SWIFT TECHNICAL GROUP HOLDINGS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 05851394
Status Active
Incorporation Date 20 June 2006
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 one hundred and forty-three 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 11 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 17,151.34585 . The most likely internet sites of SWIFT TECHNICAL GROUP HOLDINGS LIMITED are www.swifttechnicalgroupholdings.co.uk, and www.swift-technical-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four 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 Group Holdings Limited is a Private Limited Company. The company registration number is 05851394. Swift Technical Group Holdings Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Swift Technical Group Holdings Limited is Delphian House 4th Floor Riverside New Bailey S New Bailey Street Salford England M3 5fs. . CASCADE, Joshua Charles is a Director of the company. DYMOTT, James Graham 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. Secretary BAILEY, Stephen Arnott has been resigned. Secretary JACOBS, Paul has been resigned. Director BARBOUR SMITH, James Kenneth Alexander has been resigned. Director CALLEAR, David James has been resigned. Director CANNING, Paul has been resigned. Director CANTLEY, Stewart has been resigned. Director CHALKER, Graham Peter has been resigned. Director JACOBS, Paul has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director LYONS, Andrew John 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 SLIPPER, James Andrew has been resigned. Director THOMAS, Paul Henry Brace has been resigned. Director TITCHMARSH, Paul has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
CASCADE, Joshua Charles
Appointed Date: 31 October 2013
53 years old

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

Resigned Directors

Secretary
BAILEY, Stephen Arnott
Resigned: 11 May 2007
Appointed Date: 20 June 2006

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

Director
BARBOUR SMITH, James Kenneth Alexander
Resigned: 31 October 2013
Appointed Date: 21 February 2007
58 years old

Director
CALLEAR, David James
Resigned: 31 March 2011
Appointed Date: 01 March 2007
71 years old

Director
CANNING, Paul
Resigned: 21 February 2007
Appointed Date: 28 June 2006
56 years old

Director
CANTLEY, Stewart
Resigned: 03 September 2010
Appointed Date: 28 June 2006
66 years old

Director
CHALKER, Graham Peter
Resigned: 03 September 2010
Appointed Date: 21 February 2007
71 years old

Director
JACOBS, Paul
Resigned: 03 September 2010
Appointed Date: 20 February 2007
70 years old

Director
LAWRENCE, Kenneth William
Resigned: 08 September 2010
Appointed Date: 28 July 2010
67 years old

Director
LYONS, Andrew John
Resigned: 03 September 2010
Appointed Date: 21 February 2007
67 years old

Director
MULCAHY, Richard Joseph
Resigned: 26 May 2009
Appointed Date: 20 June 2006
62 years old

Director
PORDAGE, Andrew John
Resigned: 31 August 2011
Appointed Date: 20 September 2010
52 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 04 February 2016
Appointed Date: 18 August 2010
60 years old

Director
SLIPPER, James Andrew
Resigned: 31 October 2013
Appointed Date: 28 July 2010
55 years old

Director
THOMAS, Paul Henry Brace
Resigned: 08 September 2010
Appointed Date: 28 July 2010
64 years old

Director
TITCHMARSH, Paul
Resigned: 28 June 2007
Appointed Date: 28 June 2006
66 years old

SWIFT TECHNICAL GROUP HOLDINGS LIMITED Events

11 Jan 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 11 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 17,151.34585

04 Feb 2016
Appointment of Mr Peter William Searle as a director on 4 February 2016
04 Feb 2016
Termination of appointment of Jonathan Hugh Tobias Read as a director on 4 February 2016
...
... and 133 more events
24 Jul 2006
New director appointed
14 Jul 2006
S-div 28/06/06
14 Jul 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
06 Jul 2006
Particulars of mortgage/charge
20 Jun 2006
Incorporation

SWIFT TECHNICAL GROUP HOLDINGS LIMITED Charges

20 January 2016
Charge code 0585 1394 0017
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Registered trademark "swift worldwide resources registered…
20 January 2016
Charge code 0585 1394 0016
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0585 1394 0015
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0585 1394 0014
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0585 1394 0013
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Swift technical group holdings limited has granted to pnc…
20 January 2016
Charge code 0585 1394 0012
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0585 1394 0011
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0585 1394 0010
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Swift worldwide resources trademark reg no: 2586731 please…
20 January 2016
Charge code 0585 1394 0009
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
31 October 2013
Charge code 0585 1394 0008
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 0585 1394 0007
Delivered: 8 November 2013
Status: Satisfied on 30 January 2016
Persons entitled: Wilmington Trust, National Association
Description: Trademark (swift worldwide resources):. Jurisdiction: UK…
31 October 2013
Charge code 0585 1394 0006
Delivered: 8 November 2013
Status: Satisfied on 30 January 2016
Persons entitled: Wilmington Trust, National Association
Description: The trademark entitled "swift worldwide resources" with…
31 October 2013
Charge code 0585 1394 0005
Delivered: 8 November 2013
Status: Satisfied on 30 January 2016
Persons entitled: Wilmington Trust, National Association
Description: Trademark with title "swift worldwide resources brand…
31 October 2013
Charge code 0585 1394 0004
Delivered: 8 November 2013
Status: Satisfied on 30 January 2016
Persons entitled: Wilmington Trust, National Association
Description: Trademark: whatever it takes, wherever it takes us…
21 December 2011
Equitable mortgage of shares
Delivered: 29 December 2011
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed charge the securities,all allotments rights benefit…
9 July 2010
Equitable mortgage
Delivered: 15 July 2010
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited
Description: The securities 521 shares swift technical holdings limited…
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…