SWIFT FIRE SUPPRESSION SYSTEMS LIMITED
LONDON PREMIER BUSINESS ADVISERS LIMITED

Hellopages » Greater London » Westminster » SW1X 7HN

Company number 03897573
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HN
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 038975730006, created on 26 October 2016; Registration of charge 038975730005, created on 8 September 2016; Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016. The most likely internet sites of SWIFT FIRE SUPPRESSION SYSTEMS LIMITED are www.swiftfiresuppressionsystems.co.uk, and www.swift-fire-suppression-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Fire Suppression Systems Limited is a Private Limited Company. The company registration number is 03897573. Swift Fire Suppression Systems Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of Swift Fire Suppression Systems Limited is Marlowe Plc 20 Grosvenor Place London England Sw1x 7hn. . DACRE, Alexander Peter is a Director of the company. JACKSON, Nigel Keith is a Director of the company. O'NEILL, Derek is a Director of the company. RICHARDSON, Paul is a Director of the company. Secretary GILLIBRAND, John Hays has been resigned. Secretary JACKSON, Nigel Keith has been resigned. Secretary JENNINGS, Michael has been resigned. Secretary WITHNELL, Anne has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Secretary FIRE & SECURITY (GROUP) LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director GILLIBRAND, John Hays has been resigned. Director JACKSON, Nigel Keith has been resigned. Director NIELD, Philip has been resigned. Director WITHNELL, Anne has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
DACRE, Alexander Peter
Appointed Date: 01 April 2016
38 years old

Director
JACKSON, Nigel Keith
Appointed Date: 01 March 2007
70 years old

Director
O'NEILL, Derek
Appointed Date: 01 April 2016
62 years old

Director
RICHARDSON, Paul
Appointed Date: 01 June 2015
52 years old

Resigned Directors

Secretary
GILLIBRAND, John Hays
Resigned: 31 March 2003
Appointed Date: 21 December 1999

Secretary
JACKSON, Nigel Keith
Resigned: 01 March 2007
Appointed Date: 31 March 2003

Secretary
JENNINGS, Michael
Resigned: 22 January 2010
Appointed Date: 01 March 2007

Secretary
WITHNELL, Anne
Resigned: 15 March 2013
Appointed Date: 22 January 2010

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 December 1999
Appointed Date: 21 December 1999

Secretary
FIRE & SECURITY (GROUP) LIMITED
Resigned: 01 April 2016
Appointed Date: 01 March 2013

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 21 December 1999
Appointed Date: 21 December 1999

Director
GILLIBRAND, John Hays
Resigned: 31 March 2003
Appointed Date: 21 December 1999
71 years old

Director
JACKSON, Nigel Keith
Resigned: 28 May 2006
Appointed Date: 22 March 2000
70 years old

Director
NIELD, Philip
Resigned: 02 February 2011
Appointed Date: 28 January 2011
62 years old

Director
WITHNELL, Anne
Resigned: 01 June 2010
Appointed Date: 31 March 2001
60 years old

Persons With Significant Control

Fire & Security (Group) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Events

02 Nov 2016
Registration of charge 038975730006, created on 26 October 2016
15 Sep 2016
Registration of charge 038975730005, created on 8 September 2016
17 Aug 2016
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016
15 Aug 2016
Full accounts made up to 31 March 2016
09 Aug 2016
Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016
...
... and 71 more events
05 Apr 2000
New director appointed
31 Mar 2000
New secretary appointed;new director appointed
01 Feb 2000
Secretary resigned
01 Feb 2000
Director resigned
21 Dec 1999
Incorporation

SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Charges

26 October 2016
Charge code 0389 7573 0006
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 September 2016
Charge code 0389 7573 0005
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 June 2016
Charge code 0389 7573 0004
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0389 7573 0003
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The "Lender")
Description: Contains fixed charge…
14 April 2016
Charge code 0389 7573 0002
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 April 2016
Charge code 0389 7573 0001
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…