SWINGWARD LIMITED

Unit 29 Devonshire Road Unit 29 Devonshire Road, Manchester, M28 3PT, England
StatusACTIVE
Company No.01251949
CategoryPrivate Limited Company
Incorporated29 Mar 1976
Age48 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

SWINGWARD LIMITED is an active private limited company with number 01251949. It was incorporated 48 years, 2 months, 5 days ago, on 29 March 1976. The company address is Unit 29 Devonshire Road Unit 29 Devonshire Road, Manchester, M28 3PT, England.



People

CAUNCE, Andrew John

Director

Accountant

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 7 months, 2 days

WALKBOOST LIMITED

Corporate-director

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 4 months, 27 days

BALCOMBE, Paul Lawrence

Secretary

RESIGNED

Assigned on

Resigned on 05 Jan 1996

Time on role 28 years, 4 months, 29 days

DODGSON, John Antony Paul

Secretary

RESIGNED

Assigned on 08 Jul 2013

Resigned on 10 Jun 2016

Time on role 2 years, 11 months, 2 days

FISHWICK, Craig Bernard

Secretary

RESIGNED

Assigned on 10 Jun 2016

Resigned on 17 Jun 2022

Time on role 6 years, 7 days

FISHWICK, Craig Bernard

Secretary

Accountant

RESIGNED

Assigned on 13 May 2004

Resigned on 08 Jul 2013

Time on role 9 years, 1 month, 26 days

RETTER, Michael

Secretary

Company Secretary/Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 09 Sep 2002

Time on role 6 years, 8 months, 4 days

DWF SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Sep 2002

Resigned on 13 May 2004

Time on role 1 year, 8 months, 4 days

BALCOMBE, Carole Susan

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jan 1996

Time on role 28 years, 4 months, 29 days

BALCOMBE, Paul Lawrence

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jan 1999

Time on role 25 years, 4 months, 29 days

BRIDGENS, Stephen Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1997

Resigned on 27 Oct 2000

Time on role 3 years, 9 months, 26 days

CAUNCE, Andrew John

Director

Accountant

RESIGNED

Assigned on 01 Dec 2011

Resigned on 31 Dec 2015

Time on role 4 years, 30 days

DEAKIN, Karen Elizabeth

Director

Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 06 Apr 1999

Time on role 3 years, 3 months, 1 day

DODGSON, John Antony Paul

Director

Accountant

RESIGNED

Assigned on 01 Dec 2011

Resigned on 10 Jun 2016

Time on role 4 years, 6 months, 9 days

FISHWICK, Craig Bernard

Director

Accountant

RESIGNED

Assigned on 10 Jun 2016

Resigned on 17 Jun 2022

Time on role 6 years, 7 days

GERARD, William Wilson

Director

Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 09 Sep 2002

Time on role 6 years, 8 months, 4 days

HALL, Yvonne Maria

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2015

Resigned on 07 Jan 2019

Time on role 3 years, 7 days

HARRINGTON, Timothy Max Stanhope

Director

Head Of Commercial Development

RESIGNED

Assigned on 01 Dec 2011

Resigned on 31 Dec 2015

Time on role 4 years, 30 days

MOHAMEDBHAI, Tayabali

Director

Pharmacist

RESIGNED

Assigned on 01 Dec 2011

Resigned on 31 Dec 2015

Time on role 4 years, 30 days

PATEL, Anwer Ibrahim Issa Ismail

Director

Director

RESIGNED

Assigned on 13 May 2004

Resigned on 01 Dec 2011

Time on role 7 years, 6 months, 19 days

PATEL, Anwer Ibrahim Issa Ismail

Director

Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 13 May 2004

Time on role 1 year, 8 months, 4 days

PATEL, Jayantibhai Chimanbhai

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2002

Resigned on 13 May 2004

Time on role 1 year, 8 months, 4 days

PATEL, Kirit Chimanbhai

Director

Dircetor

RESIGNED

Assigned on 13 May 2004

Resigned on 01 Dec 2011

Time on role 7 years, 6 months, 19 days

PATEL, Kirit Chimanbhai

Director

Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 13 May 2004

Time on role 1 year, 8 months, 4 days

PATEL, Yakub Ibrahim

Director

Director

RESIGNED

Assigned on 13 May 2004

Resigned on 01 Dec 2011

Time on role 7 years, 6 months, 19 days

PATEL, Yakub Ibrahim

Director

Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 13 May 2004

Time on role 1 year, 8 months, 4 days

RETTER, Michael

Director

Company Secretary/Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 29 Oct 2003

Time on role 7 years, 9 months, 24 days

WALKBOOST LIMITED

Corporate-director

RESIGNED

Assigned on 13 May 2004

Resigned on 13 May 2004

Time on role


Some Companies

D.WITTER LTD

57 ST. ANDREWS WAY,SLOUGH,SL1 5NL

Number:11297802
Status:ACTIVE
Category:Private Limited Company

JTA DESIGN LIMITED

A7-A8 SPELDHURST BUSINESS PARK,TUNBRIDGE WELLS,TN3 0AQ

Number:08197272
Status:ACTIVE
Category:Private Limited Company

MONT'E PRAMA GIANTS LTD

10 ZINNIA CLOSE,BOURNEMOUTH,BH10 4HR

Number:10060245
Status:ACTIVE
Category:Private Limited Company

PADRE E FIGLIO LTD

28 BOSTON CLOSE,PLYMOUTH,PL9 7NR

Number:11046226
Status:ACTIVE
Category:Private Limited Company

PRIME FINANCIAL TECHNOLOGY LTD

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09988722
Status:ACTIVE
Category:Private Limited Company

THE ADENIUM GROUP LIMITED

C/O ASHFERNS SBC HOUSE,WALLINGTON,SM6 7AH

Number:05745084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source