SW9 LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2HT

Company number 04027585
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address C/O QK COLDSTORES, TOLL BAR ROAD MARSTON, GRANTHAM, LINCOLNSHIRE, NG32 2HT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2 . The most likely internet sites of SW9 LIMITED are www.sw9.co.uk, and www.sw9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bottesford Rail Station is 5.5 miles; to Ancaster Rail Station is 5.9 miles; to Newark North Gate Rail Station is 8.7 miles; to Newark Castle Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sw9 Limited is a Private Limited Company. The company registration number is 04027585. Sw9 Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Sw9 Limited is C O Qk Coldstores Toll Bar Road Marston Grantham Lincolnshire Ng32 2ht. . MCENTEE, James is a Secretary of the company. MCENTEE, James is a Director of the company. QUEALLY, Marie Louise is a Director of the company. Secretary WARREN GREEN, Nigel has been resigned. Secretary FETTER SECRETARIES LIMITED has been resigned. Director ALY, Renata Soraya has been resigned. Director NIBLO, Allan has been resigned. Director WARREN GREEN, Nigel has been resigned. Director WEARING, Michael Howard has been resigned. Director FETTER INCORPORATIONS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
MCENTEE, James
Appointed Date: 01 December 2004

Director
MCENTEE, James
Appointed Date: 01 December 2004
64 years old

Director
QUEALLY, Marie Louise
Appointed Date: 18 July 2000
57 years old

Resigned Directors

Secretary
WARREN GREEN, Nigel
Resigned: 01 December 2004
Appointed Date: 28 February 2001

Secretary
FETTER SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 30 June 2000

Director
ALY, Renata Soraya
Resigned: 10 January 2002
Appointed Date: 28 February 2001
63 years old

Director
NIBLO, Allan
Resigned: 01 January 2002
Appointed Date: 18 July 2000
61 years old

Director
WARREN GREEN, Nigel
Resigned: 01 December 2004
Appointed Date: 28 February 2001
70 years old

Director
WEARING, Michael Howard
Resigned: 28 August 2001
Appointed Date: 18 July 2000
86 years old

Director
FETTER INCORPORATIONS LIMITED
Resigned: 18 July 2000
Appointed Date: 30 June 2000

Persons With Significant Control

Marie Louise Queally
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SW9 LIMITED Events

13 Sep 2016
Confirmation statement made on 30 June 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 31 August 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

05 Jun 2015
Total exemption full accounts made up to 31 August 2014
07 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2

...
... and 45 more events
19 Jul 2001
New director appointed
11 Aug 2000
New director appointed
11 Aug 2000
New director appointed
19 Jul 2000
Secretary resigned
30 Jun 2000
Incorporation

SW9 LIMITED Charges

12 March 2002
Charge over accounts
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC Acting Through Its Film Finance Unit Lombard Corporate Finance
Description: By way of first fixed charge the deposit and the debts…
28 February 2002
Pledge agreement
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 1,625,553.27 deposited by the pledgor in account no…