SLH REGENERATION LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 0TY

Company number 07550583
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address PARKLANDS CONLEACH ROAD, SPEKE, LIVERPOOL, L24 0TY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Memorandum and Articles of Association; Full accounts made up to 31 March 2016. The most likely internet sites of SLH REGENERATION LIMITED are www.slhregeneration.co.uk, and www.slh-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Slh Regeneration Limited is a Private Limited Company. The company registration number is 07550583. Slh Regeneration Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Slh Regeneration Limited is Parklands Conleach Road Speke Liverpool L24 0ty. . RYAN, Claire is a Secretary of the company. BROWN, Robert Anthony is a Director of the company. FADDEN, Julie is a Director of the company. GALES, Wayne is a Director of the company. HEATH, Christopher is a Director of the company. PINK, Graham is a Director of the company. TAGUE, John Patrick is a Director of the company. WATKISS, Sally-Anne is a Director of the company. Secretary GALES, Wayne has been resigned. Director BIRKETT, Michael Robert, Dr has been resigned. Director BOND, Peter has been resigned. Director DACK, Lawrence Sidney has been resigned. Director MCHALE, John has been resigned. Director PERRY, Ian Bell has been resigned. Director RIPPON, John has been resigned. Director RUSSELL, Anthony Leo has been resigned. Director STOTT, Ruth has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RYAN, Claire
Appointed Date: 31 July 2015

Director
BROWN, Robert Anthony
Appointed Date: 25 November 2015
63 years old

Director
FADDEN, Julie
Appointed Date: 03 March 2011
64 years old

Director
GALES, Wayne
Appointed Date: 03 March 2011
55 years old

Director
HEATH, Christopher
Appointed Date: 22 September 2015
60 years old

Director
PINK, Graham
Appointed Date: 22 September 2015
60 years old

Director
TAGUE, John Patrick
Appointed Date: 04 February 2014
60 years old

Director
WATKISS, Sally-Anne
Appointed Date: 22 September 2015
61 years old

Resigned Directors

Secretary
GALES, Wayne
Resigned: 01 August 2015
Appointed Date: 23 September 2014

Director
BIRKETT, Michael Robert, Dr
Resigned: 20 September 2013
Appointed Date: 27 September 2011
56 years old

Director
BOND, Peter
Resigned: 22 September 2015
Appointed Date: 22 April 2014
45 years old

Director
DACK, Lawrence Sidney
Resigned: 22 September 2015
Appointed Date: 27 September 2011
79 years old

Director
MCHALE, John
Resigned: 24 September 2013
Appointed Date: 27 September 2011
76 years old

Director
PERRY, Ian Bell
Resigned: 25 November 2015
Appointed Date: 24 September 2013
75 years old

Director
RIPPON, John
Resigned: 12 March 2014
Appointed Date: 25 September 2012
45 years old

Director
RUSSELL, Anthony Leo
Resigned: 12 September 2014
Appointed Date: 03 March 2011
54 years old

Director
STOTT, Ruth
Resigned: 29 May 2012
Appointed Date: 27 September 2011
61 years old

SLH REGENERATION LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Mar 2017
Memorandum and Articles of Association
07 Oct 2016
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

24 Feb 2016
Registration of charge 075505830002, created on 18 February 2016
...
... and 36 more events
09 Jan 2012
Appointment of Mr Michael Robert Birkett as a director
09 Jan 2012
Appointment of Mr Lawrence Dack as a director
09 Jan 2012
Appointment of Mr John Mchale as a director
17 Mar 2011
Particulars of a mortgage or charge / charge no: 1
03 Mar 2011
Incorporation

SLH REGENERATION LIMITED Charges

18 February 2016
Charge code 0755 0583 0002
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: South Liverpool Homes Limited
Description: Contains fixed charge…
4 March 2011
Debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: South Liverpool Housing Limited
Description: F/H and l/h property k/a 1-8 the crescent speke liverpool…