SWICO HOLDINGS LIMITED
HASLEMERE FUNTASO HOLDINGS LIMITED

Hellopages » Surrey » Waverley » GU27 1NN

Company number 02519779
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address MEADWAY HOUSE, MEADWAY, HASLEMERE, SURREY, GU27 1NN
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SWICO HOLDINGS LIMITED are www.swicoholdings.co.uk, and www.swico-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Milford (Surrey) Rail Station is 6.7 miles; to Bentley (Hants) Rail Station is 8.7 miles; to Farnham Rail Station is 9 miles; to Farncombe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swico Holdings Limited is a Private Limited Company. The company registration number is 02519779. Swico Holdings Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Swico Holdings Limited is Meadway House Meadway Haslemere Surrey Gu27 1nn. . YIP, Gerard is a Secretary of the company. SHEPPARD, Keith Ronald is a Director of the company. YIP, Gerard is a Director of the company. Secretary MATTHEWS, Stephen Jeffrey has been resigned. Secretary SPIRO, Lynda Ailsa has been resigned. Director MILNE, Laurence Peter John has been resigned. Director PANDYA, Dhiraj has been resigned. Director ROOM, David Lindsay has been resigned. Director SPIRO, Dan has been resigned. Director SPIRO, Lynda Ailsa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YIP, Gerard
Appointed Date: 01 February 1999

Director

Director
YIP, Gerard
Appointed Date: 01 March 2002
64 years old

Resigned Directors

Secretary
MATTHEWS, Stephen Jeffrey
Resigned: 14 January 1994
Appointed Date: 06 December 1993

Secretary
SPIRO, Lynda Ailsa
Resigned: 31 January 1999

Director
MILNE, Laurence Peter John
Resigned: 15 April 2011
Appointed Date: 01 March 2002
60 years old

Director
PANDYA, Dhiraj
Resigned: 18 April 2013
Appointed Date: 20 August 1999
77 years old

Director
ROOM, David Lindsay
Resigned: 18 April 2013
Appointed Date: 20 August 1999
75 years old

Director
SPIRO, Dan
Resigned: 20 August 1999
92 years old

Director
SPIRO, Lynda Ailsa
Resigned: 20 August 1999
81 years old

Persons With Significant Control

Mr Keith Ronald Sheppard
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

SWICO HOLDINGS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 800

09 Oct 2014
Full accounts made up to 31 December 2013
...
... and 78 more events
14 Aug 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Aug 1990
Accounting reference date notified as 31/05

27 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1990
Registered office changed on 27/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jul 1990
Incorporation

SWICO HOLDINGS LIMITED Charges

20 August 1999
Guarantee & debenture
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 3 September 1999
Persons entitled: Barclays Bank PLC
Description: Chapman house meadway haslemere surrey t/n SY572263.
7 August 1990
Legal and floating charge
Delivered: 20 August 1990
Status: Satisfied on 3 September 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: Chapman house meadway haslemere surrey. T/no: sy 572263.…