S.W.S. COMPAK LIMITED
STANSTED

Hellopages » Essex » Uttlesford » CM24 8GF
Company number 04934057
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address WATERLOO HOUSE, PARSONAGE LANE, STANSTED, ENGLAND, CM24 8GF
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU England to Waterloo House Parsonage Lane Stansted CM24 8GF on 3 March 2017; Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017; Termination of appointment of Paul Darren Harrison as a director on 15 February 2017. The most likely internet sites of S.W.S. COMPAK LIMITED are www.swscompak.co.uk, and www.s-w-s-compak.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. The distance to to Stansted Airport Rail Station is 2.5 miles; to Harlow Mill Rail Station is 7.3 miles; to Audley End Rail Station is 8.1 miles; to Harlow Town Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W S Compak Limited is a Private Limited Company. The company registration number is 04934057. S W S Compak Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of S W S Compak Limited is Waterloo House Parsonage Lane Stansted England Cm24 8gf. The company`s financial liabilities are £368.37k. It is £33.11k against last year. The cash in hand is £248.97k. It is £106.22k against last year. And the total assets are £579.53k, which is £42.7k against last year. CULLIS, Lynne Anne is a Director of the company. Secretary SHADFORTH, Diane has been resigned. Secretary WHALLEY, Caroline Rachel has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director COOKE, Charles Edward Allison has been resigned. Director HADFIELD, Geoffrey Isaac Louis has been resigned. Director HARRISON, Paul Darren has been resigned. Director SHADFORTH, Diane has been resigned. Director SHADFORTH, John has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Environmental consulting activities".


s.w.s. compak Key Finiance

LIABILITIES £368.37k
+9%
CASH £248.97k
+74%
TOTAL ASSETS £579.53k
+7%
All Financial Figures

Current Directors

Director
CULLIS, Lynne Anne
Appointed Date: 15 February 2017
56 years old

Resigned Directors

Secretary
SHADFORTH, Diane
Resigned: 13 July 2007
Appointed Date: 16 October 2003

Secretary
WHALLEY, Caroline Rachel
Resigned: 05 November 2012
Appointed Date: 13 July 2007

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
COOKE, Charles Edward Allison
Resigned: 18 December 2015
Appointed Date: 13 July 2007
65 years old

Director
HADFIELD, Geoffrey Isaac Louis
Resigned: 15 February 2017
Appointed Date: 09 December 2015
71 years old

Director
HARRISON, Paul Darren
Resigned: 15 February 2017
Appointed Date: 09 December 2015
57 years old

Director
SHADFORTH, Diane
Resigned: 13 July 2007
Appointed Date: 23 June 2005
67 years old

Director
SHADFORTH, John
Resigned: 13 July 2007
Appointed Date: 16 October 2003
87 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr Geoff Isaac Louis Hadfield
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

S.W.S. COMPAK LIMITED Events

03 Mar 2017
Registered office address changed from The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU England to Waterloo House Parsonage Lane Stansted CM24 8GF on 3 March 2017
17 Feb 2017
Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017
17 Feb 2017
Termination of appointment of Paul Darren Harrison as a director on 15 February 2017
17 Feb 2017
Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 15 February 2017
11 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 51 more events
19 Dec 2003
Secretary resigned
19 Dec 2003
Director resigned
19 Dec 2003
New secretary appointed
19 Dec 2003
New director appointed
16 Oct 2003
Incorporation

S.W.S. COMPAK LIMITED Charges

15 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…