SL INVESTMENT MANAGEMENT LIMITED
CHESTER SURRENDA-LINK LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 02485382
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address 8- 11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Alec Taylor as a director on 21 April 2016. The most likely internet sites of SL INVESTMENT MANAGEMENT LIMITED are www.slinvestmentmanagement.co.uk, and www.sl-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Sl Investment Management Limited is a Private Limited Company. The company registration number is 02485382. Sl Investment Management Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Sl Investment Management Limited is 8 11 Grosvenor Court Foregate Street Chester Cheshire Ch1 1hg. . MURPHY, John is a Secretary of the company. IRELAND, Robert is a Director of the company. JOHNSTON, Daniel John is a Director of the company. LEE, Robert is a Director of the company. MCADAMS, Patrick is a Director of the company. ROXBURGH, David William James is a Director of the company. SANDS, Cuthbert Paul is a Director of the company. SEMPLE, Michael is a Director of the company. TAYLOR, Alec is a Director of the company. Secretary GROOME, Gareth David has been resigned. Secretary MORAN, Noel has been resigned. Secretary PHELAN, Bryan Patrick Martin has been resigned. Secretary LEES LLOYD SECRETARIES LIMITED has been resigned. Director BRETTELL, Jeremy Macduff has been resigned. Director CLODE, Peter Cedric, Doctor has been resigned. Director GROOME, Gareth David has been resigned. Director HAYES, Ernest has been resigned. Director HINDLE, Peter Anthony has been resigned. Director MORAN, Noel has been resigned. Director MORTLOCK, Philip John has been resigned. Director MORTLOCK, Philip John has been resigned. Director PHILLIP JOHN MORTLOCK has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
MURPHY, John
Appointed Date: 30 April 2013

Director
IRELAND, Robert
Appointed Date: 21 April 2016
47 years old

Director
JOHNSTON, Daniel John
Appointed Date: 21 April 2016
55 years old

Director
LEE, Robert
Appointed Date: 29 September 2011
71 years old

Director
MCADAMS, Patrick
Appointed Date: 24 April 2006
49 years old

Director
ROXBURGH, David William James
Appointed Date: 24 February 2011
61 years old

Director
SANDS, Cuthbert Paul

82 years old

Director
SEMPLE, Michael

79 years old

Director
TAYLOR, Alec
Appointed Date: 21 April 2016
53 years old

Resigned Directors

Secretary
GROOME, Gareth David
Resigned: 30 April 2013
Appointed Date: 27 December 2002

Secretary
MORAN, Noel
Resigned: 09 April 1992

Secretary
PHELAN, Bryan Patrick Martin
Resigned: 30 April 1993
Appointed Date: 09 April 1992

Secretary
LEES LLOYD SECRETARIES LIMITED
Resigned: 27 December 2002
Appointed Date: 02 November 1992

Director
BRETTELL, Jeremy Macduff
Resigned: 18 May 2011
Appointed Date: 30 November 2006
64 years old

Director
CLODE, Peter Cedric, Doctor
Resigned: 02 November 2009
Appointed Date: 27 January 2000
60 years old

Director
GROOME, Gareth David
Resigned: 30 April 2013
Appointed Date: 27 June 2002
56 years old

Director
HAYES, Ernest
Resigned: 19 August 2005
Appointed Date: 04 August 2004
73 years old

Director
HINDLE, Peter Anthony
Resigned: 30 July 2009
Appointed Date: 26 February 2009
56 years old

Director
MORAN, Noel
Resigned: 09 April 1992
64 years old

Director
MORTLOCK, Philip John
Resigned: 01 October 2010
Appointed Date: 01 October 2010
87 years old

Director
MORTLOCK, Philip John
Resigned: 01 May 2014
Appointed Date: 01 October 2010
87 years old

Director
PHILLIP JOHN MORTLOCK
Resigned: 01 October 2010
Appointed Date: 01 October 2010

SL INVESTMENT MANAGEMENT LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Appointment of Mr Alec Taylor as a director on 21 April 2016
06 May 2016
Appointment of Mr Daniel John Johnston as a director on 21 April 2016
06 May 2016
Appointment of Mr Robert Ireland as a director on 21 April 2016
...
... and 108 more events
07 Mar 1991
Ad 27/02/91--------- £ si 39900@1=39900 £ ic 100/40000

14 Sep 1990
Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100

14 Sep 1990
Accounting reference date notified as 31/12

29 Mar 1990
Secretary resigned

26 Mar 1990
Incorporation

SL INVESTMENT MANAGEMENT LIMITED Charges

27 March 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 1995
Mortgage debenture
Delivered: 20 December 1995
Status: Satisfied on 24 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1993
Debenture
Delivered: 15 September 1993
Status: Satisfied on 19 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…