S.L.K. GENERAL INSURANCE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3JY

Company number 03331820
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address 2ND FLOOR, 50 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 3JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 3a Lynn Road Ely Cambridgeshire CB7 4EG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 3 April 2017; Confirmation statement made on 12 March 2017 with updates; Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016. The most likely internet sites of S.L.K. GENERAL INSURANCE SERVICES LIMITED are www.slkgeneralinsuranceservices.co.uk, and www.s-l-k-general-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S L K General Insurance Services Limited is a Private Limited Company. The company registration number is 03331820. S L K General Insurance Services Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of S L K General Insurance Services Limited is 2nd Floor 50 Fenchurch Street London England England Ec3m 3jy. . HUNTER, Andrew Stewart is a Secretary of the company. BRUCE, Michael Andrew is a Director of the company. COTTON, Nigel Roy is a Director of the company. LOCKE, Shaun is a Director of the company. Secretary GREEN, Jane Elizabeth has been resigned. Secretary RAYNER, Julia has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director KEUTGEN, Edward Theodore has been resigned. Director LOCKE, Helen has been resigned. Director LOCKE, Stephen Aiden has been resigned. Director SPENCER, John Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUNTER, Andrew Stewart
Appointed Date: 20 September 2016

Director
BRUCE, Michael Andrew
Appointed Date: 11 November 2016
63 years old

Director
COTTON, Nigel Roy
Appointed Date: 10 November 2016
61 years old

Director
LOCKE, Shaun
Appointed Date: 01 June 1998
68 years old

Resigned Directors

Secretary
GREEN, Jane Elizabeth
Resigned: 20 September 2016
Appointed Date: 31 March 2005

Secretary
RAYNER, Julia
Resigned: 31 March 2005
Appointed Date: 12 March 1997

Nominee Secretary
THOMAS, Howard
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Director
KEUTGEN, Edward Theodore
Resigned: 21 July 2000
Appointed Date: 12 March 1997
75 years old

Director
LOCKE, Helen
Resigned: 20 September 2016
Appointed Date: 01 July 2011
68 years old

Director
LOCKE, Stephen Aiden
Resigned: 06 April 2001
Appointed Date: 12 March 1997
76 years old

Director
SPENCER, John Peter
Resigned: 21 July 2000
Appointed Date: 12 March 1997
83 years old

Persons With Significant Control

Grp Retail Holdco Limited
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

S.L.K. GENERAL INSURANCE SERVICES LIMITED Events

03 Apr 2017
Registered office address changed from 3a Lynn Road Ely Cambridgeshire CB7 4EG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 3 April 2017
16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Nov 2016
Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016
14 Nov 2016
Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016
10 Nov 2016
Appointment of Mr Andrew Stewart Hunter as a secretary on 20 September 2016
...
... and 51 more events
09 Jun 1998
New director appointed
18 Mar 1998
Ad 12/03/97--------- £ si [email protected]
17 Mar 1998
Return made up to 12/03/98; full list of members
26 Mar 1997
Secretary resigned
12 Mar 1997
Incorporation