SWIMEX INVESTMENTS LIMITED
NEWPORT SWIMEX LIMITED


Company number 03426822
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address PYLE HOUSE, 136/137 PYLE STREET, NEWPORT, ISLE OF WIGHT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Susan Rose Worthington on 19 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of SWIMEX INVESTMENTS LIMITED are www.swimexinvestments.co.uk, and www.swimex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Swimex Investments Limited is a Private Limited Company. The company registration number is 03426822. Swimex Investments Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Swimex Investments Limited is Pyle House 136 137 Pyle Street Newport Isle of Wight. . ELLIOT, Emilie Rachel Sarah is a Secretary of the company. ELLIOT, Christopher Duncan is a Director of the company. WORTHINGTON, Susan Rose is a Director of the company. Secretary MILLS, Michele Marguerite has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELLIOT, Emilie Rachel Sarah
Appointed Date: 30 August 2002

Director
ELLIOT, Christopher Duncan
Appointed Date: 01 September 1997
80 years old

Director
WORTHINGTON, Susan Rose
Appointed Date: 17 May 2004
76 years old

Resigned Directors

Secretary
MILLS, Michele Marguerite
Resigned: 30 August 2002
Appointed Date: 01 September 1997

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Persons With Significant Control

Mr Christopher Elliot
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Rose Worthington
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIMEX INVESTMENTS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Director's details changed for Ms Susan Rose Worthington on 19 September 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
03 Sep 1997
Secretary resigned
03 Sep 1997
New secretary appointed
03 Sep 1997
Director resigned
03 Sep 1997
New director appointed
01 Sep 1997
Incorporation

SWIMEX INVESTMENTS LIMITED Charges

29 July 2004
Mortgage
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 7 st christopher's drive…