SWELLFIX UK LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3LG
Company number 06212769
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 062127690002 in full; Satisfaction of charge 062127690003 in full; Full accounts made up to 31 December 2015. The most likely internet sites of SWELLFIX UK LIMITED are www.swellfixuk.co.uk, and www.swellfix-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Shawford Rail Station is 4.6 miles; to Redbridge Rail Station is 4.9 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swellfix Uk Limited is a Private Limited Company. The company registration number is 06212769. Swellfix Uk Limited has been working since 13 April 2007. The present status of the company is Active. The registered address of Swellfix Uk Limited is New Kings Court Tollgate Chandler S Ford Eastleigh Hampshire So53 3lg. . BURNESS PAULL LLP is a Secretary of the company. BARRY, Brendan James is a Director of the company. PEARSON, Alan James is a Director of the company. SMART, Gary John is a Director of the company. Secretary DEWAR, John Alexander Gordon has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CARTER, Neale has been resigned. Director DEQUAE, Bert Johan Rik has been resigned. Director DEWAR, John Alexander Gordon has been resigned. Director HENNESSY, Michael James Kieran has been resigned. Director MAYFIELD, Robert Hunter has been resigned. Director REDMAN, Derek Ian has been resigned. Director VLIEGENTHART, Arie Leendert has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 21 January 2013

Director
BARRY, Brendan James
Appointed Date: 10 September 2010
66 years old

Director
PEARSON, Alan James
Appointed Date: 12 August 2009
55 years old

Director
SMART, Gary John
Appointed Date: 12 August 2009
55 years old

Resigned Directors

Secretary
DEWAR, John Alexander Gordon
Resigned: 09 July 2007
Appointed Date: 13 April 2007

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 21 January 2013
Appointed Date: 24 September 2009

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 24 September 2009
Appointed Date: 09 July 2007

Director
CARTER, Neale
Resigned: 10 September 2010
Appointed Date: 26 October 2009
57 years old

Director
DEQUAE, Bert Johan Rik
Resigned: 30 June 2012
Appointed Date: 10 September 2010
53 years old

Director
DEWAR, John Alexander Gordon
Resigned: 29 August 2008
Appointed Date: 13 April 2007
73 years old

Director
HENNESSY, Michael James Kieran
Resigned: 30 April 2009
Appointed Date: 01 September 2008
73 years old

Director
MAYFIELD, Robert Hunter
Resigned: 26 February 2010
Appointed Date: 13 April 2007
53 years old

Director
REDMAN, Derek Ian
Resigned: 21 July 2009
Appointed Date: 13 April 2007
72 years old

Director
VLIEGENTHART, Arie Leendert
Resigned: 31 December 2009
Appointed Date: 29 September 2008
60 years old

SWELLFIX UK LIMITED Events

01 Dec 2016
Satisfaction of charge 062127690002 in full
01 Dec 2016
Satisfaction of charge 062127690003 in full
13 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Registration of charge 062127690002, created on 23 May 2016
06 Jun 2016
Registration of charge 062127690003, created on 23 May 2016
...
... and 50 more events
22 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

10 Aug 2007
Secretary resigned
10 Aug 2007
Registered office changed on 10/08/07 from: shell centre london SE1 7NA
10 Aug 2007
New secretary appointed
13 Apr 2007
Incorporation

SWELLFIX UK LIMITED Charges

23 May 2016
Charge code 0621 2769 0003
Delivered: 6 June 2016
Status: Satisfied on 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 May 2016
Charge code 0621 2769 0002
Delivered: 6 June 2016
Status: Satisfied on 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 November 2013
Charge code 0621 2769 0001
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…