ETHOS SWANSEA LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8AS

Company number 05364275
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address THE ETHOS BUILDING KINGS ROAD, PRINCE OF WALES DOCK, SWANSEA, SA1 8AS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 15 . The most likely internet sites of ETHOS SWANSEA LIMITED are www.ethosswansea.co.uk, and www.ethos-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ethos Swansea Limited is a Private Limited Company. The company registration number is 05364275. Ethos Swansea Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Ethos Swansea Limited is The Ethos Building Kings Road Prince of Wales Dock Swansea Sa1 8as. . RANCE, Jonathan Mark is a Secretary of the company. EVANS, Stephen John is a Director of the company. JONES, James David is a Director of the company. MANOGG, Gerhard Josef, Dr is a Director of the company. MORRIS, Justin Howard is a Director of the company. RANCE, Jonathan Mark is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director ANDERSON, Henry John has been resigned. Director DAVIES, James William Kedrick has been resigned. Director HOWELLS, David Meirion has been resigned. Director JONES, Rowland William Parry has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director RHYS, Elin has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
RANCE, Jonathan Mark
Appointed Date: 15 February 2005

Director
EVANS, Stephen John
Appointed Date: 01 March 2009
69 years old

Director
JONES, James David
Appointed Date: 25 March 2011
72 years old

Director
MANOGG, Gerhard Josef, Dr
Appointed Date: 01 March 2009
59 years old

Director
MORRIS, Justin Howard
Appointed Date: 25 March 2011
56 years old

Director
RANCE, Jonathan Mark
Appointed Date: 15 February 2005
66 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
ANDERSON, Henry John
Resigned: 01 March 2009
Appointed Date: 15 February 2005
72 years old

Director
DAVIES, James William Kedrick
Resigned: 24 March 2011
Appointed Date: 01 March 2009
70 years old

Director
HOWELLS, David Meirion
Resigned: 01 March 2009
Appointed Date: 15 February 2005
78 years old

Director
JONES, Rowland William Parry
Resigned: 01 March 2009
Appointed Date: 15 February 2005
71 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 15 February 2005
Appointed Date: 15 February 2005
88 years old

Director
RHYS, Elin
Resigned: 25 March 2011
Appointed Date: 01 March 2009
69 years old

ETHOS SWANSEA LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 24 March 2016
09 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15

27 Oct 2015
Total exemption small company accounts made up to 24 March 2015
05 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15

...
... and 43 more events
27 Jul 2005
New secretary appointed;new director appointed
27 Jul 2005
Registered office changed on 27/07/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
27 Jul 2005
Secretary resigned
27 Jul 2005
Director resigned
15 Feb 2005
Incorporation

ETHOS SWANSEA LIMITED Charges

18 June 2008
Legal charge (fixed)
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: The Principality Building Society
Description: All that leasehold property known as plot A2 SA1 swansea…