S.A.L. CORPORATION LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 02006157
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address 10 WATERSIDE HOUSE, MARITIME BUSINESS PARK, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of S.A.L. CORPORATION LIMITED are www.salcorporation.co.uk, and www.s-a-l-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A L Corporation Limited is a Private Limited Company. The company registration number is 02006157. S A L Corporation Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of S A L Corporation Limited is 10 Waterside House Maritime Business Park Hessle East Yorkshire Hu13 0eg. . WHITTAKER, John Michael is a Secretary of the company. WELLS, William is a Director of the company. Secretary DUCKWITH, Philip James has been resigned. Director CORRIGAN, Laurence Patrick has been resigned. The company operates in "Non-trading company".


s.a.l. corporation Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITTAKER, John Michael
Appointed Date: 30 November 1999

Director
WELLS, William

84 years old

Resigned Directors

Secretary
DUCKWITH, Philip James
Resigned: 30 November 1999

Director
CORRIGAN, Laurence Patrick
Resigned: 05 June 1992
73 years old

Persons With Significant Control

Mr William Wells
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

S.A.L. CORPORATION LIMITED Events

03 Apr 2017
Confirmation statement made on 15 March 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 30 September 2015
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

09 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

09 Apr 2015
Secretary's details changed for Mr John Michael Whittaker on 2 January 2015
...
... and 73 more events
11 Mar 1987
Company name changed S.A.L. (europe) LIMITED\certificate issued on 11/03/87

19 Feb 1987
Company name changed imperial casinos LIMITED\certificate issued on 19/02/87

21 May 1986
Company name changed dreamflow LIMITED\certificate issued on 21/05/86

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Registered office changed on 07/05/86 from: bridge house 181 queen victoria street london EC4V 4DD

S.A.L. CORPORATION LIMITED Charges

1 November 1991
Debenture
Delivered: 20 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…