SWIFT LEASING COMPANY LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » CB9 8PD

Company number 00438230
Status Active
Incorporation Date 3 July 1947
Company Type Private Limited Company
Address 18 ROOKWOOD WAY, HAVERHILL, SUFFOLK, CB9 8PD
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 . The most likely internet sites of SWIFT LEASING COMPANY LIMITED are www.swiftleasingcompany.co.uk, and www.swift-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Swift Leasing Company Limited is a Private Limited Company. The company registration number is 00438230. Swift Leasing Company Limited has been working since 03 July 1947. The present status of the company is Active. The registered address of Swift Leasing Company Limited is 18 Rookwood Way Haverhill Suffolk Cb9 8pd. . HERBERT, Richard James is a Director of the company. Secretary CRAMPHORN, Terence Henry has been resigned. Secretary TROOD, Dudley Leonard has been resigned. Director CRAMPHORN, Terence Henry has been resigned. Director HERBERT, Arthur James has been resigned. Director HERBERT, Pamela Mary has been resigned. Director TROOD, Dudley Leonard has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director

Resigned Directors

Secretary
CRAMPHORN, Terence Henry
Resigned: 07 January 2011
Appointed Date: 01 February 1999

Secretary
TROOD, Dudley Leonard
Resigned: 27 October 1999

Director
CRAMPHORN, Terence Henry
Resigned: 07 January 2011
Appointed Date: 01 February 1999
69 years old

Director
HERBERT, Arthur James
Resigned: 24 April 1996
107 years old

Director
HERBERT, Pamela Mary
Resigned: 19 June 1991
103 years old

Director
TROOD, Dudley Leonard
Resigned: 27 October 1999
Appointed Date: 24 April 1996
86 years old

Persons With Significant Control

Herbert Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SWIFT LEASING COMPANY LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

23 Mar 2016
Auditor's resignation
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 82 more events
18 Mar 1988
Accounts made up to 31 December 1986

12 Nov 1987
Return made up to 08/07/87; full list of members

11 Apr 1987
Director resigned

30 Dec 1986
Return made up to 09/07/86; full list of members

02 Jul 1986
Full accounts made up to 31 December 1985

SWIFT LEASING COMPANY LIMITED Charges

3 April 2012
Guarantee & debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2002
Debenture
Delivered: 23 August 2002
Status: Satisfied on 23 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2001
Fixed charge on book and other debts
Delivered: 11 August 2001
Status: Satisfied on 14 December 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book and other debts.
24 July 1996
Fixed and floating charge
Delivered: 8 August 1996
Status: Satisfied on 16 August 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 December 1983
Assignment charge
Delivered: 10 January 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Assignment of all the company's rights & interests in the…
17 December 1982
Agreement
Delivered: 21 December 1982
Status: Satisfied on 23 November 2012
Persons entitled: Sumstock Limited
Description: All the rights, title, benefit & interest to & in all…
8 January 1980
Agreement
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: I) all such instalment credit agreements as are now or…