SWIFT ELECTRICAL DISTRIBUTORS LIMITED
STOKE ON TRENT SWIFT ELECTRICAL WHOLESALERS (S.O.T.) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1EW

Company number 01397514
Status Active
Incorporation Date 2 November 1978
Company Type Private Limited Company
Address 141, MONARCH WORKS, ELSWICK ROAD, STOKE ON TRENT, ST4 1EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Statement of capital on 15 December 2016 GBP 1 ; Statement by Directors; Solvency Statement dated 12/12/16. The most likely internet sites of SWIFT ELECTRICAL DISTRIBUTORS LIMITED are www.swiftelectricaldistributors.co.uk, and www.swift-electrical-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Swift Electrical Distributors Limited is a Private Limited Company. The company registration number is 01397514. Swift Electrical Distributors Limited has been working since 02 November 1978. The present status of the company is Active. The registered address of Swift Electrical Distributors Limited is 141 Monarch Works Elswick Road Stoke On Trent St4 1ew. . LAWSON, Jonathan Ian is a Secretary of the company. SWIFT, James Andrew is a Director of the company. SWIFT, Michael John is a Director of the company. Secretary MELLOR, Mark Geoffrey has been resigned. Secretary TOMKINSON, Geoffrey has been resigned. Director ABBOTT, David Leslie has been resigned. Director MELLOR, Mark Geoffrey has been resigned. Director SWIFT, Irene Mary has been resigned. Director SWIFT, James Bernard has been resigned. Director TOMKINSON, Geoffrey has been resigned. Director WINNETT, Neville Alfred John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAWSON, Jonathan Ian
Appointed Date: 01 January 2005

Director
SWIFT, James Andrew

67 years old

Director
SWIFT, Michael John

62 years old

Resigned Directors

Secretary
MELLOR, Mark Geoffrey
Resigned: 28 April 1993

Secretary
TOMKINSON, Geoffrey
Resigned: 31 December 2004
Appointed Date: 28 April 1993

Director
ABBOTT, David Leslie
Resigned: 26 June 1992
75 years old

Director
MELLOR, Mark Geoffrey
Resigned: 14 June 1993
66 years old

Director
SWIFT, Irene Mary
Resigned: 02 December 2008
92 years old

Director
SWIFT, James Bernard
Resigned: 28 April 1995
112 years old

Director
TOMKINSON, Geoffrey
Resigned: 31 December 2004
Appointed Date: 28 April 1993
75 years old

Director
WINNETT, Neville Alfred John
Resigned: 31 December 2008
Appointed Date: 06 June 1994
100 years old

SWIFT ELECTRICAL DISTRIBUTORS LIMITED Events

15 Dec 2016
Statement of capital on 15 December 2016
  • GBP 1

15 Dec 2016
Statement by Directors
15 Dec 2016
Solvency Statement dated 12/12/16
15 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

25 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 109 more events
11 Nov 1987
Registered office changed on 11/11/87 from: swift house glebe street stoke-on-trent staffs ST4 1HP

26 Sep 1987
New director appointed

12 Mar 1987
Particulars of mortgage/charge

26 Jun 1986
Full accounts made up to 31 December 1985

26 Jun 1986
Return made up to 19/06/86; full list of members

SWIFT ELECTRICAL DISTRIBUTORS LIMITED Charges

22 July 2011
Mortgage debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 May 2000
Legal mortgage
Delivered: 25 May 2000
Status: Satisfied on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 18 smeaton road west…
15 April 1993
Credit agreement
Delivered: 22 April 1993
Status: Satisfied on 19 December 2000
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
26 March 1992
Credit agreement
Delivered: 9 April 1992
Status: Satisfied on 19 December 2000
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
16 February 1990
Mortgage debenture
Delivered: 23 February 1990
Status: Satisfied on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1989
Composite guarantee debenture
Delivered: 30 June 1989
Status: Satisfied on 22 February 1990
Persons entitled: Lloyds Bank Plcas Defined)(As Agent and Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
5 March 1987
Debenture
Delivered: 12 March 1987
Status: Satisfied on 22 February 1990
Persons entitled: Standard Chartered Bank.
Description: (Including trade fixtures). Fixed and floating charges over…
29 March 1982
Legal mortgage
Delivered: 15 April 1982
Status: Satisfied on 22 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as warehouse premises glebe street…