SILVERLINE OFFICE EQUIPMENT LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » Forest Heath » IP28 7DE

Company number 00901203
Status Active
Incorporation Date 17 March 1967
Company Type Private Limited Company
Address SILVERLINE OFFICE EQUIPMENT LIMITED JAMES CARTER ROAD, MILDENHALL, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP28 7DE
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Registration of charge 009012030014, created on 14 July 2016; Termination of appointment of Norman Maydon as a director on 13 July 2016. The most likely internet sites of SILVERLINE OFFICE EQUIPMENT LIMITED are www.silverlineofficeequipment.co.uk, and www.silverline-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Shippea Hill Rail Station is 6.5 miles; to Lakenheath Rail Station is 6.7 miles; to Brandon Rail Station is 8.7 miles; to Newmarket Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverline Office Equipment Limited is a Private Limited Company. The company registration number is 00901203. Silverline Office Equipment Limited has been working since 17 March 1967. The present status of the company is Active. The registered address of Silverline Office Equipment Limited is Silverline Office Equipment Limited James Carter Road Mildenhall Bury St Edmunds Suffolk England Ip28 7de. . WARD, Richard is a Secretary of the company. ENSINGER, Richard Paul is a Director of the company. FATIBENE, Christopher is a Director of the company. WARD, Richard Crispen William is a Director of the company. Secretary ALLEN, Christopher has been resigned. Secretary ENSINGER, Richard Paul has been resigned. Secretary ENSINGER, Stanley James has been resigned. Director ALLEN, Christopher has been resigned. Director BOSWELL, Alan Frederick has been resigned. Director COWLEY, Adrian has been resigned. Director ENSINGER, Anthony John has been resigned. Director ENSINGER, Constance Jill has been resigned. Director ENSINGER, Stanley James has been resigned. Director FORBES, Kenneth James has been resigned. Director MAYDON, Norman has been resigned. Director MAYDON, Norman has been resigned. Director OLIVER, Christopher Francis has been resigned. Director WARNER, Martin David Hugh has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
WARD, Richard
Appointed Date: 17 February 2010

Director

Director
FATIBENE, Christopher
Appointed Date: 01 April 2016
42 years old

Director
WARD, Richard Crispen William
Appointed Date: 04 April 2008
58 years old

Resigned Directors

Secretary
ALLEN, Christopher
Resigned: 17 February 2010
Appointed Date: 04 April 2008

Secretary
ENSINGER, Richard Paul
Resigned: 04 April 2008
Appointed Date: 05 July 1996

Secretary
ENSINGER, Stanley James
Resigned: 05 July 1996

Director
ALLEN, Christopher
Resigned: 17 February 2010
Appointed Date: 04 April 2008
74 years old

Director
BOSWELL, Alan Frederick
Resigned: 30 June 1996
77 years old

Director
COWLEY, Adrian
Resigned: 31 May 2011
Appointed Date: 23 February 2006
58 years old

Director
ENSINGER, Anthony John
Resigned: 15 June 2006
Appointed Date: 30 August 1996
55 years old

Director
ENSINGER, Constance Jill
Resigned: 30 June 1996
90 years old

Director
ENSINGER, Stanley James
Resigned: 02 April 2014
86 years old

Director
FORBES, Kenneth James
Resigned: 31 December 2001
88 years old

Director
MAYDON, Norman
Resigned: 13 July 2016
Appointed Date: 30 December 2011
78 years old

Director
MAYDON, Norman
Resigned: 30 November 2011
Appointed Date: 30 November 2011
78 years old

Director
OLIVER, Christopher Francis
Resigned: 31 December 2001
77 years old

Director
WARNER, Martin David Hugh
Resigned: 14 October 2011
Appointed Date: 04 April 2008
77 years old

SILVERLINE OFFICE EQUIPMENT LIMITED Events

23 Aug 2016
Accounts for a medium company made up to 31 December 2015
02 Aug 2016
Registration of charge 009012030014, created on 14 July 2016
13 Jul 2016
Termination of appointment of Norman Maydon as a director on 13 July 2016
11 Jul 2016
Satisfaction of charge 11 in full
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 400,000

...
... and 142 more events
25 Jun 1986
Full accounts made up to 31 December 1985

25 Jun 1986
Return made up to 25/06/86; full list of members
06 Dec 1985
Company name changed\certificate issued on 06/12/85
16 Dec 1983
Alter mem and arts
17 Mar 1967
Incorporation

SILVERLINE OFFICE EQUIPMENT LIMITED Charges

14 July 2016
Charge code 0090 1203 0014
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
23 November 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied on 9 February 2016
Persons entitled: Stanley James Ensinger
Description: Fixed and floating charge over the undertaking and all…
11 March 2011
Mortgage of chattels
Delivered: 17 March 2011
Status: Satisfied on 9 April 2014
Persons entitled: Nss Trustees Limited,Stanley James Ensinger,Richard Paul Ensinger and Anthony John Ensinger
Description: Bhp model 750 DSCH3 decoiler s/no CN9844,bhp model…
12 January 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 14 January 2011
Status: Satisfied on 11 July 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Debenture
Delivered: 12 March 2009
Status: Satisfied on 11 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Debenture
Delivered: 6 June 2006
Status: Satisfied on 5 March 2008
Persons entitled: Nigel Sloam Stanley James Ensinger Richard Paul Ensinger Anthony John Ensinger of the Clonmellpension Scheme
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 5 January 2011
Persons entitled: Nigel Sloam, Alan Jacobs, Stephen Lack and Victor Archutowski as the Trustees of the Pensionscheme Nigel Spencer Sloam, Stanley James Ensinger, Richard Paul Ensinger and Anthony John Ensinger Asthe Trustees of the Pension Scheme
Description: All buildings trade and other fixtures fixed plant and…
14 July 2003
Deed of charge
Delivered: 22 July 2003
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
20 December 2002
Chattel mortgage
Delivered: 24 December 2002
Status: Satisfied on 16 February 2006
Persons entitled: Lombard North Central PLC
Description: 2 x coltan powder paint plants s/no's 0921 & 0921A.
20 November 2002
Chattel mortgage
Delivered: 29 November 2002
Status: Satisfied on 16 February 2006
Persons entitled: Lombard North Central PLC
Description: Atkins pierce & form line s/no W6029.
29 January 1996
Fixed charge
Delivered: 30 January 1996
Status: Satisfied on 16 February 2006
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new pre-treatment plant and dry off oven serial number…
24 August 1995
Fixed charge
Delivered: 25 August 1995
Status: Satisfied on 17 November 1998
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1 + twin spray pre-treatment plant,with…
6 October 1986
Single debenture
Delivered: 10 October 1986
Status: Satisfied on 16 February 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1983
Mortgage debenture
Delivered: 29 December 1983
Status: Satisfied on 13 May 1987
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…