SWEGON SERVICE LTD
NEW MILTON COOLMATION SERVICE LTD

Hellopages » Hampshire » New Forest » BH25 5NN

Company number 03443661
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address FOREST HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 5NN
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Clive William Newman as a director on 31 December 2016; Confirmation statement made on 2 October 2016 with updates; Appointment of Mrs Beth Georgina Young as a director on 23 August 2016. The most likely internet sites of SWEGON SERVICE LTD are www.swegonservice.co.uk, and www.swegon-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swegon Service Ltd is a Private Limited Company. The company registration number is 03443661. Swegon Service Ltd has been working since 02 October 1997. The present status of the company is Active. The registered address of Swegon Service Ltd is Forest House Queensway New Milton Hampshire England Bh25 5nn. . COMPTON, Alistair Glen is a Director of the company. ORJE WELLSTAM, Andreas is a Director of the company. SAASTAMOINEN, Hannu is a Director of the company. YOUNG, Beth Georgina is a Director of the company. Secretary EDMUNDS, Marie has been resigned. Secretary FRANKLIN, Gary Walter has been resigned. Secretary JENKINSON, Adam Clifford has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAUGH, Roger has been resigned. Director CLAYTON, Martin Richard has been resigned. Director FRANKLIN, Gary Walter has been resigned. Director KING, Paul James has been resigned. Director LEGG, Andrew Christopher has been resigned. Director LIND, Magnus has been resigned. Director LYRHEDEN, Anders has been resigned. Director NEWMAN, Clive William has been resigned. Director POYNER, Martin David has been resigned. Director WALL, Asa has been resigned. Director WARNOCK, Stephen John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
COMPTON, Alistair Glen
Appointed Date: 01 March 2016
56 years old

Director
ORJE WELLSTAM, Andreas
Appointed Date: 21 September 2015
50 years old

Director
SAASTAMOINEN, Hannu
Appointed Date: 29 May 2015
65 years old

Director
YOUNG, Beth Georgina
Appointed Date: 23 August 2016
56 years old

Resigned Directors

Secretary
EDMUNDS, Marie
Resigned: 28 January 2002
Appointed Date: 28 April 2001

Secretary
FRANKLIN, Gary Walter
Resigned: 31 January 2013
Appointed Date: 28 January 2002

Secretary
JENKINSON, Adam Clifford
Resigned: 27 April 2001
Appointed Date: 13 October 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 October 1997
Appointed Date: 02 October 1997

Director
BAUGH, Roger
Resigned: 02 February 2009
Appointed Date: 01 November 1998
71 years old

Director
CLAYTON, Martin Richard
Resigned: 31 January 2013
Appointed Date: 23 November 2007
82 years old

Director
FRANKLIN, Gary Walter
Resigned: 31 January 2013
Appointed Date: 13 October 1997
78 years old

Director
KING, Paul James
Resigned: 28 May 2010
Appointed Date: 20 October 2006
57 years old

Director
LEGG, Andrew Christopher
Resigned: 31 January 2013
Appointed Date: 01 November 1998
59 years old

Director
LIND, Magnus
Resigned: 05 June 2013
Appointed Date: 31 January 2013
65 years old

Director
LYRHEDEN, Anders
Resigned: 24 August 2015
Appointed Date: 29 May 2015
59 years old

Director
NEWMAN, Clive William
Resigned: 31 December 2016
Appointed Date: 24 August 2015
58 years old

Director
POYNER, Martin David
Resigned: 31 March 2010
Appointed Date: 01 November 1998
67 years old

Director
WALL, Asa
Resigned: 01 October 2013
Appointed Date: 31 January 2013
52 years old

Director
WARNOCK, Stephen John
Resigned: 22 December 2015
Appointed Date: 01 February 2007
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 October 1997
Appointed Date: 02 October 1997

Persons With Significant Control

Swegon Cooling Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWEGON SERVICE LTD Events

13 Feb 2017
Termination of appointment of Clive William Newman as a director on 31 December 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Aug 2016
Appointment of Mrs Beth Georgina Young as a director on 23 August 2016
23 Aug 2016
Registered office address changed from Unit 7 Millstream Trading Estate Christchurch Road Ringwood Bournemouth Hampshire BH24 3SD to Forest House Queensway New Milton Hampshire BH25 5NN on 23 August 2016
11 Apr 2016
Accounts for a medium company made up to 31 December 2015
...
... and 97 more events
24 Nov 1997
Director resigned
24 Nov 1997
New secretary appointed
13 Oct 1997
Director resigned
13 Oct 1997
Secretary resigned
02 Oct 1997
Incorporation