SWINCHAN HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01824102
Status Liquidation
Incorporation Date 12 June 1984
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SWINCHAN HOLDINGS LIMITED are www.swinchanholdings.co.uk, and www.swinchan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swinchan Holdings Limited is a Private Limited Company. The company registration number is 01824102. Swinchan Holdings Limited has been working since 12 June 1984. The present status of the company is Liquidation. The registered address of Swinchan Holdings Limited is 30 Finsbury Square London Ec2p 2yu. . ROYSUN LIMITED is a Secretary of the company. HEISS, Charlotte Dawn Alethea is a Director of the company. MARGETTS, Jennifer Ann is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary JONES, Vanessa has been resigned. Secretary KELLY, Balbir has been resigned. Secretary WILLS, Eric Roland has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director CRASTON, Ian Adam has been resigned. Director HANCE, Julian Christopher has been resigned. Director HARRIS, Michael has been resigned. Director HAYES, Thomas Arthur has been resigned. Director HUTCHINSON, Ian David has been resigned. Director MCDONNELL, William Rufus Benjamin has been resigned. Director MILES, Paul Lewis has been resigned. Director MILLER, Jan Victor has been resigned. Director MILLS, John Michael has been resigned. Director NELSON, Thomas Scott has been resigned. Director ROCHELLE, James has been resigned. Director SCOTT-LEE, James Richard has been resigned. Director TAYLOR, Peter Graham has been resigned. Director NON-DESTRUCTIVE TESTERS LIMITED has been resigned. Director ROYSUN LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 December 2005

Director
HEISS, Charlotte Dawn Alethea
Appointed Date: 03 September 2013
46 years old

Director
MARGETTS, Jennifer Ann
Appointed Date: 03 September 2013
67 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 31 July 1998

Secretary
EVES, Richard Anthony
Resigned: 31 July 1998
Appointed Date: 24 April 1997

Secretary
FOX, Jacqueline Elizabeth
Resigned: 09 December 2005
Appointed Date: 03 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 03 August 2001

Secretary
KELLY, Balbir
Resigned: 03 August 2001
Appointed Date: 15 September 2000

Secretary
WILLS, Eric Roland
Resigned: 23 April 1997

Director
CLAYTON, Robert John
Resigned: 03 September 2013
Appointed Date: 05 December 2008
54 years old

Director
COCKREM, Denise Patricia
Resigned: 10 October 2012
Appointed Date: 05 December 2008
62 years old

Director
CRASTON, Ian Adam
Resigned: 03 September 2013
Appointed Date: 05 December 2008
59 years old

Director
HANCE, Julian Christopher
Resigned: 02 April 2004
Appointed Date: 29 June 2001
69 years old

Director
HARRIS, Michael
Resigned: 31 May 2013
Appointed Date: 05 December 2008
59 years old

Director
HAYES, Thomas Arthur
Resigned: 29 June 2001
82 years old

Director
HUTCHINSON, Ian David
Resigned: 28 September 2004
Appointed Date: 02 April 2004
70 years old

Director
MCDONNELL, William Rufus Benjamin
Resigned: 03 September 2013
Appointed Date: 16 June 2011
52 years old

Director
MILES, Paul Lewis
Resigned: 30 June 2010
Appointed Date: 05 December 2008
54 years old

Director
MILLER, Jan Victor
Resigned: 28 September 2004
Appointed Date: 05 March 1998
74 years old

Director
MILLS, John Michael
Resigned: 14 November 2014
Appointed Date: 03 September 2013
61 years old

Director
NELSON, Thomas Scott
Resigned: 05 March 1998
86 years old

Director
ROCHELLE, James
Resigned: 30 April 1995
Appointed Date: 27 October 1993
87 years old

Director
SCOTT-LEE, James Richard
Resigned: 27 October 1993
74 years old

Director
TAYLOR, Peter Graham
Resigned: 05 March 1998
Appointed Date: 27 October 1993
85 years old

Director
NON-DESTRUCTIVE TESTERS LIMITED
Resigned: 16 December 2008
Appointed Date: 02 April 2004

Director
ROYSUN LIMITED
Resigned: 16 December 2008
Appointed Date: 27 July 2004

Persons With Significant Control

Rsa Insurance Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWINCHAN HOLDINGS LIMITED Events

05 Dec 2016
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016
01 Dec 2016
Declaration of solvency
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15

06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 169 more events
30 Jun 1987
Return made up to 31/12/86; full list of members

08 Dec 1986
Gazettable document

05 Nov 1986
Particulars of mortgage/charge
29 Sep 1986
Accounts for a small company made up to 31 August 1985

29 Sep 1986
Return made up to 16/12/85; full list of members

SWINCHAN HOLDINGS LIMITED Charges

27 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 229 powder mill lane whittan, richmond upon thames. Title…