SWALON FLAT MANAGEMENT LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 3LF

Company number 03186100
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address 129 WOODPLUMPTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 3LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mrs Beryl Ann Jacob on 20 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 36 . The most likely internet sites of SWALON FLAT MANAGEMENT LIMITED are www.swalonflatmanagement.co.uk, and www.swalon-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Swalon Flat Management Limited is a Private Limited Company. The company registration number is 03186100. Swalon Flat Management Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Swalon Flat Management Limited is 129 Woodplumpton Road Fulwood Preston Lancashire Pr2 3lf. . RUSSELL, William is a Secretary of the company. JACOB, Beryl Ann is a Director of the company. RUSSELL, William is a Director of the company. Secretary O HARA, Veronica has been resigned. Secretary O`HARA, Veronica has been resigned. Secretary PEATFIELD, Barry Lee has been resigned. Secretary STANNARD, George Alfred has been resigned. Secretary WESTNAGE, Margaret Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLLINS, Joseph Kevin has been resigned. Director COLLINS, Joseph Kevin has been resigned. Director COLLINS, Pat has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ETHERINGTON, Thomas Hugh has been resigned. Director LOVE, Denis Francis has been resigned. Director MCEVOY, Mildred has been resigned. Director O HARA, Veronica has been resigned. Director PEATFIELD, Barry Lee has been resigned. Director SIMPSON, Stanley has been resigned. Director SLATER, Mary has been resigned. Director STANNARD, George Alfred has been resigned. Director WESTNAGE, Margaret Mary has been resigned. Director WILSON, Rosetta has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RUSSELL, William
Appointed Date: 24 September 2014

Director
JACOB, Beryl Ann
Appointed Date: 24 September 2014
84 years old

Director
RUSSELL, William
Appointed Date: 24 September 2014
80 years old

Resigned Directors

Secretary
O HARA, Veronica
Resigned: 06 July 2005
Appointed Date: 21 March 2005

Secretary
O`HARA, Veronica
Resigned: 24 September 2014
Appointed Date: 01 September 2006

Secretary
PEATFIELD, Barry Lee
Resigned: 01 September 2006
Appointed Date: 03 August 2005

Secretary
STANNARD, George Alfred
Resigned: 23 February 2005
Appointed Date: 27 March 2002

Secretary
WESTNAGE, Margaret Mary
Resigned: 27 March 2002
Appointed Date: 25 April 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1996
Appointed Date: 15 April 1996

Director
COLLINS, Joseph Kevin
Resigned: 03 October 2013
Appointed Date: 01 September 2006
80 years old

Director
COLLINS, Joseph Kevin
Resigned: 03 July 2005
Appointed Date: 27 March 2002
80 years old

Director
COLLINS, Pat
Resigned: 24 September 2014
Appointed Date: 03 October 2013
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 April 1996
Appointed Date: 15 April 1996
35 years old

Director
ETHERINGTON, Thomas Hugh
Resigned: 27 March 2002
Appointed Date: 25 April 1996
102 years old

Director
LOVE, Denis Francis
Resigned: 30 June 2002
Appointed Date: 25 April 1996
90 years old

Director
MCEVOY, Mildred
Resigned: 18 January 2003
Appointed Date: 25 April 1996
104 years old

Director
O HARA, Veronica
Resigned: 06 July 2005
Appointed Date: 21 March 2005
80 years old

Director
PEATFIELD, Barry Lee
Resigned: 31 January 2009
Appointed Date: 12 July 2005
77 years old

Director
SIMPSON, Stanley
Resigned: 31 July 2006
Appointed Date: 25 April 1996
103 years old

Director
SLATER, Mary
Resigned: 27 March 2002
Appointed Date: 25 April 1996
106 years old

Director
STANNARD, George Alfred
Resigned: 23 February 2005
Appointed Date: 27 March 2002
84 years old

Director
WESTNAGE, Margaret Mary
Resigned: 27 March 2002
Appointed Date: 25 April 1996
108 years old

Director
WILSON, Rosetta
Resigned: 01 July 2005
Appointed Date: 29 March 2004
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1996
Appointed Date: 15 April 1996

SWALON FLAT MANAGEMENT LIMITED Events

20 Mar 2017
Director's details changed for Mrs Beryl Ann Jacob on 20 March 2017
12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 36

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36

...
... and 76 more events
01 Aug 1996
New secretary appointed;new director appointed
01 Aug 1996
Registered office changed on 01/08/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
01 Aug 1996
Secretary resigned;director resigned
01 Aug 1996
Director resigned
15 Apr 1996
Incorporation

SWALON FLAT MANAGEMENT LIMITED Charges

3 August 1999
Legal mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of village green…