Bristol
Connecticut
Ct 06010
Director Name | Mr James Thomas Harding |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Wates Way Mitcham Surrey CR4 4HR |
Director Name | William Robert Charles Opie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Unit President |
Country of Residence | Sweden |
Correspondence Address | PO Box 216 Stromsholmen Ab Verkstadsgatan 16 Se-573 23 Trans Sweden |
Director Name | Mr David Laurence Standing |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 1995) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Geoffrey Duncan Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 August 2003) |
Role | Sales Director |
Correspondence Address | 16 Home Park Road Yateley Hampshire GU46 6HN |
Director Name | Mrs Jill Goddard |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Secretary |
Correspondence Address | Lower Garth Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Michael Edwards Goddard |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Chartered Engineer |
Correspondence Address | Lower Garth Thornton Steward Ripon North Yorkshire HG4 4BB |
Secretary Name | Andrew John Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 102 Fairfield Drive Dorking Surrey RH4 1JJ |
Director Name | Andrew John Atkins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 September 2007) |
Role | Secretary |
Correspondence Address | 102 Fairfield Drive Dorking Surrey RH4 1JJ |
Director Name | Michael David Robinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1998) |
Role | Deputy Managing Director |
Correspondence Address | The Corner House 21 Nackington Road Canterbury Kent CT1 3NW |
Director Name | Stephen Thomas Woolcock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2008) |
Role | Managing Director |
Correspondence Address | 7 Lychgate Drive Horndean Waterlooville Hampshire PO8 9QE |
Director Name | Barry Anthony Suckling |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2006) |
Role | Works Director |
Correspondence Address | 10 Broomloan Lane Sutton Surrey SM1 2PL |
Director Name | William F Dewitt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2007) |
Role | Manager |
Correspondence Address | 173 Woodstock Road Villanova Pennsylvania 19085 United States |
Director Name | Penny Annette Stephens |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folyats Fyfield Road Ongar Essex CM5 0HN |
Director Name | Mr Raymond Aubrey Stephens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folyats Fyfield Road Ongar Essex CM5 0HN |
Director Name | William Charles Stephens |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folyats Fyfield Road Ongar Essex CM5 0HN |
Secretary Name | Mrs Linda Vera Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 650 Rayleigh Road Hutton Brentwood Essex CM13 1SJ |
Director Name | Martin Andrew Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 July 2018) |
Role | General Mgr |
Country of Residence | England |
Correspondence Address | 63 Potters Lane Send Woking GU23 7AJ |
Director Name | Mr Peter Allen Gutermann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2018(35 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 123 Main Street Bristol Connecticut Ct 06010 |
Director Name | Mr Johan Evert Runesson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 July 2018(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2021) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 22 Wates Way Mitcham Surrey CR4 4HR |
Director Name | Mr Richard Harding Carr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wates Way Mitcham Surrey CR4 4HR |
Website | www.indgassprings.com/ |
---|---|
Telephone | 020 86466596 |
Telephone region | London |
Registered Address | 22 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Swan Investments Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,532,351 |
Gross Profit | £1,516,007 |
Net Worth | £2,705,815 |
Cash | £1,321,162 |
Current Liabilities | £757,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
18 August 2000 | Delivered on: 29 August 2000 Satisfied on: 19 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee dated 31 may 2000 in favour of bae systems (operations) LTD for £37,992.70. Particulars: The sum of £37,992.70 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58876227 and earmarked or designated by reference to the company. Fully Satisfied |
---|
28 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr James Thomas Harding as a director on 17 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Richard Harding Carr as a director on 17 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019 (1 page) |
17 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
28 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
24 August 2018 | Resolutions
|
2 August 2018 | Termination of appointment of Penny Annette Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of William Charles Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Raymond Aubrey Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY to 22 Wates Way Mitcham Surrey CR4 4HR on 2 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Michael Vincent Kennedy as a director on 23 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Peter Allen Gutermann as a director on 23 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Martin Andrew Eagle as a director on 23 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Johan Evert Runesson as a director on 23 July 2018 (2 pages) |
6 December 2017 | Change of details for Swan Investments Group Ltd as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Change of details for Swan Investments Group Ltd as a person with significant control on 6 December 2017 (2 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 October 2017 | Director's details changed for Martin Andrew Eagle on 12 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Martin Andrew Eagle on 12 October 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 August 2010 | Director's details changed for Martin Andrew Eagle on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Martin Andrew Eagle on 17 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Secretary's details changed for Linda Vera Ellis on 17 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Linda Vera Ellis on 17 August 2010 (1 page) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director andrew atkins (1 page) |
12 June 2008 | Appointment terminated director stephen woolcock (1 page) |
12 June 2008 | Appointment terminated director stephen woolcock (1 page) |
12 June 2008 | Appointment terminated director andrew atkins (1 page) |
29 April 2008 | Director appointed martin andrew eagle (1 page) |
29 April 2008 | Director appointed martin andrew eagle (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 22 wates way mitcham surrey CR4 4HR (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 22 wates way mitcham surrey CR4 4HR (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Auditor's resignation (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Auditor's resignation (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
24 August 2007 | Return made up to 17/08/07; no change of members (8 pages) |
24 August 2007 | Return made up to 17/08/07; no change of members (8 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 August 2006 | Return made up to 17/08/06; full list of members
|
24 August 2006 | Return made up to 17/08/06; full list of members
|
30 August 2005 | Return made up to 17/08/05; full list of members (9 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (9 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (9 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (9 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 17/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 17/08/03; full list of members (9 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (9 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (9 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members
|
22 August 2001 | Return made up to 17/08/01; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
3 September 1999 | Return made up to 17/08/99; no change of members
|
3 September 1999 | Return made up to 17/08/99; no change of members
|
8 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
8 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
27 August 1997 | Return made up to 17/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 17/08/97; no change of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
6 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |