SWIZZLESTICK LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2LG

Company number 04292099
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address MOORGATE HOUSE, KING STREET, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 2LG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 042920990010, created on 10 March 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of SWIZZLESTICK LIMITED are www.swizzlestick.co.uk, and www.swizzlestick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7.2 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swizzlestick Limited is a Private Limited Company. The company registration number is 04292099. Swizzlestick Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Swizzlestick Limited is Moorgate House King Street Newton Abbot Devon United Kingdom Tq12 2lg. . BUCHANAN, Andrew is a Director of the company. THEISS BUCHANAN, Lara Tatiana is a Director of the company. Secretary CLOUGH, Nan Mcintyre has been resigned. Secretary COHEN, Pauline Anne has been resigned. Secretary COHEN, Robert Digby Paul has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director COHEN, Gina Mary has been resigned. Director HOWLE, Lloyd Vernon has been resigned. Director HOWLE, Stephen Lloyd Willcocks has been resigned. Director WAGGETT, Brian Douglas has been resigned. Director WAGGETT, Philip Richard has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
BUCHANAN, Andrew
Appointed Date: 30 June 2010
47 years old

Director
THEISS BUCHANAN, Lara Tatiana
Appointed Date: 15 April 2016
49 years old

Resigned Directors

Secretary
CLOUGH, Nan Mcintyre
Resigned: 09 February 2004
Appointed Date: 24 September 2001

Secretary
COHEN, Pauline Anne
Resigned: 16 May 2005
Appointed Date: 21 February 2004

Secretary
COHEN, Robert Digby Paul
Resigned: 30 June 2010
Appointed Date: 16 May 2005

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
COHEN, Gina Mary
Resigned: 30 June 2010
Appointed Date: 24 September 2001
57 years old

Director
HOWLE, Lloyd Vernon
Resigned: 13 February 2015
Appointed Date: 30 June 2010
83 years old

Director
HOWLE, Stephen Lloyd Willcocks
Resigned: 13 February 2015
Appointed Date: 30 June 2010
57 years old

Director
WAGGETT, Brian Douglas
Resigned: 13 February 2015
Appointed Date: 30 June 2010
85 years old

Director
WAGGETT, Philip Richard
Resigned: 13 February 2015
Appointed Date: 30 June 2010
59 years old

Persons With Significant Control

Mr Andrew Buchanan
Notified on: 15 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lara Tatiana Theiss Buchanan
Notified on: 15 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIZZLESTICK LIMITED Events

16 Mar 2017
Registration of charge 042920990010, created on 10 March 2017
21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
03 Aug 2016
Statement of capital on 3 August 2016
  • GBP 65.88

21 Jul 2016
Statement by Directors
...
... and 82 more events
19 Oct 2001
New secretary appointed
19 Oct 2001
New director appointed
19 Oct 2001
Director resigned
19 Oct 2001
Secretary resigned
24 Sep 2001
Incorporation

SWIZZLESTICK LIMITED Charges

10 March 2017
Charge code 0429 2099 0010
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
18 January 2008
Rent deposit deed
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Sackville Tsp Property (Gp) Limited and Sackville Tsp Property Nominee Limited
Description: The sum standing to the credit of the account including an…
18 January 2008
Legal mortgage
Delivered: 22 January 2008
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Basement and ground floors , 58-60 carter lane (formerly…
12 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 5 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 lovat lane, 16 eastcheap, london.
12 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank PLC
Description: 80-84 leadenhall street, london.
28 May 2005
Deposit agreement
Delivered: 3 June 2005
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed charge all such rights to the repayment of the…
28 May 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2005
Rent deposit deed
Delivered: 20 May 2005
Status: Satisfied on 8 January 2016
Persons entitled: Wereldhave Property Corporation PLC
Description: A rent deposit in the sum of £30,000 or any increased sum…
13 May 2004
Rent deposit deed
Delivered: 21 May 2004
Status: Satisfied on 8 January 2016
Persons entitled: Bny Trust Company Limited
Description: All monies from time to time standing to the credit of the…
26 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…