SWARCO TRAFFIC LIMITED
RICHMOND NORTH YORKSHIRE DAMBACH U K LTD

Hellopages » North Yorkshire » Richmondshire » DL10 4TQ

Company number 02389500
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address 7 MERCURY ROAD, GALLOWFIELDS TRADING ESTATE, RICHMOND NORTH YORKSHIRE, DL10 4TQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 500,000 ; Appointment of Mrs Berony Anne Abraham as a director on 9 May 2016. The most likely internet sites of SWARCO TRAFFIC LIMITED are www.swarcotraffic.co.uk, and www.swarco-traffic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to North Road Rail Station is 11.6 miles; to Heighington Rail Station is 14.4 miles; to Shildon Rail Station is 15.5 miles; to Bishop Auckland Rail Station is 17.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swarco Traffic Limited is a Private Limited Company. The company registration number is 02389500. Swarco Traffic Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of Swarco Traffic Limited is 7 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire Dl10 4tq. . ABRAHAM, Berony Anne is a Secretary of the company. ABRAHAM, Berony Anne is a Director of the company. COWLING, Jeremy Peter is a Director of the company. DYER, Carl James is a Director of the company. Secretary DYER, Peter Ernest Llewellyn has been resigned. Secretary HARDY, Belle Carter has been resigned. Secretary WILD, Roger has been resigned. Director ALBERTI, Johannes has been resigned. Director DYER, Carl James has been resigned. Director DYER, Peter Ernest Llewellyn has been resigned. Director ECCLESON, Peter William has been resigned. Director FRIEBOLIN, Lothar has been resigned. Director FRIEBOLIN, Lothar has been resigned. Director KILLINGER, Erich Trutz has been resigned. Director KORNER, Norbert has been resigned. Director SCHUSTER, Wolfgang Erwin has been resigned. Director STIERLE, George, Dr has been resigned. Director ZIEGLER, Martin, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ABRAHAM, Berony Anne
Appointed Date: 22 July 2011

Director
ABRAHAM, Berony Anne
Appointed Date: 09 May 2016
70 years old

Director
COWLING, Jeremy Peter
Appointed Date: 01 July 2011
58 years old

Director
DYER, Carl James
Appointed Date: 30 January 2013
57 years old

Resigned Directors

Secretary
DYER, Peter Ernest Llewellyn
Resigned: 01 June 2010
Appointed Date: 30 June 1995

Secretary
HARDY, Belle Carter
Resigned: 30 June 1995
Appointed Date: 02 March 1994

Secretary
WILD, Roger
Resigned: 16 February 1994

Director
ALBERTI, Johannes
Resigned: 01 January 2011
Appointed Date: 01 February 2001
60 years old

Director
DYER, Carl James
Resigned: 02 March 2010
Appointed Date: 01 January 2007
57 years old

Director
DYER, Peter Ernest Llewellyn
Resigned: 30 August 2010
Appointed Date: 01 August 1994
84 years old

Director
ECCLESON, Peter William
Resigned: 28 September 2011
Appointed Date: 01 March 2010
71 years old

Director
FRIEBOLIN, Lothar
Resigned: 31 March 2007
Appointed Date: 01 December 2001
83 years old

Director
FRIEBOLIN, Lothar
Resigned: 01 January 1997
Appointed Date: 02 March 1994
83 years old

Director
KILLINGER, Erich Trutz
Resigned: 31 December 1995
88 years old

Director
KORNER, Norbert
Resigned: 01 December 2001
Appointed Date: 01 August 1996
75 years old

Director
SCHUSTER, Wolfgang Erwin
Resigned: 02 March 2010
Appointed Date: 15 June 2007
75 years old

Director
STIERLE, George, Dr
Resigned: 01 January 1997
75 years old

Director
ZIEGLER, Martin, Dr
Resigned: 01 October 2001
Appointed Date: 01 August 1996
87 years old

SWARCO TRAFFIC LIMITED Events

26 Jul 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000

20 May 2016
Appointment of Mrs Berony Anne Abraham as a director on 9 May 2016
11 Nov 2015
Auditor's resignation
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000

...
... and 87 more events
15 Jun 1990
Ad 28/12/89--------- £ si 24900@1=24900 £ ic 100/25000

19 Jul 1989
Wd 13/07/89 ad 25/05/89--------- £ si 98@1=98 £ ic 2/100

13 Jul 1989
Accounting reference date notified as 31/12

01 Jun 1989
Secretary resigned

25 May 1989
Incorporation

SWARCO TRAFFIC LIMITED Charges

13 August 2008
Rent deposit deed
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent being £20,415.62 and all sums, all…
11 July 2003
Rent deposit agreement
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited
Description: Its interest in the account.
24 March 1995
Debenture
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…