SWIFTFIT (GLOUCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EL

Company number 02589174
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address UNIT 10, SHEPHERD ROAD, GLOUCESTER, GL2 5EL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Director's details changed for Mrs Cynthia Joan Murphy on 16 August 2016. The most likely internet sites of SWIFTFIT (GLOUCESTER) LIMITED are www.swiftfitgloucester.co.uk, and www.swiftfit-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Swiftfit Gloucester Limited is a Private Limited Company. The company registration number is 02589174. Swiftfit Gloucester Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of Swiftfit Gloucester Limited is Unit 10 Shepherd Road Gloucester Gl2 5el. . MURPHY, Cynthia is a Secretary of the company. HOFTON, Hugh Hannay is a Director of the company. MURPHY, Cynthia Joan is a Director of the company. Secretary BALLINGER, Gordon Stuart has been resigned. Secretary INGRAM, Jonathan Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALLINGER, Gordon Stuart has been resigned. Director BENNETT, Colin Frank has been resigned. Director GRINTER, Jeffrey David has been resigned. Director MCNALLY, Ian Kenneth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MURPHY, Cynthia
Appointed Date: 08 March 1995

Director
HOFTON, Hugh Hannay

78 years old

Director
MURPHY, Cynthia Joan
Appointed Date: 30 November 2009
77 years old

Resigned Directors

Secretary
BALLINGER, Gordon Stuart
Resigned: 08 March 1995

Secretary
INGRAM, Jonathan Mark
Resigned: 15 May 1991
Appointed Date: 10 May 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1991
Appointed Date: 06 March 1991

Director
BALLINGER, Gordon Stuart
Resigned: 29 February 1996
Appointed Date: 10 May 1991
73 years old

Director
BENNETT, Colin Frank
Resigned: 15 May 1991
Appointed Date: 10 May 1991
64 years old

Director
GRINTER, Jeffrey David
Resigned: 08 March 1995
75 years old

Director
MCNALLY, Ian Kenneth
Resigned: 15 May 1991
Appointed Date: 10 May 1991
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1991
Appointed Date: 06 March 1991

Persons With Significant Control

Mr Hugh Hannay Hofton
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Cynthia Joan Murphy
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SWIFTFIT (GLOUCESTER) LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
26 Oct 2016
Total exemption full accounts made up to 30 June 2016
17 Aug 2016
Director's details changed for Mrs Cynthia Joan Murphy on 16 August 2016
17 Aug 2016
Secretary's details changed for Cynthia Murphy on 16 August 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

...
... and 67 more events
31 May 1991
Director resigned;new director appointed

31 May 1991
Registered office changed on 31/05/91 from: 110 whitchurch road cardiff s glam CF4 3LY

17 May 1991
Company name changed swiftlift (gloucester) LIMITED\certificate issued on 20/05/91

09 May 1991
Company name changed drivensnow LIMITED\certificate issued on 10/05/91

06 Mar 1991
Incorporation