SWALLOWDALE LANE (HEMEL HEMPSTEAD) (NO.1) LIMITED
WARWICKSHIRE SWALLOWDALE ROAD (HEMEL HEMPSTEAD) (NO. 1) LIMITED SHELFCO (NO.2236) LIMITED

Hellopages » West Midlands » Solihull » B90 4FY

Company number 04163847
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WARWICKSHIRE, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of SWALLOWDALE LANE (HEMEL HEMPSTEAD) (NO.1) LIMITED are www.swallowdalelanehemelhempsteadno1.co.uk, and www.swallowdale-lane-hemel-hempstead-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Swallowdale Lane Hemel Hempstead No 1 Limited is a Private Limited Company. The company registration number is 04163847. Swallowdale Lane Hemel Hempstead No 1 Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Swallowdale Lane Hemel Hempstead No 1 Limited is 1 Monkspath Hall Road Solihull Warwickshire B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BRILEY, Andrew has been resigned. Director CURTIS, Alan James has been resigned. Director HALL, Kenneth Robert has been resigned. Director JENKINS, Simon Charles has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 03 August 2007
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 11 April 2003
Appointed Date: 28 February 2001

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 11 April 2003

Secretary
EPS SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001

Director
BRILEY, Andrew
Resigned: 30 June 2008
Appointed Date: 03 August 2007
79 years old

Director
CURTIS, Alan James
Resigned: 30 May 2008
Appointed Date: 03 August 2007
77 years old

Director
HALL, Kenneth Robert
Resigned: 30 June 2008
Appointed Date: 03 August 2007
74 years old

Director
JENKINS, Simon Charles
Resigned: 28 February 2014
Appointed Date: 22 October 2013
60 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 11 April 2003
56 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 28 February 2001

Director
MIKJON LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Prologis Inc
Notified on: 20 April 2016
Nature of control: Has significant influence or control

SWALLOWDALE LANE (HEMEL HEMPSTEAD) (NO.1) LIMITED Events

10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

04 Apr 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 4 April 2016
04 Jan 2016
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 66 more events
22 Mar 2001
New director appointed
22 Mar 2001
New secretary appointed
08 Mar 2001
Memorandum and Articles of Association
05 Mar 2001
Company name changed shelfco (no.2236) LIMITED\certificate issued on 05/03/01
20 Feb 2001
Incorporation

SWALLOWDALE LANE (HEMEL HEMPSTEAD) (NO.1) LIMITED Charges

15 September 2009
Security agreement
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank Ag (Security Agent)
Description: Land and buildings at swallowdale lane hemel hempstead t/n…