SWAT UK LIMITED
LONDON SWAT LIMITED

Hellopages » Greater London » Hackney » N1 7JQ
Company number 03041771
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016; Termination of appointment of David Henry Griffin as a director on 19 July 2016. The most likely internet sites of SWAT UK LIMITED are www.swatuk.co.uk, and www.swat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven 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 Uk Limited is a Private Limited Company. The company registration number is 03041771. Swat Uk Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Swat Uk 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 DEANE, Simon Nicholas Newenham has been resigned. Secretary GIBBONS, Judith Andrea has been resigned. Secretary HOGG, Brian John has been resigned. Secretary STEWARD, Valerie Elizabeth has been resigned. Director BAILEY, Robert Christian has been resigned. Director BANTHORPE, Victoria Anne has been resigned. Director BONHAM, Alan John has been resigned. Director BROWN, Richard Graham has been resigned. Director DEANE, Simon Nicholas Newenham has been resigned. Director GIBBONS, Adrian Hugh Russell has been resigned. Director GRIFFIN, David Henry has been resigned. Director HENMAN, Jane Marion Ann has been resigned. Director LLOYDBOTTOM, Mark Gabriel has been resigned. Director LOFTUS, Christopher John has been resigned. Director NORRIS, David John has been resigned. Director POWELL, Heidi has been resigned. Director STEWARD, Valerie Elizabeth has been resigned. Director STURGESS, Michael James has been resigned. Director WARD, Anthony has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


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
64 years old

Resigned Directors

Secretary
BROWN, Richard Graham
Resigned: 30 October 2014
Appointed Date: 10 February 2000

Secretary
DEANE, Simon Nicholas Newenham
Resigned: 31 December 1997
Appointed Date: 27 April 1995

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

Secretary
HOGG, Brian John
Resigned: 27 April 1995
Appointed Date: 04 April 1995

Secretary
STEWARD, Valerie Elizabeth
Resigned: 10 February 2000
Appointed Date: 31 December 1997

Director
BAILEY, Robert Christian
Resigned: 12 April 2002
Appointed Date: 10 February 2000
65 years old

Director
BANTHORPE, Victoria Anne
Resigned: 30 April 2015
Appointed Date: 17 February 2003
54 years old

Director
BONHAM, Alan John
Resigned: 30 April 2007
Appointed Date: 06 October 2005
76 years old

Director
BROWN, Richard Graham
Resigned: 30 October 2014
Appointed Date: 10 February 2000
62 years old

Director
DEANE, Simon Nicholas Newenham
Resigned: 31 December 1997
Appointed Date: 27 April 1995
70 years old

Director
GIBBONS, Adrian Hugh Russell
Resigned: 19 July 2016
Appointed Date: 10 February 2000
64 years old

Director
GRIFFIN, David Henry
Resigned: 19 July 2016
Appointed Date: 27 April 1995
75 years old

Director
HENMAN, Jane Marion Ann
Resigned: 30 March 2012
Appointed Date: 19 December 2005
79 years old

Director
LLOYDBOTTOM, Mark Gabriel
Resigned: 11 March 2008
Appointed Date: 22 May 1998
73 years old

Director
LOFTUS, Christopher John
Resigned: 18 December 1997
Appointed Date: 27 April 1995
76 years old

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

Director
POWELL, Heidi
Resigned: 27 April 1995
Appointed Date: 04 April 1995
52 years old

Director
STEWARD, Valerie Elizabeth
Resigned: 06 April 2000
Appointed Date: 27 April 1995
66 years old

Director
STURGESS, Michael James
Resigned: 31 March 2016
Appointed Date: 27 April 1995
69 years old

Director
WARD, Anthony
Resigned: 06 October 2005
Appointed Date: 27 April 1995
80 years old

Persons With Significant Control

Swat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWAT UK LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
25 Aug 2016
Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016
25 Aug 2016
Termination of appointment of David Henry Griffin as a director on 19 July 2016
25 Aug 2016
Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016
25 Aug 2016
Termination of appointment of David John Norris as a director on 19 July 2016
...
... and 111 more events
06 Jun 1995
New director appointed
06 Jun 1995
Director resigned;new director appointed
18 May 1995
Company name changed swat training LIMITED\certificate issued on 19/05/95
17 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1995
Incorporation

SWAT UK LIMITED Charges

30 June 2015
Charge code 0304 1771 0003
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Michael James Sturgess
Description: Torview house, 3 darklake view, estover plymouth PL6 7TL…
11 March 2000
Debenture deed
Delivered: 28 March 2000
Status: Satisfied on 2 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1999
Mortgage
Delivered: 18 January 2000
Status: Satisfied on 10 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 1 torview house dark lake view…