.southwestcentre.co.uk, and www.south-west-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. South West Centre Limited is a Private Limited Company. The company registration number is 02311164. South West Centre Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of South West Centre Limited is The Coach House Brookfield Manor Hathersage Hope Valley Derbyshire S32 1br. . EVANS, Brian William is a Secretary of the company. EVANS, Brian William is a Director of the company. SYKES, Hugh Ridley, Sir is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director
EVANS, Brian William

78 years old

Director

Persons With Significant Control

Sir Hugh Ridley Sykes Dl
Notified on: 14 January 2017
93 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Brian William Evans
Notified on: 14 January 2017
78 years old
Nature of control: Has significant influence or control as a member of a firm

SOUTH WEST CENTRE LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
25 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 76 more events
11 Jul 1989
Director resigned;new director appointed

05 Jul 1989
Particulars of mortgage/charge

20 Jun 1989
Registered office changed on 20/06/89 from: fountain precint balm green sheffield si 1RZ

19 May 1989
Company name changed broomco (282) LIMITED\certificate issued on 22/05/89

01 Nov 1988
Incorporation

SOUTH WEST CENTRE LIMITED Charges

16 September 1991
Debenture
Delivered: 21 September 1991
Status: Satisfied on 5 October 1994
Persons entitled: Royal Trust Bank
Description: See form 395 relevant to this charge. Fixed and floating…
16 September 1991
Legal mortgage
Delivered: 21 September 1991
Status: Satisfied on 5 October 1994
Persons entitled: Royal Trust Bank
Description: All rents & iof the f/h land and bldgs k/a soth west centre…
16 September 1991
Legal charge
Delivered: 21 September 1991
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: F/H land & bldgs lying south east of abbeydale road…
11 October 1990
Assignment by way of charge
Delivered: 15 October 1990
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: All rights monies benefits interests and advantages of the…
27 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 20 September 1994
Persons entitled: Royal Trust Bank
Description: F/H land and buildings on south east side of abbeydale…