SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED
SWANLEY NATIONAL ROAD OPERATORS (SEW) LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 04923004
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr David Richard Bradbury as a director on 19 December 2016; Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY; Termination of appointment of Philip Naylor as a secretary on 30 November 2016. The most likely internet sites of SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED are www.sirhowyenterprisewayholdings.co.uk, and www.sirhowy-enterprise-way-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Sirhowy Enterprise Way Holdings Limited is a Private Limited Company. The company registration number is 04923004. Sirhowy Enterprise Way Holdings Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Sirhowy Enterprise Way Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. BRADBURY, David Richard is a Director of the company. DIX, Carl Harvey is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary NAYLOR, Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Peter Richard has been resigned. Director DEVOIL, Neal Charles has been resigned. Director FRANKS, Clive Leonard has been resigned. Director GROOME, Richard Leonard has been resigned. Director HANDFORD, Alistair John has been resigned. Director HOGG, Alan Campbell has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director RUSHTON, David Jon has been resigned. Director WILSON, Edward Adam has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 30 November 2016

Director
BRADBURY, David Richard
Appointed Date: 19 December 2016
57 years old

Director
DIX, Carl Harvey
Appointed Date: 25 January 2012
60 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 19 December 2007
Appointed Date: 06 October 2003

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 23 August 2010

Secretary
MILLER, Roger Keith
Resigned: 23 August 2010
Appointed Date: 19 December 2007

Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
ARMSTRONG, Peter Richard
Resigned: 20 July 2012
Appointed Date: 11 January 2008
63 years old

Director
DEVOIL, Neal Charles
Resigned: 31 October 2016
Appointed Date: 20 July 2012
63 years old

Director
FRANKS, Clive Leonard
Resigned: 20 January 2004
Appointed Date: 06 October 2003
81 years old

Director
GROOME, Richard Leonard
Resigned: 20 July 2012
Appointed Date: 09 July 2008
74 years old

Director
HANDFORD, Alistair John
Resigned: 19 December 2007
Appointed Date: 06 October 2003
74 years old

Director
HOGG, Alan Campbell
Resigned: 11 January 2008
Appointed Date: 20 January 2004
63 years old

Director
MCCOLE, Charles Joseph
Resigned: 25 January 2006
Appointed Date: 20 January 2004
73 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 25 January 2012
Appointed Date: 20 January 2004
79 years old

Director
RUSHTON, David Jon
Resigned: 09 July 2008
Appointed Date: 11 January 2008
61 years old

Director
WILSON, Edward Adam
Resigned: 19 December 2007
Appointed Date: 25 January 2006
74 years old

Persons With Significant Control

Jlif (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Events

06 Jan 2017
Appointment of Mr David Richard Bradbury as a director on 19 December 2016
15 Dec 2016
Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 Dec 2016
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
15 Dec 2016
Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
14 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 14 December 2016
...
... and 68 more events
04 Feb 2004
New director appointed
30 Jan 2004
Particulars of mortgage/charge
10 Dec 2003
Company name changed national road operators (sew) li mited\certificate issued on 10/12/03
07 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation

SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Charges

21 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: By way of first legal mortgage all shares (being all shares…