SLATER GORDON SOLUTIONS LEGAL LIMITED
LIVERPOOL QUINDELL LEGAL SERVICES LIMITED

Hellopages » Merseyside » Liverpool » L3 4UU

Company number 07931918
Status Active
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address DEMPSTER BUILDING ATLANTIC WAY, BRUNSWICK BUSINESS PARK, LIVERPOOL, ENGLAND, L3 4UU
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register(s) moved to registered office address Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4UU; Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of SLATER GORDON SOLUTIONS LEGAL LIMITED are www.slatergordonsolutionslegal.co.uk, and www.slater-gordon-solutions-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Edge Hill Rail Station is 1.9 miles; to Port Sunlight Rail Station is 2.5 miles; to Bank Hall Rail Station is 3.8 miles; to Kirkby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slater Gordon Solutions Legal Limited is a Private Limited Company. The company registration number is 07931918. Slater Gordon Solutions Legal Limited has been working since 01 February 2012. The present status of the company is Active. The registered address of Slater Gordon Solutions Legal Limited is Dempster Building Atlantic Way Brunswick Business Park Liverpool England L3 4uu. . BENCE, Susan Irene is a Director of the company. FOWLIE, Kenneth John is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary WALKER, Edward Ian Charles has been resigned. Director BOWERS, Anthony James has been resigned. Director CALE, Jason Charles has been resigned. Director FIELDING, Robert Martin has been resigned. Director HARRISON, Jill has been resigned. Director HODGKINSON, Philip James has been resigned. Director JONES, Andrew Michael Richard has been resigned. Director MARES, Robert John has been resigned. Director MCCULLOCH, Stewart David has been resigned. Director MOORSE, Laurence has been resigned. Director RYMER, James has been resigned. Director SCOTT, Stephen has been resigned. Director TERRY, Robert Simon has been resigned. Director THOMSON, Robert Charles Anthony has been resigned. The company operates in "Solicitors".


Current Directors

Director
BENCE, Susan Irene
Appointed Date: 03 August 2016
54 years old

Director
FOWLIE, Kenneth John
Appointed Date: 29 May 2015
57 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 30 June 2014
Appointed Date: 01 July 2013

Secretary
MORRISON, Kirsten
Resigned: 03 February 2017
Appointed Date: 29 May 2015

Secretary
WALKER, Edward Ian Charles
Resigned: 29 May 2015
Appointed Date: 30 June 2014

Director
BOWERS, Anthony James
Resigned: 27 October 2014
Appointed Date: 11 November 2013
73 years old

Director
CALE, Jason Charles
Resigned: 01 October 2013
Appointed Date: 02 February 2012
55 years old

Director
FIELDING, Robert Martin
Resigned: 17 September 2015
Appointed Date: 02 February 2012
60 years old

Director
HARRISON, Jill
Resigned: 30 November 2015
Appointed Date: 09 December 2013
54 years old

Director
HODGKINSON, Philip James
Resigned: 31 December 2014
Appointed Date: 09 December 2013
53 years old

Director
JONES, Andrew Michael Richard
Resigned: 09 May 2016
Appointed Date: 22 September 2015
62 years old

Director
MARES, Robert John
Resigned: 29 May 2015
Appointed Date: 02 February 2012
58 years old

Director
MCCULLOCH, Stewart David
Resigned: 07 July 2016
Appointed Date: 20 July 2015
66 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 01 February 2012
52 years old

Director
RYMER, James
Resigned: 11 November 2013
Appointed Date: 02 February 2012
76 years old

Director
SCOTT, Stephen
Resigned: 25 November 2014
Appointed Date: 02 February 2012
72 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 01 February 2012
56 years old

Director
THOMSON, Robert Charles Anthony
Resigned: 17 December 2015
Appointed Date: 17 December 2013
61 years old

Persons With Significant Control

Slater & Gordon (Uk) 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLATER GORDON SOLUTIONS LEGAL LIMITED Events

01 Mar 2017
Register(s) moved to registered office address Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4UU
06 Feb 2017
Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Aug 2016
Director's details changed for Ms Susan Irene Bence on 19 August 2016
04 Aug 2016
Appointment of Ms Susan Irene Bence as a director on 3 August 2016
...
... and 61 more events
10 Feb 2012
Appointment of James Rymer as a director
10 Feb 2012
Appointment of Robert John Mares as a director
10 Feb 2012
Appointment of Stephen Scott as a director
10 Feb 2012
Appointment of Mr Robert Martin Fielding as a director
01 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SLATER GORDON SOLUTIONS LEGAL LIMITED Charges

27 July 2015
Charge code 0793 1918 0003
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation as Security Trustee
Description: Registered land:. 34 reading road south, fleet, hampshire -…
1 July 2013
Charge code 0793 1918 0002
Delivered: 2 July 2013
Status: Satisfied on 24 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
28 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 11 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…