SHL GROUP LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT7 0NE
Company number 01328744
Status Active
Incorporation Date 5 September 1977
Company Type Private Limited Company
Address THE PAVILION 1 ATWELL PLACE, THAMES DITTON, SURREY, KT7 0NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE; Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE. The most likely internet sites of SHL GROUP LIMITED are www.shlgroup.co.uk, and www.shl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Shl Group Limited is a Private Limited Company. The company registration number is 01328744. Shl Group Limited has been working since 05 September 1977. The present status of the company is Active. The registered address of Shl Group Limited is The Pavilion 1 Atwell Place Thames Ditton Surrey Kt7 0ne. . LIU, Chao is a Director of the company. RYELL, David Edward is a Director of the company. Secretary BARRETT, Suzanna has been resigned. Secretary BURNIP, Alexandra Elizabeth has been resigned. Secretary PHILLIPS, Catherine has been resigned. Secretary PRICE, David Robert has been resigned. Secretary SEAGER, Graham Gervaise Wilfrid has been resigned. Secretary SWAYNE, Anthony William John has been resigned. Director ARKLESS, David Edwin Wilson has been resigned. Director BAIN, Neville Clifford, Dr has been resigned. Director BARRETT, Suzanna has been resigned. Director BATTERSBY, George William has been resigned. Director BEST, David Graham has been resigned. Director BUNJES, Alexander Marius has been resigned. Director BURGE, Alan has been resigned. Director BURNIP, Alexandra Elizabeth has been resigned. Director CRAMP, Elisabeth Lyndsay has been resigned. Director FRANKS, Martin David has been resigned. Director HOLDSWORTH, Roger Francis has been resigned. Director HOWARD, Simon John has been resigned. Director JOHN EDWARD GILDER, Bateson has been resigned. Director KEARNEY, Douglas Richard has been resigned. Director LANCASTER, Emma Voirrey has been resigned. Director MABEY, William has been resigned. Director MCGINLEY, Nigel Stephen has been resigned. Director NYFIELD, Gillian has been resigned. Director PHILLIPS, Catherine has been resigned. Director PUCKETT, Stephen Ronald has been resigned. Director RUBIN, Janet Catherine Mary has been resigned. Director SAVILLE, Peter Francis, Dr has been resigned. Director SEAGER, Graham Gervaise Wilfrid has been resigned. Director SWAYNE, Anthony William John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LIU, Chao
Appointed Date: 26 June 2015
57 years old

Director
RYELL, David Edward
Appointed Date: 22 July 2013
54 years old

Resigned Directors

Secretary
BARRETT, Suzanna
Resigned: 01 June 2012
Appointed Date: 01 August 2005

Secretary
BURNIP, Alexandra Elizabeth
Resigned: 27 August 1996

Secretary
PHILLIPS, Catherine
Resigned: 31 July 2013
Appointed Date: 01 June 2012

Secretary
PRICE, David Robert
Resigned: 01 August 2005
Appointed Date: 31 May 2001

Secretary
SEAGER, Graham Gervaise Wilfrid
Resigned: 23 November 1998
Appointed Date: 27 August 1996

Secretary
SWAYNE, Anthony William John
Resigned: 31 May 2001
Appointed Date: 23 November 1998

Director
ARKLESS, David Edwin Wilson
Resigned: 21 November 2002
Appointed Date: 03 July 2000
72 years old

Director
BAIN, Neville Clifford, Dr
Resigned: 06 May 2003
Appointed Date: 12 May 1997
85 years old

Director
BARRETT, Suzanna
Resigned: 01 June 2012
Appointed Date: 12 February 2007
52 years old

Director
BATTERSBY, George William
Resigned: 19 October 2006
Appointed Date: 04 September 2003
79 years old

Director
BEST, David Graham
Resigned: 19 October 2006
Appointed Date: 27 September 2002
75 years old

Director
BUNJES, Alexander Marius
Resigned: 07 April 1999
Appointed Date: 24 January 1997
81 years old

Director
BURGE, Alan
Resigned: 26 September 2008
Appointed Date: 01 March 2008
68 years old

Director
BURNIP, Alexandra Elizabeth
Resigned: 07 April 1999
Appointed Date: 15 June 1993
67 years old

Director
CRAMP, Elisabeth Lyndsay
Resigned: 20 September 2002
Appointed Date: 15 June 1993
67 years old

