About

Registered Number: 03162876
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 31 Elborough Avenue, Yatton, Bristol, BS49 4DU,

 

Established in 1996, S W I G has its registered office in Bristol. Sadler, Pippin, Bragg, Richard, Carswell, Leo David Cecil, Chappell, Andrew James, Dunning, Thomas Justin, Grievson, Oliver James, Luxton, Richard William, Nichols, Andrew, Dr, Sewell, Andrew John, Sparrey, Michael, Strahand, Michael Anthony, Dr, Tomlinson, Phillip David Andrew, Tully, Mark James, Roberts, Miles Patrick, Stredder, Hazel Diane, Argent, Valerie Anne, Armstrong, Jeffrey John, Birch, Brian Jeffrey, Boedeker, Joern Wolfgang, Boxall, Joby, Professor, Caffoor, Mohamed Ismeth, Dr, Chase, Martyn Jeffrey, Cowell, David Charles, Dr, Fielden, Peter Robert, Prof, Grandison, James Robert, Jones, Christopher Alun, Kirby, Richard Marcus, Kyriacou, Anthony George, Lennox, George Robin, Lewis, Richard Rhys, Long, Terence Michael, Marsh, John, Marshallsay, Dene Raymond, Newstead, Stuart, Plumley, James Henry, Proctor, John, Saffell, John Robert, Dr, Scott, Michael John, Thompson, Hugh Irvine, Tipping, John, Dr, Tothill, Ibtisam Elias, Dr, Wilkes, Roy Ward Henry, Wilkins, Terence Arthur, Dr, Wilson, David, Dr are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGG, Richard 04 July 2017 - 1
CARSWELL, Leo David Cecil 21 July 2007 - 1
CHAPPELL, Andrew James 18 July 2008 - 1
DUNNING, Thomas Justin 01 February 2010 - 1
GRIEVSON, Oliver James 21 January 2014 - 1
LUXTON, Richard William 11 June 2007 - 1
NICHOLS, Andrew, Dr 26 September 2017 - 1
SEWELL, Andrew John 01 February 2017 - 1
SPARREY, Michael 21 September 2018 - 1
STRAHAND, Michael Anthony, Dr 04 July 2017 - 1
TOMLINSON, Phillip David Andrew 21 September 2018 - 1
TULLY, Mark James 24 September 2019 - 1
ARGENT, Valerie Anne 18 July 2008 15 February 2011 1
ARMSTRONG, Jeffrey John 22 February 1996 28 August 2004 1
BIRCH, Brian Jeffrey 22 February 1996 16 February 2004 1
BOEDEKER, Joern Wolfgang 01 February 2010 31 August 2017 1
BOXALL, Joby, Professor 01 February 2010 16 October 2018 1
CAFFOOR, Mohamed Ismeth, Dr 22 February 1996 25 January 2006 1
CHASE, Martyn Jeffrey 09 September 1999 05 March 2002 1
COWELL, David Charles, Dr 19 March 2002 11 June 2007 1
FIELDEN, Peter Robert, Prof 22 February 1996 05 March 2002 1
GRANDISON, James Robert 24 September 2019 31 July 2020 1
JONES, Christopher Alun 16 February 2004 06 January 2019 1
KIRBY, Richard Marcus 09 September 1999 27 September 2006 1
KYRIACOU, Anthony George 21 January 2014 18 February 2017 1
LENNOX, George Robin 19 March 2002 21 January 2014 1
LEWIS, Richard Rhys 22 February 1996 31 March 2008 1
LONG, Terence Michael 19 April 1999 28 September 2004 1
MARSH, John 16 June 2015 18 February 2017 1
MARSHALLSAY, Dene Raymond 22 February 1996 21 July 2007 1
NEWSTEAD, Stuart 20 April 2005 27 January 2015 1
PLUMLEY, James Henry 09 September 1999 23 September 2003 1
PROCTOR, John 25 January 2006 31 January 2018 1
SAFFELL, John Robert, Dr 22 February 1996 31 August 2009 1
SCOTT, Michael John 22 February 1996 31 March 2008 1
THOMPSON, Hugh Irvine 22 February 1996 09 September 1999 1
TIPPING, John, Dr 25 October 2004 18 July 2008 1
TOTHILL, Ibtisam Elias, Dr 23 March 2004 31 August 2009 1
WILKES, Roy Ward Henry 22 February 1996 09 September 1999 1
WILKINS, Terence Arthur, Dr 17 September 1997 09 September 1999 1
WILSON, David, Dr 22 February 1996 09 September 1999 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Pippin 01 September 2012 - 1
ROBERTS, Miles Patrick 17 February 2011 10 October 2011 1
STREDDER, Hazel Diane 10 October 2011 31 August 2012 1

Filing History

Document Type Date
PSC07 - N/A 13 September 2020
TM01 - Termination of appointment of director 13 September 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 16 November 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
PSC01 - N/A 05 October 2019
PSC01 - N/A 05 October 2019
CS01 - N/A 19 May 2019
PSC07 - N/A 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 18 February 2019
PSC07 - N/A 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
PSC01 - N/A 23 September 2018
PSC01 - N/A 23 September 2018
AP01 - Appointment of director 23 September 2018
AP01 - Appointment of director 23 September 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 12 March 2018
PSC01 - N/A 10 March 2018
PSC07 - N/A 10 February 2018
PSC07 - N/A 10 February 2018
TM01 - Termination of appointment of director 10 February 2018
TM01 - Termination of appointment of director 10 February 2018
AA - Annual Accounts 10 January 2018
PSC01 - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
PSC07 - N/A 09 September 2017
TM01 - Termination of appointment of director 09 September 2017
PSC01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
PSC01 - N/A 08 July 2017
PSC09 - N/A 08 July 2017
AP01 - Appointment of director 08 July 2017
RESOLUTIONS - N/A 06 June 2017
CC04 - Statement of companies objects 06 June 2017
CS01 - N/A 13 May 2017
CS01 - N/A 19 February 2017
TM01 - Termination of appointment of director 19 February 2017
TM01 - Termination of appointment of director 19 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 07 March 2015
TM01 - Termination of appointment of director 07 March 2015
CH01 - Change of particulars for director 07 March 2015
AA - Annual Accounts 17 January 2015
CH01 - Change of particulars for director 20 July 2014
CH01 - Change of particulars for director 20 July 2014
AR01 - Annual Return 15 February 2014
AP01 - Appointment of director 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2013
AP03 - Appointment of secretary 06 September 2012
AD01 - Change of registered office address 06 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 22 February 2012
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 18 October 2011
AP03 - Appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM02 - Termination of appointment of secretary 16 November 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 20 February 2009
353 - Register of members 20 February 2009
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 26 August 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 26 October 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 14 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.