SWORDER BELCHER HOLT LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA

Company number 03285119
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address THE ROTUNDA, 1 OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Christina Mary Watson as a director on 30 June 2016; Appointment of Miss Gillian Constant as a secretary on 26 May 2016. The most likely internet sites of SWORDER BELCHER HOLT LIMITED are www.sworderbelcherholt.co.uk, and www.sworder-belcher-holt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sworder Belcher Holt Limited is a Private Limited Company. The company registration number is 03285119. Sworder Belcher Holt Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of Sworder Belcher Holt Limited is The Rotunda 1 Old London Road Hertford Hertfordshire Sg13 7la. . CONSTANT, Gillian is a Secretary of the company. BERRY, Christopher Edward is a Director of the company. GALVIN, Shaun Thomas is a Director of the company. MELVIN, Andrew Robert is a Director of the company. Secretary WATSON, Christina Mary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELCHER, Cleve has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAYWOOD, Nicholas George has been resigned. Director HOLT, Perry William has been resigned. Director SICE, Lawrence Hugh has been resigned. Director TUCKER, Colin has been resigned. Director WATSON, Christina Mary has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CONSTANT, Gillian
Appointed Date: 26 May 2016

Director
BERRY, Christopher Edward
Appointed Date: 26 January 2007
55 years old

Director
GALVIN, Shaun Thomas
Appointed Date: 01 January 2000
68 years old

Director
MELVIN, Andrew Robert
Appointed Date: 26 January 2007
67 years old

Resigned Directors

Secretary
WATSON, Christina Mary
Resigned: 26 May 2016
Appointed Date: 28 November 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Director
BELCHER, Cleve
Resigned: 19 April 2011
Appointed Date: 28 November 1996
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Director
HAYWOOD, Nicholas George
Resigned: 17 October 2005
Appointed Date: 19 July 2005
68 years old

Director
HOLT, Perry William
Resigned: 01 January 2000
Appointed Date: 28 November 1996
78 years old

Director
SICE, Lawrence Hugh
Resigned: 24 September 2012
Appointed Date: 28 November 1996
69 years old

Director
TUCKER, Colin
Resigned: 01 January 2000
Appointed Date: 28 November 1996
83 years old

Director
WATSON, Christina Mary
Resigned: 30 June 2016
Appointed Date: 28 November 1996
72 years old

Persons With Significant Control

Mr Christopher Edward Berry
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Thomas Galvin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Robert Melvin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWORDER BELCHER HOLT LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
27 Jul 2016
Termination of appointment of Christina Mary Watson as a director on 30 June 2016
26 May 2016
Appointment of Miss Gillian Constant as a secretary on 26 May 2016
26 May 2016
Termination of appointment of Christina Mary Watson as a secretary on 26 May 2016
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 80 more events
03 Jan 1997
New director appointed
03 Jan 1997
New secretary appointed;new director appointed
03 Jan 1997
Director resigned
03 Jan 1997
Secretary resigned
28 Nov 1996
Incorporation

SWORDER BELCHER HOLT LIMITED Charges

27 January 1999
Rent deposit deed
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Investec Property Investments Limited
Description: £9,632.
2 January 1997
Guarantee and debenture
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…