S.L.E. LIMITED
SOUTH CROYDON SURREY SPECIALISED LABORATORY EQUIPMENT LIMITED

Hellopages » Greater London » Croydon » CR2 6PL

Company number 01649988
Status Active
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address TWIN BRIDGES BUSINESS PARK, 232 SELSDON ROAD, SOUTH CROYDON SURREY, CR2 6PL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 016499880008 in full; Satisfaction of charge 6 in full. The most likely internet sites of S.L.E. LIMITED are www.sle.co.uk, and www.s-l-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. S L E Limited is a Private Limited Company. The company registration number is 01649988. S L E Limited has been working since 09 July 1982. The present status of the company is Active. The registered address of S L E Limited is Twin Bridges Business Park 232 Selsdon Road South Croydon Surrey Cr2 6pl. . NELLIGAN, Susan is a Secretary of the company. DONOVAN, Michael David is a Director of the company. NELLIGAN, Bernard John is a Director of the company. PEARCY, Martin James is a Director of the company. RICHARDS, Peter Malcolm is a Director of the company. Secretary NELLIGAN, Bernard John has been resigned. Director BAXTER, Philip Antony William has been resigned. Director EDRIDGE, James Derek has been resigned. Director NELLIGAN, Denis Patrick has been resigned. Director WOODROW, Rowland Kevin has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
NELLIGAN, Susan
Appointed Date: 01 November 1993

Director

Director

Director
PEARCY, Martin James
Appointed Date: 01 September 2010
56 years old

Director
RICHARDS, Peter Malcolm
Appointed Date: 01 September 2010
67 years old

Resigned Directors

Secretary
NELLIGAN, Bernard John
Resigned: 01 November 1993

Director
BAXTER, Philip Antony William
Resigned: 22 September 2005
Appointed Date: 01 July 1995
61 years old

Director
EDRIDGE, James Derek
Resigned: 22 December 1993
96 years old

Director
NELLIGAN, Denis Patrick
Resigned: 02 March 2017
99 years old

Director
WOODROW, Rowland Kevin
Resigned: 30 June 2009
Appointed Date: 22 September 2005
68 years old

S.L.E. LIMITED Events

23 May 2017
Satisfaction of charge 7 in full
23 May 2017
Satisfaction of charge 016499880008 in full
23 May 2017
Satisfaction of charge 6 in full
23 May 2017
Satisfaction of charge 4 in full
23 May 2017
Satisfaction of charge 1 in full
...
... and 105 more events
18 Jan 1988
Accounts for a small company made up to 31 July 1987

21 Dec 1987
Particulars of mortgage/charge

08 May 1987
Return made up to 31/12/86; full list of members

14 Mar 1987
Accounts for a small company made up to 31 July 1986

09 Jul 1982
Certificate of incorporation

S.L.E. LIMITED Charges

30 July 2014
Charge code 0164 9988 0009
Delivered: 1 August 2014
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the south side of selsdon road…
30 July 2014
Charge code 0164 9988 0008
Delivered: 1 August 2014
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 4 twin bridges business park, 232 selsdon road croydon…
20 December 2010
Charge of deposit
Delivered: 31 December 2010
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
12 October 2010
Legal charge
Delivered: 14 October 2010
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 5 twin bridges business park 232 selsdon south croydon…
14 September 1998
Legal mortgage
Delivered: 22 September 1998
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a daytona site 232 selsdon road south…
8 June 1993
Mortgage debenture
Delivered: 10 June 1993
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 5 232 selsdon road south…
29 July 1992
Legal mortgage
Delivered: 31 July 1992
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 5 232 selsdon road south croydon surrey and the…
16 December 1987
Legal mortgage
Delivered: 21 December 1987
Status: Satisfied on 7 May 1998
Persons entitled: National Westminster Bank PLC
Description: Plot 19, narsted maner estate knockholt, sevenoaks, kent…
1 August 1982
Legal mortgage
Delivered: 11 August 1982
Status: Satisfied on 23 May 2017
Persons entitled: National Westminster Bank PLC
Description: 15, campbell road, croydon, surrey. Title no sgl 129235…