THE SWIFT LIFT COMPANY U.K. LIMITED
EASTHAM

Hellopages » Greater London » Newham » E6 3RX

Company number 03116884
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address C/O B B K ACCOUNTANTS LTD, 4A ROMAN ROAD, EASTHAM, LONDON, E6 3RX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 75 . The most likely internet sites of THE SWIFT LIFT COMPANY U.K. LIMITED are www.theswiftliftcompanyuk.co.uk, and www.the-swift-lift-company-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bethnal Green Rail Station is 5 miles; to Blackhorse Road Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Swift Lift Company U K Limited is a Private Limited Company. The company registration number is 03116884. The Swift Lift Company U K Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of The Swift Lift Company U K Limited is C O B B K Accountants Ltd 4a Roman Road Eastham London E6 3rx. . MCGREGOR, Sheila Ann is a Secretary of the company. FRANCIS, John is a Director of the company. GIORGI, Nathan is a Director of the company. Secretary GIORGI, Nathan has been resigned. Secretary LINNEY, Stephen Derek has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director EUGENE, Hales has been resigned. Director FILLERY, Peter has been resigned. Director FRANCIS, Deborah has been resigned. Director HORTON, Mark John has been resigned. Director LINNEY, Stephen Derek has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCGREGOR, Sheila Ann
Appointed Date: 01 June 2003

Director
FRANCIS, John
Appointed Date: 03 January 1996
63 years old

Director
GIORGI, Nathan
Appointed Date: 01 June 2003
54 years old

Resigned Directors

Secretary
GIORGI, Nathan
Resigned: 31 May 2003
Appointed Date: 25 March 2002

Secretary
LINNEY, Stephen Derek
Resigned: 25 March 2002
Appointed Date: 23 October 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
EUGENE, Hales
Resigned: 01 January 2014
Appointed Date: 27 October 2003
61 years old

Director
FILLERY, Peter
Resigned: 04 August 2000
Appointed Date: 03 January 1996
64 years old

Director
FRANCIS, Deborah
Resigned: 31 May 2003
Appointed Date: 04 February 2002
63 years old

Director
HORTON, Mark John
Resigned: 23 August 2005
Appointed Date: 28 September 2003
55 years old

Director
LINNEY, Stephen Derek
Resigned: 25 March 2002
Appointed Date: 23 October 1995
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Persons With Significant Control

Mr John Francis
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

THE SWIFT LIFT COMPANY U.K. LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 75

02 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
03 Feb 1996
Particulars of mortgage/charge
27 Nov 1995
Director resigned
27 Nov 1995
Secretary resigned
27 Nov 1995
Registered office changed on 27/11/95 from: 372 old street london EC1V 9LT
23 Oct 1995
Incorporation

THE SWIFT LIFT COMPANY U.K. LIMITED Charges

11 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1996
Fixed and floating charge
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…