SLOUGH WEST INDIAN PEOPLES ENTERPRISE (S.W.I.P.E.) LTD
BERKSHIRE SLOUGH WEST INDIAN PEOPLES ENTERPRISE LIMITED SLOUGH WEST INDIAN PEOPLES ENTERPRISE (S.W.I.P.E.)

Hellopages » Berkshire » Slough » SL1 3NY

Company number 03885622
Status Active
Incorporation Date 29 November 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 73A STOKE POGES LANE, SLOUGH, BERKSHIRE, SL1 3NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 no member list. The most likely internet sites of SLOUGH WEST INDIAN PEOPLES ENTERPRISE (S.W.I.P.E.) LTD are www.sloughwestindianpeoplesenterpriseswipe.co.uk, and www.slough-west-indian-peoples-enterprise-s-w-i-p-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Slough West Indian Peoples Enterprise S W I P E Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03885622. Slough West Indian Peoples Enterprise S W I P E Ltd has been working since 29 November 1999. The present status of the company is Active. The registered address of Slough West Indian Peoples Enterprise S W I P E Ltd is 73a Stoke Poges Lane Slough Berkshire Sl1 3ny. . FENTON, Jennifer Christine is a Secretary of the company. CALLAGHAN, Dorset Montgomery is a Director of the company. CALLAGHAN, Ian David is a Director of the company. WHITE, Nurine Magerine is a Director of the company. Secretary CALLAGHAN, Dorset Montgomery has been resigned. Secretary FENTON, Jennifer has been resigned. Secretary MATTHEW, Michelle has been resigned. Director BEADLE, Christina Rishi has been resigned. Director BROOKS, Claude has been resigned. Director CONNOR, Albertine has been resigned. Director FENTON, Joseph has been resigned. Director HERBERT, Earl Eustace has been resigned. Director MARKMAN, Terrence has been resigned. Director NILES, Elliott Atchinson has been resigned. Director PARRIS, Robert Roderick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FENTON, Jennifer Christine
Appointed Date: 01 December 2012

Director
CALLAGHAN, Dorset Montgomery
Appointed Date: 01 December 2012
87 years old

Director
CALLAGHAN, Ian David
Appointed Date: 17 March 2010
43 years old

Director
WHITE, Nurine Magerine
Appointed Date: 09 September 2013
71 years old

Resigned Directors

Secretary
CALLAGHAN, Dorset Montgomery
Resigned: 01 December 2012
Appointed Date: 01 November 2003

Secretary
FENTON, Jennifer
Resigned: 01 November 2003
Appointed Date: 29 November 1999

Secretary
MATTHEW, Michelle
Resigned: 06 December 2010
Appointed Date: 17 March 2010

Director
BEADLE, Christina Rishi
Resigned: 26 August 2015
Appointed Date: 01 March 2014
54 years old

Director
BROOKS, Claude
Resigned: 24 May 2011
Appointed Date: 29 November 1999
97 years old

Director
CONNOR, Albertine
Resigned: 01 March 2003
Appointed Date: 29 November 1999
82 years old

Director
FENTON, Joseph
Resigned: 01 October 2004
Appointed Date: 29 November 1999
91 years old

Director
HERBERT, Earl Eustace
Resigned: 02 April 2013
Appointed Date: 01 October 2004
84 years old

Director
MARKMAN, Terrence
Resigned: 09 April 2013
Appointed Date: 01 December 2012
74 years old

Director
NILES, Elliott Atchinson
Resigned: 09 September 2013
Appointed Date: 17 March 2010
85 years old

Director
PARRIS, Robert Roderick
Resigned: 11 April 2013
Appointed Date: 27 June 2008
83 years old

Persons With Significant Control

Mr Dorset Montgomery Callaghan
Notified on: 28 November 2016
87 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SLOUGH WEST INDIAN PEOPLES ENTERPRISE (S.W.I.P.E.) LTD Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 29 November 2015 no member list
26 Aug 2015
Termination of appointment of Christina Rishi Beadle as a director on 26 August 2015
30 Jul 2015
Micro company accounts made up to 30 November 2014
...
... and 56 more events
21 Aug 2002
Total exemption full accounts made up to 30 November 2001
12 Mar 2002
Annual return made up to 29/11/01
11 Dec 2001
Total exemption full accounts made up to 30 November 2000
20 Dec 2000
Annual return made up to 29/11/00
  • 363(287) ‐ Registered office changed on 20/12/00

29 Nov 1999
Incorporation