SWISSTULLE UK LIMITED
SOUTH CHARD SWISS NET UK PLC

Hellopages » Somerset » South Somerset » TA20 2NR

Company number 00045771
Status Active
Incorporation Date 25 October 1895
Company Type Private Limited Company
Address FACTORY LANE, PERRY STREET, SOUTH CHARD, SOMERSET, TA20 2NR
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 600,000 . The most likely internet sites of SWISSTULLE UK LIMITED are www.swisstulleuk.co.uk, and www.swisstulle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and twelve months. Swisstulle Uk Limited is a Private Limited Company. The company registration number is 00045771. Swisstulle Uk Limited has been working since 25 October 1895. The present status of the company is Active. The registered address of Swisstulle Uk Limited is Factory Lane Perry Street South Chard Somerset Ta20 2nr. . ILLI, Carl George Jakob is a Secretary of the company. BRUGGER, Achim is a Director of the company. HAUTLE, Christian is a Director of the company. ILLI, Carl George Jakob is a Director of the company. Secretary MITCHELL, Michael has been resigned. Secretary ROSKALNS, John Howard has been resigned. Director BACHMANN, Walter has been resigned. Director ILLI, Alfred has been resigned. Director ILLI, Juerg has been resigned. Director KIRCHER, Rudolf has been resigned. Director MITCHELL, Michael has been resigned. Director ROSKALNS, John Howard has been resigned. Director ROSS, Jonathan Jacob has been resigned. Director SOMMERHALDER, Thomas Martin John has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
ILLI, Carl George Jakob
Appointed Date: 21 July 2008

Director
BRUGGER, Achim
Appointed Date: 01 June 2007
61 years old

Director
HAUTLE, Christian
Appointed Date: 03 June 2010
69 years old

Director
ILLI, Carl George Jakob
Appointed Date: 04 January 2002
64 years old

Resigned Directors

Secretary
MITCHELL, Michael
Resigned: 10 May 2000

Secretary
ROSKALNS, John Howard
Resigned: 19 October 2007
Appointed Date: 02 May 2000

Director
BACHMANN, Walter
Resigned: 28 August 1992
91 years old

Director
ILLI, Alfred
Resigned: 03 June 2010
97 years old

Director
ILLI, Juerg
Resigned: 06 March 1997
Appointed Date: 28 August 1993
93 years old

Director
KIRCHER, Rudolf
Resigned: 31 December 2001
Appointed Date: 06 March 1997
78 years old

Director
MITCHELL, Michael
Resigned: 10 May 2000
Appointed Date: 01 January 1993
59 years old

Director
ROSKALNS, John Howard
Resigned: 19 October 2007
Appointed Date: 02 May 2000
71 years old

Director
ROSS, Jonathan Jacob
Resigned: 28 August 1992
74 years old

Director
SOMMERHALDER, Thomas Martin John
Resigned: 24 May 2007
Appointed Date: 04 January 2002
63 years old

Persons With Significant Control

Mr Carl Illi
Notified on: 8 September 2016
64 years old
Nature of control: Right to appoint and remove directors

SWISSTULLE UK LIMITED Events

20 Oct 2016
Confirmation statement made on 8 September 2016 with updates
01 Jul 2016
Accounts for a small company made up to 31 December 2015
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 600,000

02 Jul 2015
Accounts for a small company made up to 31 December 2014
23 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 600,000

...
... and 89 more events
26 Jul 1988
Accounts made up to 31 December 1987

02 Oct 1987
Accounts made up to 31 December 1986

02 Oct 1987
Return made up to 30/06/87; full list of members

23 Jul 1986
Full accounts made up to 31 December 1985
23 Jul 1986
Return made up to 01/07/86; full list of members

SWISSTULLE UK LIMITED Charges

29 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Interest in the commercial premises at factory lane, perry…
15 June 1992
Legal mortgage
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being fields numbered 1,4,5 7 and 9 and fields…
27 March 1991
Mortgage debenture
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…