SWH APPROVED INSPECTORS LTD
WINCHESTER SW & H APPROVED INSPECTORS LIMITED SW & H SERVICES LIMITED SW+H SERVICES LIMITED

Hellopages » Hampshire » Winchester » SO23 7BS

Company number 01218837
Status Active
Incorporation Date 8 July 1975
Company Type Private Limited Company
Address HARMAN HOUSE, ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of SWH APPROVED INSPECTORS LTD are www.swhapprovedinspectors.co.uk, and www.swh-approved-inspectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swh Approved Inspectors Ltd is a Private Limited Company. The company registration number is 01218837. Swh Approved Inspectors Ltd has been working since 08 July 1975. The present status of the company is Active. The registered address of Swh Approved Inspectors Ltd is Harman House Andover Road Winchester Hampshire So23 7bs. . DANIELS, Jason Leonard is a Director of the company. WEAVER, Michael Ian is a Director of the company. Secretary HOOKINS, Barrie Scott has been resigned. Secretary LOCKHART, Gordon Charles has been resigned. Director CLASBY, Douglas Alan has been resigned. Director COX, Bruce has been resigned. Director FELLS, Gary has been resigned. Director HOOKINS, Barrie Scott has been resigned. Director HUGHES, Paul has been resigned. Director LOCKHART, Gordon Charles has been resigned. Director O'GORMAN, John Joseph has been resigned. Director O'GORMAN, John Joseph has been resigned. Director SCOTT-WHITE, Raymond has been resigned. Director WARD, Peter has been resigned. Director WESTWOOD, Nigel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DANIELS, Jason Leonard
Appointed Date: 09 July 2015
55 years old

Director
WEAVER, Michael Ian
Appointed Date: 28 February 2014
69 years old

Resigned Directors

Secretary
HOOKINS, Barrie Scott
Resigned: 01 April 1997

Secretary
LOCKHART, Gordon Charles
Resigned: 09 July 2015
Appointed Date: 01 April 1997

Director
CLASBY, Douglas Alan
Resigned: 20 September 2002
Appointed Date: 30 June 1993
81 years old

Director
COX, Bruce
Resigned: 30 June 1993
97 years old

Director
FELLS, Gary
Resigned: 10 July 2014
Appointed Date: 14 June 2007
67 years old

Director
HOOKINS, Barrie Scott
Resigned: 12 March 1998
91 years old

Director
HUGHES, Paul
Resigned: 31 January 2006
Appointed Date: 20 September 2002
54 years old

Director
LOCKHART, Gordon Charles
Resigned: 09 July 2015
Appointed Date: 13 August 1997
70 years old

Director
O'GORMAN, John Joseph
Resigned: 09 July 2015
Appointed Date: 20 September 2002
70 years old

Director
O'GORMAN, John Joseph
Resigned: 14 July 1997
Appointed Date: 30 June 1993
70 years old

Director
SCOTT-WHITE, Raymond
Resigned: 30 June 1993
91 years old

Director
WARD, Peter
Resigned: 05 September 2002
79 years old

Director
WESTWOOD, Nigel
Resigned: 09 July 2015
Appointed Date: 12 March 1998
71 years old

Persons With Significant Control

Scott White And Hookins Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWH APPROVED INSPECTORS LTD Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Appointment of Mr Jason Leonard Daniels as a director on 9 July 2015
...
... and 102 more events
30 Apr 1987
Full accounts made up to 30 June 1986

16 Sep 1986
First gazette

21 Aug 1986
Company name changed planus LIMITED\certificate issued on 21/08/86

06 Aug 1986
New director appointed

30 May 1986
Request to be dissolved

SWH APPROVED INSPECTORS LTD Charges

25 March 1997
Mortgage debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…