About

Registered Number: 03526335
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Suite 6b Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR,

 

Sahwr was founded on 12 March 1998 and are based in Welwyn Garden City, it's status at Companies House is "Active". The current directors of Sahwr are Walker, Hilary Judith, Benett, Shirley, Hubbard, Christine, Pollard, Maralyn, Skene, Fiona, Tyers, Emma, Walker, Hilary Judith, Mcdermott, Sarah, Barker, Seema Mitra, Bell, Marilyn, Brand, Barbara Rosemary, Coyle, Sinead, Fleming, Sharon, Harrison, Tracey-joy, Hooper, Emma, Humphrey, Sandra Mary, Jackson, Sara Jane, Mcginlay, Rita, Mercer, Pauline Margaret, Mills, Roma, Odell, Diana Kay Martin, Parselle, Eleanor, Pilborough, Susan Joy, Preece, Toni, Skinner, Marjorie Edna, Sutcliffe, Valerie Ann, Thompson, Catherine Ann. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENETT, Shirley 15 November 2016 - 1
HUBBARD, Christine 26 April 1999 - 1
POLLARD, Maralyn 12 March 1998 - 1
SKENE, Fiona 05 November 2015 - 1
TYERS, Emma 21 May 2019 - 1
WALKER, Hilary Judith 05 November 2015 - 1
BARKER, Seema Mitra 20 October 2009 08 July 2013 1
BELL, Marilyn 12 March 1998 17 October 2001 1
BRAND, Barbara Rosemary 12 October 2005 16 September 2008 1
COYLE, Sinead 22 June 1999 06 June 2001 1
FLEMING, Sharon 12 March 1998 05 May 1998 1
HARRISON, Tracey-Joy 03 September 2003 15 February 2005 1
HOOPER, Emma 27 September 2011 06 December 2013 1
HUMPHREY, Sandra Mary 12 March 1998 19 July 1999 1
JACKSON, Sara Jane 12 March 1998 17 September 2002 1
MCGINLAY, Rita 20 October 2009 04 November 2013 1
MERCER, Pauline Margaret 18 July 2000 10 June 2002 1
MILLS, Roma 16 February 1999 12 October 2005 1
ODELL, Diana Kay Martin 19 October 1998 15 October 2009 1
PARSELLE, Eleanor 20 November 2014 30 November 2017 1
PILBOROUGH, Susan Joy 21 May 2019 19 June 2020 1
PREECE, Toni 12 March 1998 27 August 1998 1
SKINNER, Marjorie Edna 19 May 1998 19 November 2019 1
SUTCLIFFE, Valerie Ann 19 May 1998 27 September 2011 1
THOMPSON, Catherine Ann 17 September 2002 18 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Hilary Judith 15 November 2016 - 1
MCDERMOTT, Sarah 20 November 2014 15 November 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 June 2020
CS01 - N/A 13 March 2020
RESOLUTIONS - N/A 19 December 2019
CC04 - Statement of companies objects 19 December 2019
RESOLUTIONS - N/A 16 December 2019
RESOLUTIONS - N/A 01 December 2019
MA - Memorandum and Articles 01 December 2019
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 23 November 2019
AP01 - Appointment of director 29 August 2019
CH01 - Change of particulars for director 28 August 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 14 November 2017
AP03 - Appointment of secretary 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP03 - Appointment of secretary 05 December 2014
AP01 - Appointment of director 05 December 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 16 November 2007
RESOLUTIONS - N/A 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 07 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
CERTNM - Change of name certificate 30 June 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 01 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
RESOLUTIONS - N/A 10 May 1998
MEM/ARTS - N/A 10 May 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.