SWIFT AND WHITMORE LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8AA
Company number 01312359
Status Active
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address 270 COOMBS ROAD, HALESOWEN, WEST MIDLANDS, B62 8AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Amended accounts for a small company made up to 31 March 2016; Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016. The most likely internet sites of SWIFT AND WHITMORE LIMITED are www.swiftandwhitmore.co.uk, and www.swift-and-whitmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Swift and Whitmore Limited is a Private Limited Company. The company registration number is 01312359. Swift and Whitmore Limited has been working since 04 May 1977. The present status of the company is Active. The registered address of Swift and Whitmore Limited is 270 Coombs Road Halesowen West Midlands B62 8aa. . TIERNEY, Janette Anthea is a Secretary of the company. BONNAR, Charlotte Ann is a Director of the company. MACDONALD, Sarah Jane is a Director of the company. TIERNEY, Janette Anthea is a Director of the company. Secretary SWIFT, Peter John has been resigned. Secretary WHITMORE, Roger Edwin Rupert has been resigned. Director SWIFT, Patricia Hilda has been resigned. Director SWIFT, Peter John has been resigned. Director WHITMORE, Maureen has been resigned. Director WHITMORE, Roger Edwin Rupert has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TIERNEY, Janette Anthea
Appointed Date: 26 February 2007

Director
BONNAR, Charlotte Ann
Appointed Date: 06 March 1997
54 years old

Director
MACDONALD, Sarah Jane
Appointed Date: 08 August 1997
58 years old

Director
TIERNEY, Janette Anthea
Appointed Date: 11 April 2016
73 years old

Resigned Directors

Secretary
SWIFT, Peter John
Resigned: 31 March 1995

Secretary
WHITMORE, Roger Edwin Rupert
Resigned: 26 February 2007
Appointed Date: 31 March 1995

Director
SWIFT, Patricia Hilda
Resigned: 06 March 1997
86 years old

Director
SWIFT, Peter John
Resigned: 31 March 1995
91 years old

Director
WHITMORE, Maureen
Resigned: 01 October 1993
83 years old

Director
WHITMORE, Roger Edwin Rupert
Resigned: 21 September 2016
83 years old

Persons With Significant Control

Mr Roger Edwin Rupert Whitmore (Deceased)
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SWIFT AND WHITMORE LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Sep 2016
Amended accounts for a small company made up to 31 March 2016
23 Sep 2016
Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016
24 Jun 2016
Accounts for a small company made up to 31 March 2016
11 Apr 2016
Appointment of Ms Janette Anthea Tierney as a director on 11 April 2016
...
... and 113 more events
06 Jun 1988
Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares

20 Sep 1987
Accounts for a small company made up to 31 March 1987

20 Sep 1987
Return made up to 14/08/87; full list of members

11 Sep 1986
Accounts for a small company made up to 31 March 1986

11 Sep 1986
Return made up to 04/09/86; full list of members

SWIFT AND WHITMORE LIMITED Charges

10 October 2013
Charge code 0131 2359 0005
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
24 September 2013
Charge code 0131 2359 0004
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
9 March 2006
Legal mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property - toll end works toll end road & the old crown…
6 July 1999
Fixed charge on book debts
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book and other debts.
24 March 1981
Fixed and floating charge
Delivered: 6 April 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed and floating charge over undertaking and all property…