SWAT HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JQ

Company number 06276353
Status Active
Incorporation Date 12 June 2007
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Registered office address changed from Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016; Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016. The most likely internet sites of SWAT HOLDINGS LIMITED are www.swatholdings.co.uk, and www.swat-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swat Holdings Limited is a Private Limited Company. The company registration number is 06276353. Swat Holdings Limited has been working since 12 June 2007. The present status of the company is Active. The registered address of Swat Holdings Limited is 6 14 Underwood Street London England N1 7jq. . BARTON, Daniel is a Secretary of the company. BARTON, Daniel Carl is a Director of the company. FOYE, Anthony Martin is a Director of the company. ROS, Pedro is a Director of the company. Secretary BROWN, Richard Graham has been resigned. Secretary GIBBONS, Judith Andrea has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BANTHORPE, Victoria Anne has been resigned. Director BROWN, Richard Graham has been resigned. Director BROWN, Sarah Anne has been resigned. Director GIBBONS, Adrian Hugh Russell has been resigned. Director GIBBONS, Judith Andrea has been resigned. Director NORRIS, David John has been resigned. Director NORRIS, Elizabeth Joy has been resigned. Director STURGESS, Michael James has been resigned. Director STURGESS, Sheridan Jane has been resigned. Director WEATHERHEAD, Jon Richard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARTON, Daniel
Appointed Date: 19 July 2016

Director
BARTON, Daniel Carl
Appointed Date: 19 July 2016
39 years old

Director
FOYE, Anthony Martin
Appointed Date: 19 July 2016
63 years old

Director
ROS, Pedro
Appointed Date: 19 July 2016
63 years old

Resigned Directors

Secretary
BROWN, Richard Graham
Resigned: 30 October 2014
Appointed Date: 12 June 2007

Secretary
GIBBONS, Judith Andrea
Resigned: 19 July 2016
Appointed Date: 30 October 2014

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 June 2007
Appointed Date: 12 June 2007

Director
BANTHORPE, Victoria Anne
Resigned: 30 April 2015
Appointed Date: 12 June 2007
53 years old

Director
BROWN, Richard Graham
Resigned: 30 October 2014
Appointed Date: 12 June 2007
62 years old

Director
BROWN, Sarah Anne
Resigned: 30 October 2014
Appointed Date: 15 April 2011
57 years old

Director
GIBBONS, Adrian Hugh Russell
Resigned: 19 July 2016
Appointed Date: 12 June 2007
64 years old

Director
GIBBONS, Judith Andrea
Resigned: 30 June 2015
Appointed Date: 15 April 2011
64 years old

Director
NORRIS, David John
Resigned: 19 July 2016
Appointed Date: 01 July 2014
53 years old

Director
NORRIS, Elizabeth Joy
Resigned: 30 June 2015
Appointed Date: 01 July 2014
53 years old

Director
STURGESS, Michael James
Resigned: 30 June 2015
Appointed Date: 12 June 2007
69 years old

Director
STURGESS, Sheridan Jane
Resigned: 30 June 2015
Appointed Date: 15 April 2011
70 years old

Director
WEATHERHEAD, Jon Richard
Resigned: 30 April 2015
Appointed Date: 15 April 2011
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 June 2007
Appointed Date: 12 June 2007

SWAT HOLDINGS LIMITED Events

16 Aug 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
05 Aug 2016
Registered office address changed from Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016
05 Aug 2016
Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016
05 Aug 2016
Termination of appointment of David John Norris as a director on 19 July 2016
05 Aug 2016
Appointment of Mr Daniel Barton as a secretary on 19 July 2016
...
... and 65 more events
10 Jul 2007
New director appointed
10 Jul 2007
New director appointed
10 Jul 2007
New director appointed
10 Jul 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
12 Jun 2007
Incorporation

SWAT HOLDINGS LIMITED Charges

30 June 2015
Charge code 0627 6353 0001
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Michael James Sturgess
Description: Torview house, 3 darklake view, estover plymouth PL6 7TL…