SWIFT TECHNICAL GROUP LIMITED

5 officers / 15 resignations

BARAKE, Imad

Correspondence address
3050 Post Oak Blvd. Suite 1450, Houston, Tx, United States, 77056
Role ACTIVE
director
Date of birth
January 1972
Appointed on
17 October 2022
Nationality
American
Occupation
Director

LØNNING, Asbjørn

Correspondence address
2 Forusparken, 4033, Stavanger, Norway
Role ACTIVE
director
Date of birth
July 1986
Appointed on
24 February 2022
Resigned on
17 October 2022
Nationality
Norwegian
Occupation
Director

MCCLURE, Kyle Francis

Correspondence address
Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
February 1975
Appointed on
22 August 2019
Resigned on
31 December 2021
Nationality
American
Occupation
Director

SEARLE, PETER WILLIAM COURTIS

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

MARX, Janette Bates

Correspondence address
Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
May 1975
Appointed on
17 May 2015
Resigned on
1 July 2024
Nationality
American
Occupation
Businesswoman

BRIANT, TIMOTHY

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
18 January 2018
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DYMOTT, JAMES GRAHAM

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 June 2011
Resigned on
18 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PORDAGE, ANDREW JOHN

Correspondence address
INNOVA HOUSE INNOVA BUSINESS, PARK KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7XH
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
28 September 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN3 7XH £5,909,000

READ, JONATHAN HUGH TOBIAS

Correspondence address
INNOVA HOUSE INNOVA BUSINESS, PARK KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7XH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
14 September 2010
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN3 7XH £5,909,000

LYONS, ANDREW JOHN

Correspondence address
INNOVA HOUSE INNOVA BUSINESS, PARK KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7XH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 July 2010
Resigned on
27 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN3 7XH £5,909,000

JACOBS, PAUL

Correspondence address
19 WELCLOSE STREET, ST ALBANS, HERTFORDSHIRE, AL3 4QD
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
11 May 2007
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4QD £948,000

JACOBS, PAUL

Correspondence address
19 WELCLOSE STREET, ST ALBANS, HERTFORDSHIRE, AL3 4QD
Role RESIGNED
Secretary
Appointed on
11 May 2007
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4QD £948,000

CANTLEY, STEWART

Correspondence address
8 AUCHINGRAMONT COURT, 64 UNION STREET, HAMILTON, SCOTLAND, ML3 6NB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
14 December 2006
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, STEPHEN ARNOTT

Correspondence address
7 CHANCERY CLOSE, ST. ALBANS, HERTFORDSHIRE, AL4 9YF
Role RESIGNED
Secretary
Appointed on
28 June 2006
Resigned on
11 May 2007
Nationality
BRITISH

Average house price in the postcode AL4 9YF £984,000

SWIFT, PATRICK

Correspondence address
12 SEAFORTH GARDENS, LONDON, N21 3BS
Role RESIGNED
Secretary
Appointed on
14 March 2003
Resigned on
28 June 2006
Nationality
IRISH

Average house price in the postcode N21 3BS £2,191,000

SWIFT, PATRICK

Correspondence address
12 SEAFORTH GARDENS, LONDON, N21 3BS
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
28 February 2003
Resigned on
28 June 2006
Nationality
IRISH
Occupation
ENGINEER

Average house price in the postcode N21 3BS £2,191,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
30 January 2003
Resigned on
30 January 2003

Average house price in the postcode N1 7JQ £5,126,000

TUPMAN, ROBERT

Correspondence address
4 LARKIN CLOSE, HUTTON, BRENTWOOD, ESSEX, CM13 2SL
Role RESIGNED
Secretary
Appointed on
30 January 2003
Resigned on
14 March 2003
Nationality
BRITISH

Average house price in the postcode CM13 2SL £634,000

MULCAHY, RICHARD JOSEPH

Correspondence address
VALENTINES OLD FARMHOUSE, GALLEY LANE ARKLEY, HERTFORDSHIRE, EN5 4RA
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 January 2003
Resigned on
14 December 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 4RA £2,434,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
30 January 2003
Resigned on
30 January 2003

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company