S.L.P. (UK) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8RY

Company number 02864878
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address UNIT 11 FARADAY ROAD, RABANS LANE INDUSTRIAL AREA, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of S.L.P. (UK) LIMITED are www.slpuk.co.uk, and www.s-l-p-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Wendover Rail Station is 5.8 miles; to Monks Risborough Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S L P Uk Limited is a Private Limited Company. The company registration number is 02864878. S L P Uk Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of S L P Uk Limited is Unit 11 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire Hp19 8ry. . ARMSTRONG, Jacqueline is a Secretary of the company. FLYNN, Stephen Cornelius is a Director of the company. Secretary FRAY, Jennifer Kathryn has been resigned. Secretary PALMER, Stephen has been resigned. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Secretary HALE SECRETARIAL LTD has been resigned. Director KOLLER, David Henry has been resigned. Director KOLLER III, Alois J has been resigned. Director KOLLER JR., Alois J has been resigned. Nominee Director THE OXFORD LAW PUBLISHING COMPANY LIMITED has been resigned. Director WILSON, Alistair Daniel has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ARMSTRONG, Jacqueline
Appointed Date: 15 October 2007

Director
FLYNN, Stephen Cornelius
Appointed Date: 21 October 1993
74 years old

Resigned Directors

Secretary
FRAY, Jennifer Kathryn
Resigned: 27 January 2004
Appointed Date: 28 October 1999

Secretary
PALMER, Stephen
Resigned: 15 October 2007
Appointed Date: 06 February 2004

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 28 October 1999
Appointed Date: 21 October 1993

Secretary
HALE SECRETARIAL LTD
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Director
KOLLER, David Henry
Resigned: 08 September 2008
Appointed Date: 23 January 2007
57 years old

Director
KOLLER III, Alois J
Resigned: 08 September 2008
Appointed Date: 16 December 1993
62 years old

Director
KOLLER JR., Alois J
Resigned: 08 September 2008
Appointed Date: 21 October 1993
86 years old

Nominee Director
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Resigned: 21 October 1993
Appointed Date: 21 October 1993

Director
WILSON, Alistair Daniel
Resigned: 07 November 1997
Appointed Date: 21 October 1993
80 years old

Persons With Significant Control

Mr Stephen Cornelius Flynn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.L.P. (UK) LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,001

19 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 89 more events
08 Dec 1993
Director resigned;new director appointed

11 Nov 1993
Memorandum and Articles of Association

11 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Nov 1993
£ nc 100/3323400 21/10/93

21 Oct 1993
Incorporation

S.L.P. (UK) LIMITED Charges

23 September 2003
Debenture deed
Delivered: 24 September 2003
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Rent deposit deed
Delivered: 26 July 1994
Status: Satisfied on 1 February 2000
Persons entitled: Caverdale Group PLC
Description: £5,300.