SLIMSTOCK SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 01721539
Status Active
Incorporation Date 9 May 1983
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SLIMSTOCK SYSTEMS LIMITED are www.slimstocksystems.co.uk, and www.slimstock-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slimstock Systems Limited is a Private Limited Company. The company registration number is 01721539. Slimstock Systems Limited has been working since 09 May 1983. The present status of the company is Active. The registered address of Slimstock Systems Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . ABOUZOLOF, Adonios is a Secretary of the company. ABOUZOLOF, Adonois is a Director of the company. GRUDEN, Per Anders is a Director of the company. Secretary ABOUZOLOF, Adonios has been resigned. Secretary HERBERT, Ian Derek has been resigned. Secretary HERBERT, Ian Derek has been resigned. Secretary TONKS, Steven has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director ABOUZOLOF, Adonios has been resigned. Director AMNAS, Hakan has been resigned. Director ENGLISH, John, Dr has been resigned. Director FOOD, David Timothy has been resigned. Director GRANT, Anne, The Honourable has been resigned. Director HERBERT, Ian Derek has been resigned. Director HERBERT, Ian Derek has been resigned. Director LINES, Anthony Hillesden has been resigned. Director MILLS, Bryan Edward has been resigned. Director PENZO ABOUZOLOF, Milena has been resigned. Director SAXON, Helena Ildiko has been resigned. Director TONKS, Steven has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ABOUZOLOF, Adonios
Appointed Date: 16 May 2012

Director
ABOUZOLOF, Adonois
Appointed Date: 16 May 2012
64 years old

Director
GRUDEN, Per Anders
Appointed Date: 01 June 2006
59 years old

Resigned Directors

Secretary
ABOUZOLOF, Adonios
Resigned: 31 December 2010
Appointed Date: 01 January 2004

Secretary
HERBERT, Ian Derek
Resigned: 29 May 2003
Appointed Date: 15 October 1995

Secretary
HERBERT, Ian Derek
Resigned: 13 September 1993

Secretary
TONKS, Steven
Resigned: 16 May 2012
Appointed Date: 01 January 2011

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 31 December 1995
Appointed Date: 16 May 1994

Director
ABOUZOLOF, Adonios
Resigned: 31 December 2010
Appointed Date: 18 August 1997
64 years old

Director
AMNAS, Hakan
Resigned: 29 May 2003
Appointed Date: 18 August 1997
69 years old

Director
ENGLISH, John, Dr
Resigned: 20 August 1998
Appointed Date: 01 September 1992
83 years old

Director
FOOD, David Timothy
Resigned: 31 July 1998
Appointed Date: 18 August 1997
64 years old

Director
GRANT, Anne, The Honourable
Resigned: 31 January 1993
Appointed Date: 01 September 1992
88 years old

Director
HERBERT, Ian Derek
Resigned: 20 August 1998
Appointed Date: 15 October 1995
86 years old

Director
HERBERT, Ian Derek
Resigned: 13 September 1993
86 years old

Director
LINES, Anthony Hillesden
Resigned: 20 August 1998
96 years old

Director
MILLS, Bryan Edward
Resigned: 31 December 1995
Appointed Date: 06 April 1994
93 years old

Director
PENZO ABOUZOLOF, Milena
Resigned: 05 June 2006
Appointed Date: 29 May 2003
61 years old

Director
SAXON, Helena Ildiko
Resigned: 10 October 2007
Appointed Date: 06 November 2006
55 years old

Director
TONKS, Steven
Resigned: 16 May 2012
Appointed Date: 01 January 2011
54 years old

Persons With Significant Control

Mr Halvor Svartdal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Syncron International Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Syncron Holding As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLIMSTOCK SYSTEMS LIMITED Events

11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000

21 Nov 2014
Registered office address changed from C/O C/O Slimstock Systems Ltd 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014
...
... and 105 more events
14 Mar 1988
Auditor's resignation

03 Mar 1988
Accounts made up to 30 September 1987

03 Mar 1988
Return made up to 13/01/88; no change of members

29 Apr 1987
Full accounts made up to 30 September 1986

29 Apr 1987
Return made up to 13/01/87; full list of members

SLIMSTOCK SYSTEMS LIMITED Charges

6 April 1994
Debenture
Delivered: 11 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…