SWINDENS PATENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 00226501
Status Active
Incorporation Date 10 December 1927
Company Type Private Limited Company
Address 207 REGENT STREET (3RD FLOOR), LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 1 in full; Director's details changed for Anthony Claude Marangos on 25 November 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of SWINDENS PATENTS LIMITED are www.swindenspatents.co.uk, and www.swindens-patents.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and ten months. Swindens Patents Limited is a Private Limited Company. The company registration number is 00226501. Swindens Patents Limited has been working since 10 December 1927. The present status of the company is Active. The registered address of Swindens Patents Limited is 207 Regent Street 3rd Floor London W1b 3hh. . MARANGOS, Nick is a Secretary of the company. BUDGEN, Neil is a Director of the company. MARANGOS, Anthony Claude is a Director of the company. MARANGOS, Diana Claire is a Director of the company. MARANGOS, Nicholas Anthony is a Director of the company. Secretary MARANGOS, Diana Claire has been resigned. Secretary ROLFE, Barbara has been resigned. Director APPLEBY, Margaret Evelyn has been resigned. Director MARANGOS, Peggy has been resigned. Director SWINDON, Katherine has been resigned. Director WORTHINGTON, Richard Douglas has been resigned. Director WORTHINGTON, Robert Shaw has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
MARANGOS, Nick
Appointed Date: 30 June 2009

Director
BUDGEN, Neil
Appointed Date: 12 April 2005
69 years old

Director

Director
MARANGOS, Diana Claire
Appointed Date: 27 April 1993
81 years old

Director
MARANGOS, Nicholas Anthony
Appointed Date: 12 April 2005
52 years old

Resigned Directors

Secretary
MARANGOS, Diana Claire
Resigned: 30 June 2009
Appointed Date: 01 January 1994

Secretary
ROLFE, Barbara
Resigned: 14 January 1994

Director
APPLEBY, Margaret Evelyn
Resigned: 17 June 1998
Appointed Date: 27 April 1993
77 years old

Director
MARANGOS, Peggy
Resigned: 27 April 1993
107 years old

Director
SWINDON, Katherine
Resigned: 27 April 1993
118 years old

Director
WORTHINGTON, Richard Douglas
Resigned: 17 June 1998
Appointed Date: 27 April 1993
79 years old

Director
WORTHINGTON, Robert Shaw
Resigned: 17 June 1998
111 years old

SWINDENS PATENTS LIMITED Events

03 Feb 2017
Satisfaction of charge 1 in full
02 Dec 2016
Director's details changed for Anthony Claude Marangos on 25 November 2016
30 Sep 2016
Micro company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
09 Mar 1989
Return made up to 15/03/89; no change of members

06 Apr 1988
Full accounts made up to 31 December 1987

06 Apr 1988
Return made up to 18/03/88; no change of members

13 Jan 1988
Full accounts made up to 31 December 1986

11 Mar 1987
Return made up to 10/03/87; full list of members

SWINDENS PATENTS LIMITED Charges

12 October 2000
Debenture
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1937
Series of debentures
Delivered: 16 July 1937
Status: Satisfied on 3 February 2017