SWAT GROUP LIMITED

5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom
StatusDISSOLVED
Company No.09572812
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 11 days
JurisdictionEngland Wales
Dissolution20 Aug 2023
Years8 months, 27 days

SUMMARY

SWAT GROUP LIMITED is an dissolved private limited company with number 09572812. It was incorporated 9 years, 11 days ago, on 05 May 2015 and it was dissolved 8 months, 27 days ago, on 20 August 2023. The company address is 5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom.



People

TAHIR, Saira Jamil Hussain

Secretary

ACTIVE

Assigned on 17 May 2019

Current time on role 4 years, 11 months, 30 days

MILLWARD, Guy Leighton

Director

Company Director

ACTIVE

Assigned on 10 Dec 2020

Current time on role 3 years, 5 months, 6 days

MILNER, Mark Francis

Director

Company Director

ACTIVE

Assigned on 27 Aug 2019

Current time on role 4 years, 8 months, 20 days

BARTON, Daniel

Secretary

RESIGNED

Assigned on 19 Jul 2016

Resigned on 17 May 2019

Time on role 2 years, 9 months, 29 days

GIBBONS, Judith Andrea

Secretary

RESIGNED

Assigned on 30 Jun 2015

Resigned on 19 Jul 2016

Time on role 1 year, 19 days

AMOS, Richard John

Director

Company Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 10 Dec 2020

Time on role 2 years, 8 months, 12 days

BARTON, Daniel Carl

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 2016

Resigned on 17 May 2019

Time on role 2 years, 9 months, 29 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 19 Jul 2016

Resigned on 29 Mar 2018

Time on role 1 year, 8 months, 10 days

GIBBONS, Adrian Hugh Russell

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 2015

Resigned on 19 Jul 2016

Time on role 1 year, 2 months, 14 days

GIBBONS, Judith Andrea

Director

Office Manager

RESIGNED

Assigned on 30 Jun 2015

Resigned on 19 Jul 2016

Time on role 1 year, 19 days

MORGAN, Martin William Howard

Director

Company Director

RESIGNED

Assigned on 12 Apr 2019

Resigned on 27 Aug 2019

Time on role 4 months, 15 days

NORRIS, David John

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 2015

Resigned on 19 Jul 2016

Time on role 1 year, 2 months, 14 days

NORRIS, Elizabeth Joy

Director

Software Engineer

RESIGNED

Assigned on 30 Jun 2015

Resigned on 19 Jul 2016

Time on role 1 year, 19 days

ROS, Pedro

Director

Company Director

RESIGNED

Assigned on 19 Jul 2016

Resigned on 12 Apr 2019

Time on role 2 years, 8 months, 24 days

STURGESS, Michael James

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2015

Resigned on 31 Mar 2016

Time on role 9 months, 1 day


Some Companies

HARLEEN ENTERPRISES LTD

4 HEOL TY FYNNON,CARDIFF,CF23 8QB

Number:11639914
Status:ACTIVE
Category:Private Limited Company

LAMBA TRADING CO. LIMITED

3 PARK SQUARE,WEST YORKSHIRE,LS1 2NE

Number:00920798
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE PLUMBING COMPANY LIMITED

TOUCHE ROSS & CO,4 WATER STREET,L2 8LY

Number:00419053
Status:LIQUIDATION
Category:Private Limited Company

PROFESSIONAL PLUMBERS LTD

TY AUCKLAND,CRYMYCH,SA41 3QE

Number:10892866
Status:ACTIVE
Category:Private Limited Company

PROFINANS LTD

12 BRAEMER ROAD,NEWARK,NG23 7PW

Number:08865945
Status:ACTIVE
Category:Private Limited Company

THE MEAT FACTORY LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:10910806
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