SWIFTCLIK LIMITED
GORING ON THAMES SWIFTCON LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG8 9DD

Company number 03784229
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address THE WHITE HOUSE, MILL ROAD, GORING ON THAMES, OXFORDSHIRE, RG8 9DD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SWIFTCLIK LIMITED are www.swiftclik.co.uk, and www.swiftclik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Swiftclik Limited is a Private Limited Company. The company registration number is 03784229. Swiftclik Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Swiftclik Limited is The White House Mill Road Goring On Thames Oxfordshire Rg8 9dd. . MORTIMER BURNETT LTD is a Secretary of the company. MCNAMEE, Belinda is a Director of the company. MCNAMEE, Shaun is a Director of the company. Secretary BURNETT, Shayne Margol has been resigned. Secretary HILLER, Belinda has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MORTIMER BURNETT LTD
Appointed Date: 10 April 2006

Director
MCNAMEE, Belinda
Appointed Date: 25 June 2003
64 years old

Director
MCNAMEE, Shaun
Appointed Date: 10 June 1999
76 years old

Resigned Directors

Secretary
BURNETT, Shayne Margol
Resigned: 10 April 2006
Appointed Date: 27 March 2003

Secretary
HILLER, Belinda
Resigned: 27 March 2003
Appointed Date: 10 June 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 June 1999
Appointed Date: 08 June 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 June 1999
Appointed Date: 08 June 1999

SWIFTCLIK LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

29 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
12 Jul 1999
Secretary resigned
28 Jun 1999
New director appointed
28 Jun 1999
New secretary appointed
28 Jun 1999
Registered office changed on 28/06/99 from: suite 23244 72 new bond street london W1Y 9DD
08 Jun 1999
Incorporation