SWAN PIER COMPANY LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1JU

Company number 05901281
Status Active
Incorporation Date 9 August 2006
Company Type Private Limited Company
Address ONE, BELL LANE, LEWES, EAST SUSSEX, ENGLAND, BN7 1JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Previous accounting period extended from 31 December 2016 to 31 March 2017; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of SWAN PIER COMPANY LIMITED are www.swanpiercompany.co.uk, and www.swan-pier-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Swan Pier Company Limited is a Private Limited Company. The company registration number is 05901281. Swan Pier Company Limited has been working since 09 August 2006. The present status of the company is Active. The registered address of Swan Pier Company Limited is One Bell Lane Lewes East Sussex England Bn7 1ju. . LAWRENCE, Sarah Michelle is a Director of the company. TOWER, Mark Jeremy Brownlow is a Director of the company. Secretary BRITTON, Jacqueline Brenda has been resigned. Director BEASLEY, Nicholas Trevor has been resigned. Director BRITTON, Jacqueline Brenda has been resigned. Director BRITTON, Michael has been resigned. Director TOWER, Mark Jeremy Brownlow has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LAWRENCE, Sarah Michelle
Appointed Date: 01 March 2013
40 years old

Director
TOWER, Mark Jeremy Brownlow
Appointed Date: 14 October 2011
66 years old

Resigned Directors

Secretary
BRITTON, Jacqueline Brenda
Resigned: 15 October 2011
Appointed Date: 09 August 2006

Director
BEASLEY, Nicholas Trevor
Resigned: 02 January 2014
Appointed Date: 14 October 2011
47 years old

Director
BRITTON, Jacqueline Brenda
Resigned: 14 October 2011
Appointed Date: 09 August 2006
70 years old

Director
BRITTON, Michael
Resigned: 14 October 2011
Appointed Date: 09 August 2006
71 years old

Director
TOWER, Mark Jeremy Brownlow
Resigned: 15 October 2011
Appointed Date: 14 October 2011
66 years old

Persons With Significant Control

Mr Mark Jeremy Brownlow Tower
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SWAN PIER COMPANY LIMITED Events

04 Apr 2017
Previous accounting period extended from 31 December 2016 to 31 March 2017
07 Mar 2017
Satisfaction of charge 1 in full
07 Mar 2017
Satisfaction of charge 4 in full
07 Mar 2017
Satisfaction of charge 2 in full
07 Mar 2017
Satisfaction of charge 5 in full
...
... and 61 more events
09 Oct 2007
Resolutions
  • RES13 ‐ Auth expire fifth,aut s 27/09/07

09 Oct 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Oct 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Sep 2007
Return made up to 09/08/07; full list of members
09 Aug 2006
Incorporation

SWAN PIER COMPANY LIMITED Charges

13 January 2017
Charge code 0590 1281 0006
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 October 2011
First priority statutory mortgage of a ship
Delivered: 21 October 2011
Status: Satisfied on 7 March 2017
Persons entitled: Michael Britton and Jacqueline Britton
Description: 64/64THS shares of and in the motor vessel dutch master…
14 October 2011
First priority statutory mortgage of a ship
Delivered: 21 October 2011
Status: Satisfied on 7 March 2017
Persons entitled: Michael Britton and Jacqueline Britton
Description: 64/64THS shares of and in the motor vessel tideway official…
14 October 2011
First priority statutory mortgage of a ship
Delivered: 21 October 2011
Status: Satisfied on 7 March 2017
Persons entitled: Michael Britton and Jacqueline Britton
Description: 64/64THS shares of and in the motor vessel william b…
14 October 2011
Deed of covenant
Delivered: 20 October 2011
Status: Satisfied on 7 March 2017
Persons entitled: Michael Britton and Jacqueline Britton
Description: Each of the vessels and the mortgagees right title and…
14 October 2011
Debenture
Delivered: 20 October 2011
Status: Satisfied on 7 March 2017
Persons entitled: Michael Britton, Jacqueline Britton
Description: Fixed and floating charge over the undertaking and all…