SWIFTPOOL SERVICES LIMITED
ESSEX CLASSICBUILD LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 03857298
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of SWIFTPOOL SERVICES LIMITED are www.swiftpoolservices.co.uk, and www.swiftpool-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Swiftpool Services Limited is a Private Limited Company. The company registration number is 03857298. Swiftpool Services Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of Swiftpool Services Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . WITHAM, James Henry George is a Secretary of the company. WITHAM, James Henry George is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director WINTERFLOOD, Gary Norman has been resigned. Director WITHAM, Sally Ann Scott has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
WITHAM, James Henry George
Appointed Date: 12 October 1999

Director
WITHAM, James Henry George
Appointed Date: 12 October 1999
61 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 02 November 1999
Appointed Date: 12 October 1999

Director
WINTERFLOOD, Gary Norman
Resigned: 01 November 2013
Appointed Date: 02 October 2000
72 years old

Director
WITHAM, Sally Ann Scott
Resigned: 02 October 2000
Appointed Date: 12 October 1999
87 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 02 November 1999
Appointed Date: 12 October 1999

Persons With Significant Control

Mr James Henry George Witham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SWIFTPOOL SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 12 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 43 more events
12 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1999
Registered office changed on 12/11/99 from: regent house 316 beulah hill london SE19 3HF
12 Nov 1999
Director resigned
12 Nov 1999
Secretary resigned
12 Oct 1999
Incorporation