SWANTEX PARTY CREATIONS LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8EU

Company number 02922646
Status Active
Incorporation Date 20 April 1994
Company Type Private Limited Company
Address SWAN MILL, GOLDSEL ROAD, SWANLEY, KENT, BR8 8EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 10,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SWANTEX PARTY CREATIONS LIMITED are www.swantexpartycreations.co.uk, and www.swantex-party-creations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Swantex Party Creations Limited is a Private Limited Company. The company registration number is 02922646. Swantex Party Creations Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Swantex Party Creations Limited is Swan Mill Goldsel Road Swanley Kent Br8 8eu. . BYK, David Charles is a Director of the company. ROGERS, Graham is a Director of the company. WORTON, Tom Aiden is a Director of the company. Secretary JONES, Philip Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYK, Peter Henry Julian has been resigned. Director COLE, Raymond has been resigned. Director PEERBHOY, Ali Nawaz has been resigned. Director PRICE, Maurice James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BYK, David Charles
Appointed Date: 20 April 1994
57 years old

Director
ROGERS, Graham
Appointed Date: 05 May 2009
56 years old

Director
WORTON, Tom Aiden
Appointed Date: 20 April 1994
60 years old

Resigned Directors

Secretary
JONES, Philip Richard
Resigned: 01 April 2015
Appointed Date: 20 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1994
Appointed Date: 20 April 1994

Director
BYK, Peter Henry Julian
Resigned: 11 July 2000
Appointed Date: 20 April 1994
96 years old

Director
COLE, Raymond
Resigned: 31 March 2002
Appointed Date: 20 April 1994
82 years old

Director
PEERBHOY, Ali Nawaz
Resigned: 06 February 2009
Appointed Date: 01 January 2002
61 years old

Director
PRICE, Maurice James
Resigned: 21 November 1997
Appointed Date: 20 April 1994
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 1994
Appointed Date: 20 April 1994

SWANTEX PARTY CREATIONS LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000

23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
21 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000

01 Apr 2015
Termination of appointment of Philip Richard Jones as a secretary on 1 April 2015
...
... and 83 more events
06 May 1994
New director appointed

06 May 1994
New director appointed

06 May 1994
New director appointed

06 May 1994
Secretary resigned;new secretary appointed

20 Apr 1994
Incorporation

SWANTEX PARTY CREATIONS LIMITED Charges

30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 5 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a hirwaun industrial estate aberdare rhondda…
22 April 1996
Legal mortgage
Delivered: 30 April 1996
Status: Satisfied on 5 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 48 hirwaun industrial estate, mid…
29 April 1994
General debenture (fixed and floating charge)
Delivered: 12 May 1994
Status: Satisfied on 18 May 2004
Persons entitled: Thomas Aidan Worton
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1994
General debenture (fixed and floating charge)
Delivered: 6 May 1994
Status: Satisfied on 18 May 2004
Persons entitled: Swan Mill (Holdings) Limited
Description: (Including trade fixtures). Fixed and floating charges over…