SWIFT CHEMISTS LTD
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3NS

Company number 03386408
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Accounts for a small company made up to 30 November 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of SWIFT CHEMISTS LTD are www.swiftchemists.co.uk, and www.swift-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Swift Chemists Ltd is a Private Limited Company. The company registration number is 03386408. Swift Chemists Ltd has been working since 12 June 1997. The present status of the company is Active. The registered address of Swift Chemists Ltd is 11 Manchester Road Walkden Manchester M28 3ns. . TIMS, Geoffrey Alan is a Secretary of the company. CATTEE, Peter is a Director of the company. HAYDN, Steven Roy is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. Secretary ANNIS, Michael Philip has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director ANNIS, Michael Philip has been resigned. Director FAGELMAN, Malcolm Stuart has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
TIMS, Geoffrey Alan
Appointed Date: 06 March 2015

Director
CATTEE, Peter
Appointed Date: 06 March 2015
73 years old

Director
HAYDN, Steven Roy
Appointed Date: 06 March 2015
63 years old

Director
TIMS, Geoffrey Alan
Appointed Date: 06 March 2015
82 years old

Resigned Directors

Secretary
ANNIS, Michael Philip
Resigned: 06 March 2015
Appointed Date: 13 June 1997

Secretary
SILVERSTONE, Alexandra
Resigned: 13 June 1997
Appointed Date: 12 June 1997

Director
ANNIS, Michael Philip
Resigned: 06 March 2015
Appointed Date: 13 June 1997
77 years old

Director
FAGELMAN, Malcolm Stuart
Resigned: 06 March 2015
Appointed Date: 13 June 1997
80 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 13 June 1997
Appointed Date: 12 June 1997
72 years old

SWIFT CHEMISTS LTD Events

27 Mar 2017
Accounts for a dormant company made up to 30 November 2016
31 Aug 2016
Accounts for a small company made up to 30 November 2015
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

01 Dec 2015
Previous accounting period shortened from 28 February 2016 to 30 November 2015
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 59 more events
12 Aug 1997
New secretary appointed;new director appointed
12 Aug 1997
New director appointed
23 Jun 1997
Secretary resigned
23 Jun 1997
Director resigned
12 Jun 1997
Incorporation

SWIFT CHEMISTS LTD Charges

30 September 2010
All assets debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of rotherham road…
2 December 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…