SWIFT TECHNICAL GROUP LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 04652572
Status Active
Incorporation Date 30 January 2003
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 two 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 20,000 . The most likely internet sites of SWIFT TECHNICAL GROUP LIMITED are www.swifttechnicalgroup.co.uk, and www.swift-technical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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 Limited is a Private Limited Company. The company registration number is 04652572. Swift Technical Group Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Swift Technical Group 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. 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. Secretary SWIFT, Patrick has been resigned. Secretary TUPMAN, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CANTLEY, Stewart has been resigned. Director JACOBS, Paul 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 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
MARX, Janette Bates
Appointed Date: 17 May 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: 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: 30 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

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

Director
JACOBS, Paul
Resigned: 14 September 2010
Appointed Date: 11 May 2007
70 years old

Director
LYONS, Andrew John
Resigned: 27 December 2010
Appointed Date: 07 July 2010
67 years old

Director
MULCAHY, Richard Joseph
Resigned: 14 December 2006
Appointed Date: 30 January 2003
62 years old

Director
PORDAGE, Andrew John
Resigned: 31 August 2011
Appointed Date: 28 September 2010
52 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 04 February 2016
Appointed Date: 14 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: 30 January 2003
Appointed Date: 30 January 2003

SWIFT TECHNICAL GROUP 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 20,000

05 Feb 2016
Appointment of Mr Peter William Searle as a director on 4 February 2016
05 Feb 2016
Termination of appointment of Jonathan Hugh Tobias Read as a director on 4 February 2016
...
... and 92 more events
06 Feb 2003
New director appointed
06 Feb 2003
New secretary appointed
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
30 Jan 2003
Incorporation

SWIFT TECHNICAL GROUP LIMITED Charges

20 January 2016
Charge code 0465 2572 0016
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 January 2016
Charge code 0465 2572 0015
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0465 2572 0014
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0465 2572 0013
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 0465 2572 0012
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0465 2572 0011
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0465 2572 0010
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
31 October 2013
Charge code 0465 2572 0009
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Pnc Business Credit & Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0465 2572 0008
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…
31 October 2013
Charge code 0465 2572 0007
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…
31 October 2013
Charge code 0465 2572 0006
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…
22 July 2010
Share mortgage
Delivered: 27 July 2010
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited
Description: The secured property being all shares,all additional rights…
22 July 2010
Share pledge
Delivered: 27 July 2010
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited
Description: The pledged shares all certificates and instruments all…
22 July 2010
Pledge agreement
Delivered: 27 July 2010
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited
Description: All right title and interest in and to any and all of…
9 July 2010
Equitable mortgage
Delivered: 15 July 2010
Status: Satisfied on 23 November 2013
Persons entitled: Ge Commercial Finance Limited
Description: The securities being 100 shares swift (nigeria 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…