SWITCHGEAR SYSTEMS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5LA

Company number 04690220
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 23-25 WATERLOO PLACE, WARWICK STREET, LEAMINGTON SPA, ENGLAND, CV32 5LA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 13 March 2017; Director's details changed for Richard John Thomas Kennedy on 1 March 2017. The most likely internet sites of SWITCHGEAR SYSTEMS LIMITED are www.switchgearsystems.co.uk, and www.switchgear-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.6 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Switchgear Systems Limited is a Private Limited Company. The company registration number is 04690220. Switchgear Systems Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Switchgear Systems Limited is 23 25 Waterloo Place Warwick Street Leamington Spa England Cv32 5la. . KENNEDY, Annette Louise is a Director of the company. KENNEDY, Richard John Thomas is a Director of the company. Secretary BERTHOLD, Rainer has been resigned. Secretary BODDISON, Joan Margaret has been resigned. Secretary GREEN, Alan has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BERTHOLD, Rainer has been resigned. Director GREEN, Alan John has been resigned. Director KENNEDY, Annette Louise has been resigned. Director LEAK, Colin has been resigned. Director SCHULTE, Henning has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
KENNEDY, Annette Louise
Appointed Date: 31 May 2014
68 years old

Director
KENNEDY, Richard John Thomas
Appointed Date: 14 April 2003
63 years old

Resigned Directors

Secretary
BERTHOLD, Rainer
Resigned: 25 May 2005
Appointed Date: 06 May 2003

Secretary
BODDISON, Joan Margaret
Resigned: 14 April 2003
Appointed Date: 07 March 2003

Secretary
GREEN, Alan
Resigned: 08 February 2013
Appointed Date: 25 May 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
BERTHOLD, Rainer
Resigned: 25 May 2005
Appointed Date: 06 May 2003
70 years old

Director
GREEN, Alan John
Resigned: 08 February 2013
Appointed Date: 14 April 2003
82 years old

Director
KENNEDY, Annette Louise
Resigned: 14 April 2003
Appointed Date: 07 March 2003
68 years old

Director
LEAK, Colin
Resigned: 01 July 2009
Appointed Date: 23 November 2006
68 years old

Director
SCHULTE, Henning
Resigned: 01 January 2006
Appointed Date: 25 May 2005
66 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Persons With Significant Control

Mrs Annette Louise Kennedy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Thomas Kennedy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWITCHGEAR SYSTEMS LIMITED Events

22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
13 Mar 2017
Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 13 March 2017
13 Mar 2017
Director's details changed for Richard John Thomas Kennedy on 1 March 2017
13 Mar 2017
Director's details changed for Annette Louise Kennedy on 1 March 2017
19 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 62 more events
02 Apr 2003
New secretary appointed
02 Apr 2003
New director appointed
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
07 Mar 2003
Incorporation

SWITCHGEAR SYSTEMS LIMITED Charges

25 March 2010
Debenture
Delivered: 29 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
18 April 2006
Agreement
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
10 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2003
Fixed and floating charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…