SWIFT MEDICAL LTD.
READING

Hellopages » Berkshire » Reading » RG2 7BW

Company number 03257578
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address ANNEXE HOUSE, 6 SHINFIELD ROAD, READING, BERKSHIRE, RG2 7BW
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SWIFT MEDICAL LTD. are www.swiftmedical.co.uk, and www.swift-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Swift Medical Ltd is a Private Limited Company. The company registration number is 03257578. Swift Medical Ltd has been working since 01 October 1996. The present status of the company is Active. The registered address of Swift Medical Ltd is Annexe House 6 Shinfield Road Reading Berkshire Rg2 7bw. . UNDERWOOD, Ann Moira is a Secretary of the company. UNDERWOOD, Trevor Alan, Dr is a Secretary of the company. UNDERWOOD, Ann Moira is a Director of the company. UNDERWOOD, Trevor Alan, Dr is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PIZURA, Volodimir Alexander, Doctor has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
UNDERWOOD, Ann Moira
Appointed Date: 09 March 2001

Secretary
UNDERWOOD, Trevor Alan, Dr
Appointed Date: 01 October 1996

Director
UNDERWOOD, Ann Moira
Appointed Date: 15 February 2002
70 years old

Director
UNDERWOOD, Trevor Alan, Dr
Appointed Date: 01 October 1996
71 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
PIZURA, Volodimir Alexander, Doctor
Resigned: 28 February 2001
Appointed Date: 01 October 1996
67 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Persons With Significant Control

Dr Trevor Alan Underwood
Notified on: 1 May 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SWIFT MEDICAL LTD. Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
24 Oct 1996
Registered office changed on 24/10/96 from: temple house 20 holywell row london EC2A 4JB
24 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Oct 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Oct 1996
£ nc 100/500000 01/10/96
01 Oct 1996
Incorporation

SWIFT MEDICAL LTD. Charges

2 September 2003
Debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
23 March 2002
Debenture deed
Delivered: 30 March 2002
Status: Satisfied on 17 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Satisfied on 15 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…