SL MORTGAGE FUNDING NO 2 LIMITED
CHESTER BLAKEDEW 508 LIMITED

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

Company number 05128696
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address 8-11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of SL MORTGAGE FUNDING NO 2 LIMITED are www.slmortgagefundingno2.co.uk, and www.sl-mortgage-funding-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Sl Mortgage Funding No 2 Limited is a Private Limited Company. The company registration number is 05128696. Sl Mortgage Funding No 2 Limited has been working since 14 May 2004. The present status of the company is Active. The registered address of Sl Mortgage Funding No 2 Limited is 8 11 Grosvenor Court Foregate Street Chester Cheshire Ch1 1hg. . ROXBURGH, David William James is a Secretary of the company. ROXBURGH, David William James is a Director of the company. SEMPLE, Michael is a Director of the company. Secretary ALLEN, Kevin David has been resigned. Secretary GROOME, Gareth David has been resigned. Secretary JOSHUA, Janet Clare has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ALLEN, Kevin David has been resigned. Director SCHWINN, James Edward has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ROXBURGH, David William James
Appointed Date: 12 May 2016

Director
ROXBURGH, David William James
Appointed Date: 10 April 2008
61 years old

Director
SEMPLE, Michael
Appointed Date: 01 September 2004
79 years old

Resigned Directors

Secretary
ALLEN, Kevin David
Resigned: 31 August 2004
Appointed Date: 24 August 2004

Secretary
GROOME, Gareth David
Resigned: 30 April 2013
Appointed Date: 31 August 2004

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

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 14 May 2004

Director
ALLEN, Kevin David
Resigned: 31 August 2004
Appointed Date: 24 August 2004
62 years old

Director
SCHWINN, James Edward
Resigned: 05 March 2008
Appointed Date: 01 September 2004
66 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 14 May 2004

SL MORTGAGE FUNDING NO 2 LIMITED Events

22 May 2017
Confirmation statement made on 14 May 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

12 May 2016
Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016
12 May 2016
Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016
...
... and 39 more events
08 Sep 2004
New director appointed
15 Jul 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
15 Jul 2004
Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
13 Jul 2004
Company name changed blakedew 508 LIMITED\certificate issued on 13/07/04
14 May 2004
Incorporation