STOP SLIP LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 9ND

Company number 05754335
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address KENTLINCS HOUSE, 240 KINGSNORTH WORKS, ROCHESTER, ENGLAND, ME3 9ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Cobalt House, Centre Court Sir Thomas Langley Road Rochester Kent ME2 4BQ to Kentlincs House 240 Kingsnorth Works Rochester ME3 9nd on 20 December 2016. The most likely internet sites of STOP SLIP LIMITED are www.stopslip.co.uk, and www.stop-slip.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Stop Slip Limited is a Private Limited Company. The company registration number is 05754335. Stop Slip Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Stop Slip Limited is Kentlincs House 240 Kingsnorth Works Rochester England Me3 9nd. . PRESCOTT, Nigel is a Director of the company. WEBB, Paul Warren is a Director of the company. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PRESCOTT, Nigel
Appointed Date: 23 November 2016
67 years old

Director
WEBB, Paul Warren
Appointed Date: 27 July 2006
59 years old

Resigned Directors

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 28 July 2006
Appointed Date: 23 March 2006

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 14 December 2009
Appointed Date: 27 July 2006

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 27 July 2006
Appointed Date: 23 March 2006

Persons With Significant Control

Kentlincs Fire And Facilities Limited
Notified on: 21 March 2017
Nature of control: Ownership of shares – 75% or more

STOP SLIP LIMITED Events

10 Apr 2017
Confirmation statement made on 23 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registered office address changed from Cobalt House, Centre Court Sir Thomas Langley Road Rochester Kent ME2 4BQ to Kentlincs House 240 Kingsnorth Works Rochester ME3 9nd on 20 December 2016
20 Dec 2016
Appointment of Mr Nigel Prescott as a director on 23 November 2016
03 Oct 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4

...
... and 25 more events
28 Jul 2006
New secretary appointed
28 Jul 2006
Registered office changed on 28/07/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
28 Jul 2006
New director appointed
27 Jul 2006
Director resigned
23 Mar 2006
Incorporation