SLR HOLDINGS LIMITED
AYLESBURY BEALAW (708) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9PH

Company number 05134073
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address 7 WORNAL PARK, MENMARSH ROAD WORMINGHALL, AYLESBURY, BUCKINGHAMSHIRE, HP18 9PH
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Full accounts made up to 28 October 2016; Director's details changed for Mr Neil Christopher Penhall on 21 July 2016. The most likely internet sites of SLR HOLDINGS LIMITED are www.slrholdings.co.uk, and www.slr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Bicester Town Rail Station is 8.3 miles; to Bicester North Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slr Holdings Limited is a Private Limited Company. The company registration number is 05134073. Slr Holdings Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Slr Holdings Limited is 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire Hp18 9ph. . GREEN, John Martin is a Secretary of the company. PENHALL, Neil Christopher is a Director of the company. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BOGZARAN, Faramarz has been resigned. Director CRABTREE, John Rawcliffe Airey has been resigned. Director JONES, Elizabeth has been resigned. Director MALDE, Nishith has been resigned. Director PENHALL, Neil Christopher has been resigned. Director RATTUE, Kevin Grant has been resigned. Director RICHARDS, David Graham has been resigned. Director SHEPPARD, Alan James has been resigned. Director WHITTLE, Kevin Richardson has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
GREEN, John Martin
Appointed Date: 02 August 2004

Director
PENHALL, Neil Christopher
Appointed Date: 06 November 2013
61 years old

Resigned Directors

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 02 August 2004
Appointed Date: 20 May 2004

Director
BOGZARAN, Faramarz
Resigned: 01 October 2009
Appointed Date: 11 September 2007
73 years old

Director
CRABTREE, John Rawcliffe Airey
Resigned: 01 October 2009
Appointed Date: 15 October 2004
76 years old

Director
JONES, Elizabeth
Resigned: 25 April 2008
Appointed Date: 29 April 2005
51 years old

Director
MALDE, Nishith
Resigned: 01 October 2009
Appointed Date: 02 August 2004
67 years old

Director
PENHALL, Neil Christopher
Resigned: 01 October 2009
Appointed Date: 03 September 2004
61 years old

Director
RATTUE, Kevin Grant
Resigned: 01 October 2009
Appointed Date: 03 September 2004
66 years old

Director
RICHARDS, David Graham
Resigned: 06 November 2013
Appointed Date: 03 September 2004
67 years old

Director
SHEPPARD, Alan James
Resigned: 28 May 2008
Appointed Date: 03 September 2004
62 years old

Director
WHITTLE, Kevin Richardson
Resigned: 29 April 2005
Appointed Date: 03 September 2004
61 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 02 August 2004
Appointed Date: 20 May 2004

Persons With Significant Control

3i Group Plc
Notified on: 27 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLR HOLDINGS LIMITED Events

24 May 2017
Confirmation statement made on 20 May 2017 with updates
16 May 2017
Full accounts made up to 28 October 2016
21 Jul 2016
Director's details changed for Mr Neil Christopher Penhall on 21 July 2016
21 Jul 2016
Director's details changed for Mr Neil Christopher Penhall on 21 July 2016
21 Jul 2016
Secretary's details changed for Mr John Martin Green on 21 July 2016
...
... and 105 more events
10 Aug 2004
Director resigned
10 Aug 2004
Registered office changed on 10/08/04 from: 100 fetter lane london EC4A 1BN
10 Aug 2004
Accounting reference date shortened from 31/05/05 to 31/10/04
22 Jul 2004
Company name changed bealaw (708) LIMITED\certificate issued on 22/07/04
20 May 2004
Incorporation

SLR HOLDINGS LIMITED Charges

5 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 July 2012
Share pledge agreement
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties (The Security Agent)
Description: The pledged shares, being- 10,000 common shares in usco, a…
10 March 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 March 2010
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 June 2008
Pledge agreement
Delivered: 4 July 2008
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All of the company's right title and interest in and to the…
23 June 2008
Omnibus gurantee and set-off agreement
Delivered: 26 June 2008
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
19 September 2007
An omnibus guarantee and set-off agreement
Delivered: 21 September 2007
Status: Satisfied on 12 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 2007
Mortgage
Delivered: 21 September 2007
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
13 September 2004
Pledge agreement
Delivered: 4 October 2004
Status: Satisfied on 12 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All the shares, promissory notes, and all other debt…
13 September 2004
Pledge agreement
Delivered: 25 September 2004
Status: Satisfied on 17 May 2008
Persons entitled: Isis Equity Partners PLC
Description: All the shares, promissory notes and all other debt…
3 September 2004
Composite guarantee and debenture
Delivered: 21 September 2004
Status: Satisfied on 17 May 2008
Persons entitled: Isis Equity Partners PLC as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Omnibus guarantee and set-off agreement
Delivered: 10 September 2004
Status: Satisfied on 12 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
3 September 2004
Assignment of keyman life policy
Delivered: 10 September 2004
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All money payable under the policy numbered 43C03C82 life…
3 September 2004
Assignment of keyman life policy
Delivered: 10 September 2004
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All money payable under the policy numbered 43C03T79, life…
3 September 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…