Director
FRANKS, Martin David
Resigned: 26 June 2015
Appointed Date: 27 November 2012
51 years old

Director
HOLDSWORTH, Roger Francis
Resigned: 23 December 2002
Appointed Date: 27 August 1996
90 years old

Director
HOWARD, Simon John
Resigned: 07 April 1999
Appointed Date: 28 August 1997
70 years old

Director
JOHN EDWARD GILDER, Bateson
Resigned: 12 February 2007
Appointed Date: 04 September 2000
77 years old

Director
KEARNEY, Douglas Richard
Resigned: 10 September 1997
Appointed Date: 28 September 1993
70 years old

Director
LANCASTER, Emma Voirrey
Resigned: 27 November 2012
Appointed Date: 19 November 2001
56 years old

Director
MABEY, William
Resigned: 07 April 1999
80 years old

Director
MCGINLEY, Nigel Stephen
Resigned: 28 February 2004
Appointed Date: 28 August 1997
74 years old

Director
NYFIELD, Gillian
Resigned: 07 April 1999
72 years old

Director
PHILLIPS, Catherine
Resigned: 31 July 2013
Appointed Date: 01 June 2012
49 years old

Director
PUCKETT, Stephen Ronald
Resigned: 19 October 2006
Appointed Date: 03 March 2004
64 years old

Director
RUBIN, Janet Catherine Mary
Resigned: 02 March 2004
Appointed Date: 10 September 1997
76 years old

Director
SAVILLE, Peter Francis, Dr
Resigned: 23 December 2002
79 years old

Director
SEAGER, Graham Gervaise Wilfrid
Resigned: 23 November 1998
Appointed Date: 30 April 1997
65 years old

Director
SWAYNE, Anthony William John
Resigned: 01 May 2001
Appointed Date: 23 November 1998
77 years old

SHL GROUP LIMITED Events

28 Nov 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
29 Jul 2016
Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
25 Feb 1997
Ad 30/09/96--------- £ si [email protected]=2160 £ si [email protected]=323 £ ic 124034/126517
14 Feb 1997
Statement of affairs
14 Feb 1997
Ad 10/01/97--------- £ si [email protected] £ si [email protected]
10 Feb 1997
New director appointed
10 Feb 1997
Director's particulars changed

SHL GROUP LIMITED Charges

10 January 2011
Debenture
Delivered: 15 January 2011
Status: Satisfied on 10 September 2013
Persons entitled: Cit Capital Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
A charge over a restructuring account
Delivered: 6 April 2009
Status: Satisfied on 2 December 2013
Persons entitled: Cit Capital Finance (UK) Limited as Trustee for Itself and the Other Persons (the Security Trustee)
Description: A first fixed charge over all of the companys rights…
27 March 2009
Debenture
Delivered: 6 April 2009
Status: Satisfied on 2 December 2013
Persons entitled: Cit Capital Finance (UK) Limited as Trustee for Itself and the Other Persons (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 3 December 2013
Persons entitled: Cit Capital Finance (UK) Limited in Its Capacity as Trustee
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Mortgage
Delivered: 7 February 2007
Status: Satisfied on 2 December 2013
Persons entitled: Cit Capital Finance (UK) Limited in Its Capacity as Trustee
Description: Woodstock woodstock lane long ditton t/no SY302447,1 and 2…
19 August 1997
Composite guarantee and debenture
Delivered: 8 September 1997
Status: Satisfied on 8 February 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 January 1997
Legal charge
Delivered: 22 January 1997
Status: Satisfied on 8 February 2007
Persons entitled: Midland Bank PLC
Description: Property at woodstock woodstock lane long ditton surrey…
16 January 1997
Fixed and floating charge
Delivered: 22 January 1997
Status: Satisfied on 8 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1991
Legal charge
Delivered: 21 December 1991
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: Woodstock college woodstock lane north long ditton surrey…
7 January 1991
Legal charge
Delivered: 9 January 1991
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: Property k/as elvan woodstock lane north long ditton surrey.
14 October 1986
Legal charge
Delivered: 17 October 1986
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H properties k/a 1 and 2 woodstock cottages woodstock…
11 August 1986
Fixed and floating charge
Delivered: 15 August 1986
Status: Satisfied on 22 November 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…