SLM FOOD & BEVERAGE LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3EY

Company number 03813614
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address 2 WATLING DRIVE, SKETCHLEY MEADOWS, HINCKLEY, ENGLAND, LE10 3EY
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 038136140004, created on 16 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of SLM FOOD & BEVERAGE LIMITED are www.slmfoodbeverage.co.uk, and www.slm-food-beverage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Nuneaton Rail Station is 3.4 miles; to Bedworth Rail Station is 4.7 miles; to Coventry Rail Station is 10.1 miles; to Rugby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slm Food Beverage Limited is a Private Limited Company. The company registration number is 03813614. Slm Food Beverage Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Slm Food Beverage Limited is 2 Watling Drive Sketchley Meadows Hinckley England Le10 3ey. . BELL, Martin is a Secretary of the company. BELL, Martin is a Director of the company. BIBBY, David John is a Director of the company. DRYSDALE, Joseph Mark is a Director of the company. Secretary BIBBY, David John has been resigned. Secretary THOMSON, Gordon Mackenzie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELL, Damian has been resigned. Director BELL, Francis Joseph has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HULME, Stephen Frederick has been resigned. Director KING, Neil Graham has been resigned. Director THOMSON, Gordon Mackenzie has been resigned. Director WARDLE, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BELL, Martin
Appointed Date: 01 January 2003

Director
BELL, Martin
Appointed Date: 01 January 2003
63 years old

Director
BIBBY, David John
Appointed Date: 28 July 1999
64 years old

Director
DRYSDALE, Joseph Mark
Appointed Date: 01 December 2013
61 years old

Resigned Directors

Secretary
BIBBY, David John
Resigned: 23 October 2000
Appointed Date: 28 July 1999

Secretary
THOMSON, Gordon Mackenzie
Resigned: 31 December 2002
Appointed Date: 23 October 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 26 July 1999

Director
BELL, Damian
Resigned: 31 January 2012
Appointed Date: 09 February 2011
59 years old

Director
BELL, Francis Joseph
Resigned: 18 February 2011
Appointed Date: 23 October 2000
92 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 July 1999
Appointed Date: 26 July 1999
35 years old

Director
HULME, Stephen Frederick
Resigned: 18 August 2006
Appointed Date: 28 July 1999
70 years old

Director
KING, Neil Graham
Resigned: 17 May 2013
Appointed Date: 01 June 2011
58 years old

Director
THOMSON, Gordon Mackenzie
Resigned: 31 December 2002
Appointed Date: 23 October 2000
78 years old

Director
WARDLE, Michael
Resigned: 23 October 2000
Appointed Date: 28 July 1999
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 26 July 1999

Persons With Significant Control

Mr Martin Bell
Notified on: 20 September 2016
63 years old
Nature of control: Has significant influence or control

Mr David John Bibby
Notified on: 20 September 2016
64 years old
Nature of control: Has significant influence or control

Mr Joseph Mark Drysdale
Notified on: 20 September 2016
61 years old
Nature of control: Has significant influence or control

SLM FOOD & BEVERAGE LIMITED Events

27 Feb 2017
Registration of charge 038136140004, created on 16 February 2017
08 Jan 2017
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 Sep 2016
Secretary's details changed for Mr Martin Bell on 26 July 2014
20 Sep 2016
Director's details changed for Mr Martin Bell on 26 July 2014
...
... and 59 more events
06 Aug 1999
New director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
06 Aug 1999
Secretary resigned;director resigned
06 Aug 1999
Director resigned
26 Jul 1999
Incorporation

SLM FOOD & BEVERAGE LIMITED Charges

16 February 2017
Charge code 0381 3614 0004
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
25 June 2012
Debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 January 2000
Mortgage debenture
Delivered: 14 January 2000
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…