E.SWONNELL(SILVERWARE)LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3HR

Company number 00594597
Status Active
Incorporation Date 2 December 1957
Company Type Private Limited Company
Address 73-75 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3HR
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of E.SWONNELL(SILVERWARE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. E Swonnell Silverware Limited is a Private Limited Company. The company registration number is 00594597. E Swonnell Silverware Limited has been working since 02 December 1957. The present status of the company is Active. The registered address of E Swonnell Silverware Limited is 73 75 High Street Stevenage Hertfordshire Sg1 3hr. . DEVITT, Gary is a Secretary of the company. DEVITT, Gary is a Director of the company. SWONNELL, Samantha Lee is a Director of the company. Secretary SWONNELL, Nancy Wendy has been resigned. Secretary SWONNELL, Samantha Lee has been resigned. Director SWONNELL, Edmond George has been resigned. Director SWONNELL, Nancy Wendy has been resigned. Director SWONNELL, Peter has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
DEVITT, Gary
Appointed Date: 29 April 2001

Director
DEVITT, Gary
Appointed Date: 19 July 2004
64 years old

Director
SWONNELL, Samantha Lee
Appointed Date: 20 July 1992
58 years old

Resigned Directors

Secretary
SWONNELL, Nancy Wendy
Resigned: 16 July 1993

Secretary
SWONNELL, Samantha Lee
Resigned: 29 April 2001
Appointed Date: 16 July 1993

Director
SWONNELL, Edmond George
Resigned: 29 April 2001
114 years old

Director
SWONNELL, Nancy Wendy
Resigned: 29 April 2001
109 years old

Director
SWONNELL, Peter
Resigned: 04 December 1991
83 years old

E.SWONNELL(SILVERWARE)LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
16 May 1988
Return made up to 07/05/88; full list of members

10 Jul 1987
Accounts made up to 31 December 1986

10 Jul 1987
Return made up to 21/05/87; full list of members

16 May 1986
Accounts made up to 31 December 1985

16 May 1986
Return made up to 15/04/86; full list of members

E.SWONNELL(SILVERWARE)LIMITED Charges

15 August 2003
Debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Miss Samantha Swonnell
Description: First floating charge of all undertaking and property…
21 September 2001
Debenture
Delivered: 3 October 2001
Status: Satisfied on 14 August 2003
Persons entitled: Mrs B Brown
Description: First floating charge of all undertaking and property…
4 March 1996
Mortgage debenture
Delivered: 15 March 1996
Status: Satisfied on 26 September 2001
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 1988
Debenture
Delivered: 13 October 1988
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…