ST SWITHIN'S HOLDINGS LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 8BS
Company number 00816918
Status Active
Incorporation Date 24 August 1964
Company Type Private Limited Company
Address 6 CHAPMAN WORTH, NEWBURY STREET, WANTAGE, OXFORDSHIRE, OX12 8BS
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-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 144,492.25 . The most likely internet sites of ST SWITHIN'S HOLDINGS LIMITED are www.stswithinsholdings.co.uk, and www.st-swithin-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Kintbury Rail Station is 12.9 miles; to Oxford Rail Station is 13.3 miles; to Goring & Streatley Rail Station is 13.4 miles; to Charlbury Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Swithin S Holdings Limited is a Private Limited Company. The company registration number is 00816918. St Swithin S Holdings Limited has been working since 24 August 1964. The present status of the company is Active. The registered address of St Swithin S Holdings Limited is 6 Chapman Worth Newbury Street Wantage Oxfordshire Ox12 8bs. . LEE, Anthony Bryan Marsland is a Director of the company. LEE, Leonie Patricia Howel is a Director of the company. Secretary BLACKSHAW, Steven has been resigned. Secretary NICHOLSON, Michael William has been resigned. Director LEE, Bryan has been resigned. Director LEE, Bryan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
LEE, Leonie Patricia Howel
Appointed Date: 20 December 2001
68 years old

Resigned Directors

Secretary
BLACKSHAW, Steven
Resigned: 03 January 1996

Secretary
NICHOLSON, Michael William
Resigned: 01 January 2015
Appointed Date: 03 January 1996

Director
LEE, Bryan
Resigned: 03 November 2001
Appointed Date: 21 December 2000
106 years old

Director
LEE, Bryan
Resigned: 31 December 1999
106 years old

Persons With Significant Control

Mr Anthony Bryan Marsland Lee
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ST SWITHIN'S HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 May 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 144,492.25

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
12 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 144,492.25

...
... and 81 more events
19 Jan 1985
Accounts made up to 30 June 1984
06 Jan 1984
Accounts made up to 30 June 1983
14 Jan 1983
Accounts made up to 30 June 1982
21 Dec 1981
Memorandum of association
13 Nov 1975
Memorandum and Articles of Association

ST SWITHIN'S HOLDINGS LIMITED Charges

22 October 1993
Transfer deed
Delivered: 8 November 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 62 castle boulevard the park nottingham.
18 September 1990
Debenture
Delivered: 25 September 1990
Status: Satisfied on 16 November 1994
Persons entitled: Hill Samuel Bank LTD.
Description: Fixed and floating charges over the undertaking and all…
24 July 1987
Legal mortgage
Delivered: 11 August 1987
Status: Satisfied on 27 June 1990
Persons entitled: Hill Samuel & Co Limited
Description: Lock-up garages at rear of 13 yeovil rd, farnborough hants…
25 March 1982
Mortgage
Delivered: 2 April 1982
Status: Satisfied on 16 November 1994
Persons entitled: Hill Samuel & Co Limited
Description: L/H property k/a west heath garage, winley rd cove…