SWAN HOUSEWARES LIMITED
SPEKE BROOMCO (2666) LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB

Company number 04261343
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 . The most likely internet sites of SWAN HOUSEWARES LIMITED are www.swanhousewares.co.uk, and www.swan-housewares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Swan Housewares Limited is a Private Limited Company. The company registration number is 04261343. Swan Housewares Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Swan Housewares Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . KERSHAW, David Wallace is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director IMRIE, Euan has been resigned. Director KERSHAW, David Wallace has been resigned. Director MAKIN, Steve Richard has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director OGILVIE, John Neil has been resigned. Director PATERAS, Gregory Vincent has been resigned. Director WHITE, Alan has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KERSHAW, David Wallace
Appointed Date: 20 January 2012
69 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2001
Appointed Date: 30 July 2001

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 03 December 2001

Director
IMRIE, Euan
Resigned: 25 November 2003
Appointed Date: 22 October 2002
67 years old

Director
KERSHAW, David Wallace
Resigned: 02 July 2007
Appointed Date: 25 November 2003
69 years old

Director
MAKIN, Steve Richard
Resigned: 20 January 2012
Appointed Date: 15 September 2008
56 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 31 August 2005
Appointed Date: 01 May 2002
66 years old

Director
OGILVIE, John Neil
Resigned: 29 April 2003
Appointed Date: 03 December 2001
62 years old

Director
PATERAS, Gregory Vincent
Resigned: 23 March 2017
Appointed Date: 29 February 2016
49 years old

Director
WHITE, Alan
Resigned: 10 July 2002
Appointed Date: 03 December 2001
70 years old

Director
DLA NOMINEES LIMITED
Resigned: 03 December 2001
Appointed Date: 30 July 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2001
Appointed Date: 30 July 2001

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 16 May 2003

SWAN HOUSEWARES LIMITED Events

12 Apr 2017
Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017
05 Jan 2017
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

14 Mar 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
13 Mar 2016
Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016
...
... and 61 more events
11 Dec 2001
New director appointed
11 Dec 2001
New secretary appointed
26 Nov 2001
Accounting reference date shortened from 31/07/02 to 30/04/02
26 Nov 2001
Registered office changed on 26/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Jul 2001
Incorporation