SWIFT (24 HOUR) COURIER SERVICES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TU

Company number 02965884
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address SWIFT HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 50,000 . The most likely internet sites of SWIFT (24 HOUR) COURIER SERVICES LIMITED are www.swift24hourcourierservices.co.uk, and www.swift-24-hour-courier-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift 24 Hour Courier Services Limited is a Private Limited Company. The company registration number is 02965884. Swift 24 Hour Courier Services Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Swift 24 Hour Courier Services Limited is Swift House Hambridge Lane Newbury Berkshire Rg14 5tu. . PURTON, Louise June is a Director of the company. SMITH, Adrian Geoffrey is a Director of the company. Secretary HUNTLEY, Steven James Andrew has been resigned. Secretary HUNTLEY, Steven James Andrew has been resigned. Secretary INTEGRATED ACCOUNTING SERVICES LIMITED has been resigned. Secretary TURNER, Martin William has been resigned. Secretary B H COMPANY SECRETARIES LTD has been resigned. Secretary COSEC MANAGEMENT LTD has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BROAD, Emma Jane has been resigned. Director HUNTLEY, Kenneth William has been resigned. Director HUNTLEY, Steven James Andrew has been resigned. Director SIMPSON, David Tinley has been resigned. Director TURNER, Martin William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
PURTON, Louise June
Appointed Date: 14 March 2011
58 years old

Director
SMITH, Adrian Geoffrey
Appointed Date: 29 September 2008
57 years old

Resigned Directors

Secretary
HUNTLEY, Steven James Andrew
Resigned: 11 March 2011
Appointed Date: 29 September 2008

Secretary
HUNTLEY, Steven James Andrew
Resigned: 30 September 1996
Appointed Date: 07 September 1994

Secretary
INTEGRATED ACCOUNTING SERVICES LIMITED
Resigned: 30 September 1996
Appointed Date: 31 July 1995

Secretary
TURNER, Martin William
Resigned: 31 March 2004
Appointed Date: 30 September 1996

Secretary
B H COMPANY SECRETARIES LTD
Resigned: 29 September 2008
Appointed Date: 11 November 2005

Secretary
COSEC MANAGEMENT LTD
Resigned: 11 November 2005
Appointed Date: 01 April 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
BROAD, Emma Jane
Resigned: 15 August 1995
Appointed Date: 07 September 1994
57 years old

Director
HUNTLEY, Kenneth William
Resigned: 22 April 2003
Appointed Date: 07 September 1994
98 years old

Director
HUNTLEY, Steven James Andrew
Resigned: 11 March 2011
Appointed Date: 07 September 1994
62 years old

Director
SIMPSON, David Tinley
Resigned: 29 September 2008
Appointed Date: 01 April 2001
77 years old

Director
TURNER, Martin William
Resigned: 01 April 2004
Appointed Date: 01 April 2001
67 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

SWIFT (24 HOUR) COURIER SERVICES LIMITED Events

09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000

22 Jan 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
...
... and 72 more events
21 Aug 1995
New director appointed
21 Aug 1995
Secretary resigned;new director appointed
21 Aug 1995
New secretary appointed;director resigned;new director appointed
10 Aug 1995
Company name changed mayfair parking LIMITED\certificate issued on 11/08/95
07 Sep 1994
Incorporation

SWIFT (24 HOUR) COURIER SERVICES LIMITED Charges

25 September 2012
Rent deposit deed
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Mepc Milton Park No. 1 Limited and Mepc Milton Park No. 2 Limited
Description: Monies payable see image for full details.
1 February 2008
Rent deposit deed
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: North Oxfordshire Consortium Limited
Description: Rent deposit of £1,170.00 and interest thereon.
27 August 1998
Legal mortgage
Delivered: 11 September 1998
Status: Satisfied on 30 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a kempregrove house hembridge lane newbury…
10 August 1998
Mortgage debenture
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…