SWK (UK) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8ER

Company number 04994030
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Susan Stubbs as a director on 31 October 2016; Appointment of Mr Steven John Costello as a director on 1 November 2016. The most likely internet sites of SWK (UK) LIMITED are www.swkuk.co.uk, and www.swk-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Swk Uk Limited is a Private Limited Company. The company registration number is 04994030. Swk Uk Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Swk Uk Limited is Stanley House Bramble Road Swindon Wilts Sn2 8er. . COSTELLO, Steven John is a Secretary of the company. COSTELLO, Steven John is a Director of the company. SMILEY, Mark Richard is a Director of the company. SOOD, Amit Kumar is a Director of the company. Secretary BEATT, Bruce Harry has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HERZOG, Corinne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEATT, Bruce Harry has been resigned. Director BONTRAGER, David Brett has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director HERZOG, Corinne has been resigned. Director LOREE, James Michael has been resigned. Director NEALE, Robert James has been resigned. Director SOOD, Amit Kumar has been resigned. Director STUBBS, Susan has been resigned. Director TRANI, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 01 November 2013

Director
COSTELLO, Steven John
Appointed Date: 01 November 2016
44 years old

Director
SMILEY, Mark Richard
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Appointed Date: 22 July 2010
47 years old

Resigned Directors

Secretary
BEATT, Bruce Harry
Resigned: 13 November 2014
Appointed Date: 12 December 2003

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 01 March 2010

Secretary
HERZOG, Corinne
Resigned: 01 March 2010
Appointed Date: 24 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Director
BEATT, Bruce Harry
Resigned: 24 May 2005
Appointed Date: 12 December 2003
73 years old

Director
BONTRAGER, David Brett
Resigned: 24 October 2014
Appointed Date: 12 December 2003
62 years old

Director
COGZELL, Matthew James
Resigned: 01 June 2012
Appointed Date: 01 September 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 01 September 2011
52 years old

Director
HERZOG, Corinne
Resigned: 28 October 2014
Appointed Date: 24 May 2005
67 years old

Director
LOREE, James Michael
Resigned: 18 November 2014
Appointed Date: 12 December 2003
67 years old

Director
NEALE, Robert James
Resigned: 23 July 2010
Appointed Date: 01 March 2010
47 years old

Director
SOOD, Amit Kumar
Resigned: 22 July 2010
Appointed Date: 22 July 2010
47 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
TRANI, John Michael
Resigned: 29 January 2004
Appointed Date: 12 December 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Persons With Significant Control

Stanley Uk Acquisition Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Swk (U.K.) Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SWK (UK) LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Dec 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
04 Nov 2016
Appointment of Mr Steven John Costello as a director on 1 November 2016
07 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 83,515,000

...
... and 81 more events
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
17 Dec 2003
Certificate of authorisation to commence business and borrow
17 Dec 2003
Application to commence business
12 Dec 2003
Incorporation