SWIFT TECHNICAL (AZERBAIJAN) LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 04607366
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, NEW BAILEY STREET, SALFORD, ENGLAND, M3 5FS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Innova House Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7XH to Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street Salford M3 5FS on 2 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of SWIFT TECHNICAL (AZERBAIJAN) LIMITED are www.swifttechnicalazerbaijan.co.uk, and www.swift-technical-azerbaijan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Technical Azerbaijan Limited is a Private Limited Company. The company registration number is 04607366. Swift Technical Azerbaijan Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Swift Technical Azerbaijan Limited is Delphian House 4th Floor Riverside New Bailey S New Bailey Street Salford England M3 5fs. . DYMOTT, James Graham is a Director of the company. GARRARD, Ford David is a Director of the company. MARX, Janette Bates is a Director of the company. SEARLE, Peter William Courtis is a Director of the company. YOUNG, Norman is a Director of the company. Secretary BAILEY, Stephen Arnott has been resigned. Secretary JACOBS, Paul has been resigned. Secretary SWIFT, Patrick has been resigned. Secretary TUPMAN, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, James has been resigned. Director CANTLEY, Stewart has been resigned. Director JACOBS, Paul has been resigned. Director MULCAHY, Richard Joseph has been resigned. Director PORDAGE, Andrew John has been resigned. Director READ, Jonathan Hugh Tobias has been resigned. Director SWIFT, Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
DYMOTT, James Graham
Appointed Date: 16 June 2011
59 years old

Director
GARRARD, Ford David
Appointed Date: 10 February 2016
42 years old

Director
MARX, Janette Bates
Appointed Date: 17 August 2015
50 years old

Director
SEARLE, Peter William Courtis
Appointed Date: 04 February 2016
63 years old

Director
YOUNG, Norman
Appointed Date: 28 September 2010
80 years old

Resigned Directors

Secretary
BAILEY, Stephen Arnott
Resigned: 11 May 2007
Appointed Date: 28 June 2006

Secretary
JACOBS, Paul
Resigned: 14 September 2010
Appointed Date: 11 May 2007

Secretary
SWIFT, Patrick
Resigned: 28 June 2006
Appointed Date: 14 March 2003

Secretary
TUPMAN, Robert
Resigned: 14 March 2003
Appointed Date: 03 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
ALLEN, James
Resigned: 10 February 2016
Appointed Date: 02 May 2012
49 years old

Director
CANTLEY, Stewart
Resigned: 28 September 2010
Appointed Date: 14 December 2006
66 years old

Director
JACOBS, Paul
Resigned: 28 September 2010
Appointed Date: 11 May 2007
70 years old

Director
MULCAHY, Richard Joseph
Resigned: 14 December 2006
Appointed Date: 03 December 2002
62 years old

Director
PORDAGE, Andrew John
Resigned: 31 August 2011
Appointed Date: 01 December 2010
52 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 04 February 2016
Appointed Date: 28 September 2010
60 years old

Director
SWIFT, Patrick
Resigned: 28 June 2006
Appointed Date: 28 February 2003
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

SWIFT TECHNICAL (AZERBAIJAN) LIMITED Events

02 Feb 2017
Registered office address changed from Innova House Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7XH to Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street Salford M3 5FS on 2 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

11 Feb 2016
Appointment of Mr Ford David Garrard as a director on 10 February 2016
11 Feb 2016
Termination of appointment of James Allen as a director on 10 February 2016
...
... and 76 more events
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed
09 Dec 2002
Secretary resigned
09 Dec 2002
Director resigned
03 Dec 2002
Incorporation

SWIFT TECHNICAL (AZERBAIJAN) LIMITED Charges

20 January 2016
Charge code 0460 7366 0010
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 January 2016
Charge code 0460 7366 0009
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0460 7366 0008
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
20 January 2016
Charge code 0460 7366 0007
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0460 7366 0006
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
31 October 2013
Charge code 0460 7366 0005
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0460 7366 0004
Delivered: 8 November 2013
Status: Satisfied on 30 January 2016
Persons entitled: Wilmington Trust, National Association
Description: 3RD floor isr plaza 69 nizami street AZ1005 baku…
31 October 2013
Charge code 0460 7366 0003
Delivered: 8 November 2013
Status: Satisfied on 30 January 2016
Persons entitled: Wilmington Trust, National Association
Description: Notification of addition to or amendment of charge…
28 June 2006
Composite all assets guarantee and indemnity and debenture
Delivered: 6 July 2006
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Fixed and floating charge
Delivered: 10 December 2003
Status: Satisfied on 5 July 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…