SWATTONS (ANDOVER) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5AN
Company number 00661173
Status Active
Incorporation Date 31 May 1960
Company Type Private Limited Company
Address SQUAREFOOT OFFICES CENTRAL WAY, WALWORTH BUSINESS PARK, ANDOVER, HAMPSHIRE, SP10 5AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Second filing of Confirmation Statement dated 28/02/2017; Second filing of the annual return made up to 28 February 2016; Second filing of the annual return made up to 28 February 2015. The most likely internet sites of SWATTONS (ANDOVER) LIMITED are www.swattonsandover.co.uk, and www.swattons-andover.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Whitchurch (Hants) Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swattons Andover Limited is a Private Limited Company. The company registration number is 00661173. Swattons Andover Limited has been working since 31 May 1960. The present status of the company is Active. The registered address of Swattons Andover Limited is Squarefoot Offices Central Way Walworth Business Park Andover Hampshire Sp10 5an. . SWATTON, Graham Michael is a Secretary of the company. HOARE, Suzanne Anita is a Director of the company. JEFFERY, Lesley Carole is a Director of the company. MACKENZIE, Linda is a Director of the company. SWATTON, Graham Michael is a Director of the company. SWATTON, Stephen Paul is a Director of the company. Secretary SWATTON, Gina Elizabeth has been resigned. Secretary SWATTON, June Pamela Amy has been resigned. Secretary SWATTON, Sylvia Anita has been resigned. Director PRICE, Christopher John has been resigned. Director SWATTON, June Pamela Amy has been resigned. Director SWATTON, Malcolm Arthur has been resigned. Director SWATTON, Sylvia Anita has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWATTON, Graham Michael
Appointed Date: 10 March 2015

Director
HOARE, Suzanne Anita
Appointed Date: 04 November 2015
68 years old

Director
JEFFERY, Lesley Carole
Appointed Date: 04 November 2015
68 years old

Director
MACKENZIE, Linda
Appointed Date: 04 November 2015
64 years old

Director

Director

Resigned Directors

Secretary
SWATTON, Gina Elizabeth
Resigned: 10 March 2015
Appointed Date: 20 June 2001

Secretary
SWATTON, June Pamela Amy
Resigned: 30 June 2001
Appointed Date: 01 July 1999

Secretary
SWATTON, Sylvia Anita
Resigned: 30 June 1999

Director
PRICE, Christopher John
Resigned: 31 March 2000
88 years old

Director
SWATTON, June Pamela Amy
Resigned: 01 April 2002
89 years old

Director
SWATTON, Malcolm Arthur
Resigned: 30 June 1999
95 years old

Director
SWATTON, Sylvia Anita
Resigned: 30 June 1999
94 years old

Persons With Significant Control

Mr Stephen Paul Swatton
Notified on: 1 January 2017
66 years old
Nature of control: Has significant influence or control

SWATTONS (ANDOVER) LIMITED Events

20 Mar 2017
Second filing of Confirmation Statement dated 28/02/2017
20 Mar 2017
Second filing of the annual return made up to 28 February 2016
20 Mar 2017
Second filing of the annual return made up to 28 February 2015
20 Mar 2017
Second filing of the annual return made up to 28 February 2014
20 Mar 2017
Second filing of the annual return made up to 28 February 2013
...
... and 89 more events
06 May 1986
Accounts for a small company made up to 30 June 1985

06 May 1986
Return made up to 10/04/86; full list of members

03 Mar 1983
Accounts made up to 30 June 1982
22 Jun 1982
Accounts made up to 30 June 1981
31 May 1960
Incorporation

SWATTONS (ANDOVER) LIMITED Charges

8 November 2011
Mortgage deed
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land off wylye road tidworth hampshire; together with…
28 February 2006
Mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property off wylye road tidworth t/no WT165685…
13 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 18 May 1988
Persons entitled: J. Sefton Fletcher & Henry Mercer
Description: All that f/h parcel of land adjoining strathmore andover…
29 April 1969
Debenture
Delivered: 13 May 1969
Status: Satisfied on 8 July 2000
Persons entitled: Lloyds Bank LTD
Description: The properties mentioned in the 1ST part of the schedule…