FIRWIN PROPERTY CO. LIMITED
SWINDON AMERICAN COLLECTIONS (EUROPE) LIMITED

Hellopages » Wiltshire » Swindon » SN25 3NR

Company number 02437809
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address 33 THAMES AVENUE, HAYDON WICK, SWINDON, SN25 3NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-09-26 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FIRWIN PROPERTY CO. LIMITED are www.firwinpropertyco.co.uk, and www.firwin-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Firwin Property Co Limited is a Private Limited Company. The company registration number is 02437809. Firwin Property Co Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Firwin Property Co Limited is 33 Thames Avenue Haydon Wick Swindon Sn25 3nr. . MAGINN, Joanne is a Secretary of the company. STIRLING, Ronald Edward is a Director of the company. Secretary STIRLING, James Edward has been resigned. Secretary STIRLING, Walter Edward has been resigned. Director JOEL, Malcolm Louis has been resigned. Director STIRLING, James Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGINN, Joanne
Appointed Date: 06 October 2012

Director

Resigned Directors

Secretary
STIRLING, James Edward
Resigned: 28 September 2012
Appointed Date: 06 May 1994

Secretary
STIRLING, Walter Edward
Resigned: 06 May 1994

Director
JOEL, Malcolm Louis
Resigned: 31 October 1999
Appointed Date: 16 December 1994
89 years old

Director
STIRLING, James Edward
Resigned: 28 September 2012
Appointed Date: 28 November 2007
56 years old

FIRWIN PROPERTY CO. LIMITED Events

26 Sep 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

07 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 75 more events
08 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1990
Ad 18/09/90--------- £ si 98@1=98 £ ic 2/100

03 Nov 1989
Registered office changed on 03/11/89 from: 373 cambridge heath road london E2 9RA

03 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1989
Incorporation

FIRWIN PROPERTY CO. LIMITED Charges

18 February 2009
Deposit agreement
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Repayment of the deposit see image for full details.
21 March 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 augusta road ramsgate kent; any proceeds of sale of the…
28 February 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…