SLATERS CLUB LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5ED

Company number 02543346
Status Active
Incorporation Date 26 September 1990
Company Type Private Limited Company
Address SLATERS STONE ROAD, BALDWINS GATE, NEWCASTLE, STAFFORDSHIRE, ST5 5ED
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Miss Amy Jane Davies as a director on 16 January 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of SLATERS CLUB LIMITED are www.slatersclub.co.uk, and www.slaters-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Slaters Club Limited is a Private Limited Company. The company registration number is 02543346. Slaters Club Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Slaters Club Limited is Slaters Stone Road Baldwins Gate Newcastle Staffordshire St5 5ed. . SLATER, Karen is a Secretary of the company. DAVIES, Amy Jane is a Director of the company. SLATER, Denis John is a Director of the company. SLATER, Karen is a Director of the company. Secretary SLATER, Deborah Helen has been resigned. Director LALLY, Christine Ann has been resigned. Director LALLY, Philip Michael has been resigned. Director SLATER, Deborah Helen has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SLATER, Karen
Appointed Date: 03 March 2000

Director
DAVIES, Amy Jane
Appointed Date: 16 January 2017
41 years old

Director
SLATER, Denis John

68 years old

Director
SLATER, Karen
Appointed Date: 08 March 2000
65 years old

Resigned Directors

Secretary
SLATER, Deborah Helen
Resigned: 03 March 2000

Director
LALLY, Christine Ann
Resigned: 04 June 1992
74 years old

Director
LALLY, Philip Michael
Resigned: 04 June 1992
78 years old

Director
SLATER, Deborah Helen
Resigned: 03 March 2000
67 years old

Persons With Significant Control

Mr Denis John Slater
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Slater
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLATERS CLUB LIMITED Events

24 Jan 2017
Appointment of Miss Amy Jane Davies as a director on 16 January 2017
04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4

...
... and 78 more events
04 Jan 1991
Director resigned;new director appointed

04 Jan 1991
Secretary resigned;new secretary appointed

04 Jan 1991
Registered office changed on 04/01/91 from: 110 whitchurch road cardiff CF4 3LY

14 Dec 1990
Company name changed francine enterprises LIMITED\certificate issued on 17/12/90

26 Sep 1990
Incorporation

SLATERS CLUB LIMITED Charges

2 February 2005
Debenture
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1995
Debenture
Delivered: 20 February 1995
Status: Satisfied on 6 April 2005
Persons entitled: Marston, Thompson & Evershed PLC
Description: L/H land k/a slaters baldwins gate maer newcastle under…
23 September 1992
Deed of variation
Delivered: 24 September 1992
Status: Satisfied on 6 April 2005
Persons entitled: Wolverhampton and Dudley Breweries PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Debenture
Delivered: 21 January 1992
Status: Satisfied on 7 February 1996
Persons entitled: The Wolverhampton and Dudley Breweries Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Charge
Delivered: 2 May 1991
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…