SWIRE ENERGY SERVICES LIMITED

Swire House Swire House, London, SW1E 6AJ, United Kingdom
StatusACTIVE
Company No.04740627
CategoryPrivate Limited Company
Incorporated22 Apr 2003
Age21 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

SWIRE ENERGY SERVICES LIMITED is an active private limited company with number 04740627. It was incorporated 21 years, 2 months, 11 days ago, on 22 April 2003. The company address is Swire House Swire House, London, SW1E 6AJ, United Kingdom.



People

MORRIS, David Charles

Secretary

ACTIVE

Assigned on 03 Oct 2018

Current time on role 5 years, 9 months

LINDSAY, Gary Meldrum

Director

None

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 11 months, 19 days

ROBSON, Alan Robert

Director

None

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 8 months, 1 day

VONLANTHEN, Manfred

Director

None

ACTIVE

Assigned on 30 May 2017

Current time on role 7 years, 1 month, 4 days

ADAMS, James Robert

Secretary

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Dec 2008

Time on role 4 years, 8 months

DIBBEN, Ann Marie

Secretary

RESIGNED

Assigned on 23 Aug 2016

Resigned on 13 Jul 2018

Time on role 1 year, 10 months, 21 days

FARMERY, Joanna Louise

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Dec 2010

Time on role 1 year, 11 months, 30 days

KELLY, Brenda

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 31 Dec 2015

Time on role 4 years, 11 months, 30 days

MORRIS, David Charles

Secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 23 Aug 2016

Time on role 7 months, 22 days

POPE, Geoffrey Christopher

Secretary

RESIGNED

Assigned on 08 Aug 2003

Resigned on 30 Apr 2004

Time on role 8 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 2003

Resigned on 08 Aug 2003

Time on role 3 months, 16 days

AITCHISON, Brenda

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 04 Aug 2008

Time on role 3 years, 7 months, 3 days

ANDERSON, Graham Francis

Director

Sales Director

RESIGNED

Assigned on 03 Aug 2009

Resigned on 31 Mar 2011

Time on role 1 year, 7 months, 28 days

BECK, Alister James

Director

General Manager

RESIGNED

Assigned on 01 Apr 2018

Resigned on 14 Dec 2020

Time on role 2 years, 8 months, 13 days

BRADY, Anthony Stephen

Director

Sales Director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 28 Nov 2008

Time on role 1 year, 8 months, 16 days

BRAY, Rupert Peter Napier

Director

General Manager

RESIGNED

Assigned on 01 Jan 2008

Resigned on 29 Oct 2012

Time on role 4 years, 9 months, 28 days

BURRELL, Roy

Director

Operations Manager

RESIGNED

Assigned on 08 Dec 2003

Resigned on 04 Nov 2016

Time on role 12 years, 10 months, 27 days

DAVIE, Sarah Jane

Director

Sales Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 12 Jun 2015

Time on role 1 year, 11 months, 11 days

DOCHARD, Lyall

Director

Accountant

RESIGNED

Assigned on 30 Jun 2008

Resigned on 01 Sep 2014

Time on role 6 years, 2 months, 2 days

HELGELAND, Tor

Director

Managing Director

RESIGNED

Assigned on 08 Dec 2003

Resigned on 30 Sep 2015

Time on role 11 years, 9 months, 22 days

KING, Michael

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 30 Sep 2015

Time on role 3 years, 6 months, 29 days

LUCAS, John Lamont

Director

General Manager

RESIGNED

Assigned on 08 Dec 2003

Resigned on 31 Dec 2007

Time on role 4 years, 23 days

MACPHEE, Christopher John

Director

Managing Director

RESIGNED

Assigned on 22 Sep 2004

Resigned on 30 Nov 2005

Time on role 1 year, 2 months, 8 days

RAE, David Charles

Director

Sales Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 29 Oct 2012

Time on role 7 months, 28 days

RAE-SMITH, John Bruce

Director

Company Director

RESIGNED

Assigned on 19 Sep 2016

Resigned on 26 May 2017

Time on role 8 months, 7 days

SELL, Richard Lawrence

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Dec 2012

Resigned on 19 Sep 2016

Time on role 3 years, 9 months, 18 days

SHAW, Martin Humphrey

Director

Chartered Acountant

RESIGNED

Assigned on 01 Aug 2018

Resigned on 02 Nov 2022

Time on role 4 years, 3 months, 1 day

SHEARER, Roy George

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 31 May 2018

Time on role 2 years, 8 months

STIRLING, Derek Ferguson

Director

Chartered Accountant

RESIGNED

Assigned on 08 Aug 2003

Resigned on 31 Dec 2004

Time on role 1 year, 4 months, 23 days

VONLANTHEN, Manfred

Director

None

RESIGNED

Assigned on 23 Nov 2016

Resigned on 09 Apr 2017

Time on role 4 months, 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 2003

Resigned on 08 Aug 2003

Time on role 3 months, 16 days


Some Companies

BASECAMP WALES HOLIDAYS LTD

LON DDWR,CAERNARFON,LL54 6RP

Number:11463010
Status:ACTIVE
Category:Private Limited Company

CT SHAW LTD

57 SMEATON ROAD,LONDON,SW18 5JJ

Number:11817195
Status:ACTIVE
Category:Private Limited Company

DUNLOP PROPERTIES (NO 2) LTD

UNIT 11 C/O LEBUS UPHOLSTERY LTD,QUEENSWAY IND EST, SCUNTHORPE,DN16 3RN

Number:05236527
Status:ACTIVE
Category:Private Limited Company

FESTIVE DIGITAL PLATFORM LIMITED

31 MCCARTNEY WALK,BASINGSTOKE,RG22 4NZ

Number:11752209
Status:ACTIVE
Category:Private Limited Company

P G PRODUCTS LTD.

THE OLD RECTORY,NORTH WALSHAM,NR28 9TR

Number:00946981
Status:ACTIVE
Category:Private Limited Company

SIMPLE ELEPHANT LIMITED

DRAYTON OLD LODGE,NORWICH,NR8 6AN

Number:07970906
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