SWANBROOK SERVICES LIMITED
CHELTENHAM SWANBROOK COACHES LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 00475749
Status Active
Incorporation Date 6 December 1949
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ
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-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of SWANBROOK SERVICES LIMITED are www.swanbrookservices.co.uk, and www.swanbrook-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanbrook Services Limited is a Private Limited Company. The company registration number is 00475749. Swanbrook Services Limited has been working since 06 December 1949. The present status of the company is Active. The registered address of Swanbrook Services Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire Gl51 6tq. . THOMAS, Keith James is a Secretary of the company. THOMAS, John Andrew is a Director of the company. THOMAS, Keith James is a Director of the company. WEST, Karen Jane is a Director of the company. Secretary THOMAS, Donald James has been resigned. Director TEE, Brian Nicholas has been resigned. Director THOMAS, Donald James has been resigned. Director THOMAS, John Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Keith James
Appointed Date: 01 September 2002

Director
THOMAS, John Andrew
Appointed Date: 16 May 2008
60 years old

Director
THOMAS, Keith James

68 years old

Director
WEST, Karen Jane
Appointed Date: 10 October 2002
66 years old

Resigned Directors

Secretary
THOMAS, Donald James
Resigned: 01 September 2002

Director
TEE, Brian Nicholas
Resigned: 17 January 2008
Appointed Date: 22 December 2006
74 years old

Director
THOMAS, Donald James
Resigned: 24 May 2010
91 years old

Director
THOMAS, John Andrew
Resigned: 07 July 2003
60 years old

Persons With Significant Control

Chelfordsquare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWANBROOK SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

27 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015
28 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 87 more events
11 Mar 1988
New director appointed

02 Mar 1988
Return made up to 31/12/87; full list of members

29 Jul 1986
Accounts for a small company made up to 31 December 1985

29 Jul 1986
Return made up to 04/07/86; full list of members

06 Dec 1949
Incorporation

SWANBROOK SERVICES LIMITED Charges

6 January 2003
Legal mortgage
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of pheasant lane…
20 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1994
Mortgage debenture
Delivered: 24 October 1994
Status: Satisfied on 12 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1992
Legal mortgage
Delivered: 9 November 1992
Status: Satisfied on 12 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pheasant lane coach depot staverton…
24 September 1992
Mortgage debenture
Delivered: 1 October 1992
Status: Satisfied on 12 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1983
Legal charge
Delivered: 9 January 1984
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H sunnyside black bourton road, carterton oxfordshire.
11 May 1974
Debenture
Delivered: 31 May 1974
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present & goodwill…
15 August 1973
Legal charge
Delivered: 5 September 1973
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: Coach station and garage, black bourton rd, carterton…
5 August 1966
Mortgage
Delivered: 17 August 1966
Status: Satisfied on 12 August 2003
Persons entitled: Midland Bank PLC
Description: Carterton coaches, black bourton rd. Carterton, oxon…