Swayfields (rugby) Limited BROMLEY


Swayfields (rugby) started in year 1996 as Private Limited Company with registration number 03289105. The Swayfields (rugby) company has been functioning successfully for twenty eight years now and its status is liquidation. The firm's office is based in Bromley at 41 Palace View. Postal code: BR1 3EJ. Since March 2, 2005 Swayfields (rugby) Limited is no longer carrying the name Swayfields (brands Hatch).

Swayfields (rugby) Limited Address / Contact

Office Address 41 Palace View
Town Bromley
Post code BR1 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289105
Date of Incorporation Mon, 9th Dec 1996
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Thu, 31st Jan 2019 (1884 days after)
Account last made up date Sun, 30th Apr 2017
Next confirmation statement due date Mon, 23rd Dec 2019 (2019-12-23)
Last confirmation statement dated Sun, 9th Dec 2018

Company staff

Stuart M.

Position: Secretary

Appointed: 15 January 2015

Stuart M.

Position: Director

Appointed: 14 October 2013

Andrew W.

Position: Director

Appointed: 29 October 2010

Resigned: 18 November 2013

Borderbrick Limited

Position: Corporate Director

Appointed: 13 January 2009

Resigned: 27 November 2009

Robert W.

Position: Director

Appointed: 09 July 2007

Resigned: 29 October 2010

Timothy S.

Position: Director

Appointed: 17 October 2005

Resigned: 29 October 2010

Gordon P.

Position: Director

Appointed: 26 June 2000

Resigned: 29 October 2010

Gordon P.

Position: Secretary

Appointed: 26 June 2000

Resigned: 29 October 2010

Andrew L.

Position: Director

Appointed: 10 January 1997

Resigned: 13 January 2009

Keith D.

Position: Director

Appointed: 10 January 1997

Resigned: 17 October 2005

Anthony F.

Position: Director

Appointed: 10 January 1997

Resigned: 17 October 2005

Stephen S.

Position: Secretary

Appointed: 10 January 1997

Resigned: 01 December 2008

Stephen S.

Position: Director

Appointed: 10 January 1997

Resigned: 09 July 2007

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 09 December 1996

Resigned: 10 January 1997

Mikjon Limited

Position: Nominee Director

Appointed: 09 December 1996

Resigned: 10 January 1997

People with significant control

Stuart M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swayfields (brands Hatch) March 2, 2005
Shelfco (no.1261) January 29, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 8th, June 2017
Free Download (3 pages)

Company search

Advertisements