SOUTH WEST IMPORT AND EXPORT LIMITED
PETERBOROUGH SWIMEX LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 4BW

Company number 06934763
Status Active
Incorporation Date 16 June 2009
Company Type Private Limited Company
Address OFFICE 2 THE COURTHOUSE, MILL ROAD OUNDLE, PETERBOROUGH, PE8 4BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SOUTH WEST IMPORT AND EXPORT LIMITED are www.southwestimportandexport.co.uk, and www.south-west-import-and-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. South West Import and Export Limited is a Private Limited Company. The company registration number is 06934763. South West Import and Export Limited has been working since 16 June 2009. The present status of the company is Active. The registered address of South West Import and Export Limited is Office 2 The Courthouse Mill Road Oundle Peterborough Pe8 4bw. . ELLIOT, Christopher Duncan is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLIOT, Christopher Duncan
Appointed Date: 16 June 2009
80 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 16 June 2009
Appointed Date: 16 June 2009

Director
MILES, Dudley Robert Alexander
Resigned: 16 June 2009
Appointed Date: 16 June 2009
77 years old

SOUTH WEST IMPORT AND EXPORT LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 30 June 2016
21 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1

22 Jan 2016
Accounts for a dormant company made up to 30 June 2015
28 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

30 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 12 more events
29 Jan 2010
Company name changed swimex LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-26

29 Jan 2010
Change of name notice
22 Jul 2009
Appointment terminated secretary dmcs secretaries LIMITED
22 Jul 2009
Appointment terminated director dudley miles
16 Jun 2009
Incorporation