SL INVESTMENTS LIMITED
CHESTER SURRENDA-LINK (FINANCE) LIMITED PORTFOLIO DESIGN GROUP LIMITED

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

Company number 02485358
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 eighty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr John Murphy as a secretary on 12 May 2016. The most likely internet sites of SL INVESTMENTS LIMITED are www.slinvestments.co.uk, and www.sl-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Sl Investments Limited is a Private Limited Company. The company registration number is 02485358. Sl Investments Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Sl Investments Limited is 8 11 Grosvenor Court Foregate Street Chester Cheshire Ch1 1hg. . MURPHY, John is a Secretary of the company. MCADAMS, Patrick is a Director of the company. SANDS, Cuthbert Paul is a Director of the company. SEMPLE, Michael is a Director of the company. Secretary GROOME, Gareth David has been resigned. Secretary JOSHUA, Janet Clare has been resigned. Secretary MORAN, Noel has been resigned. Secretary MURPHY, John has been resigned. Secretary PHELAN, Bryan Patrick Martin has been resigned. Secretary LEES LLOYD SECRETARIES LIMITED has been resigned. Director CLODE, Peter Cedric, Doctor has been resigned. Director GROOME, Gareth David has been resigned. Director MORAN, Noel has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
MURPHY, John
Appointed Date: 12 May 2016

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

Director
SANDS, Cuthbert Paul

82 years old

Director
SEMPLE, Michael

79 years old

Resigned Directors

Secretary
GROOME, Gareth David
Resigned: 30 April 2013
Appointed Date: 24 April 2006

Secretary
JOSHUA, Janet Clare
Resigned: 12 May 2016
Appointed Date: 30 April 2013

Secretary
MORAN, Noel
Resigned: 09 April 1992

Secretary
MURPHY, John
Resigned: 30 April 2013
Appointed Date: 30 April 2013

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

Secretary
LEES LLOYD SECRETARIES LIMITED
Resigned: 24 April 2006
Appointed Date: 02 November 1992

Director
CLODE, Peter Cedric, Doctor
Resigned: 02 November 2009
Appointed Date: 24 April 2006
60 years old

Director
GROOME, Gareth David
Resigned: 30 April 2013
Appointed Date: 24 April 2006
56 years old

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

SL INVESTMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Appointment of Mr John Murphy as a secretary on 12 May 2016
12 May 2016
Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016
26 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000

...
... and 78 more events
06 Mar 1991
Ad 27/02/91--------- £ si 4900@1=4900 £ ic 100/5000

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 INVESTMENTS LIMITED Charges

14 December 1995
Mortgage debenture
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…