SLBM SYSTEMS LIMITED
NORTHAMPTON SOUTH LEEDS BUILDERS MERCHANTS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 02164493
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Director's details changed for Miss Deborah Grimason on 13 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SLBM SYSTEMS LIMITED are www.slbmsystems.co.uk, and www.slbm-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Slbm Systems Limited is a Private Limited Company. The company registration number is 02164493. Slbm Systems Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Slbm Systems Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BOWDEN, Jill has been resigned. Secretary FOSTER, Anthony John has been resigned. Secretary FOSTER, Anthony John has been resigned. Secretary FOSTER, Elaine has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director FOSTER, Anthony John has been resigned. Director FOSTER, David has been resigned. Director FOSTER, Elaine has been resigned. Director FOSTER, Melvin Wayne has been resigned. Director FOSTER, Michael Darren has been resigned. Director FOSTER, Shirley has been resigned. Director FOSTER, Steven has been resigned. Director FOSTER, Wilfred has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director KILLIN, Steuart Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 21 October 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BOWDEN, Jill
Resigned: 31 August 2007
Appointed Date: 25 January 2005

Secretary
FOSTER, Anthony John
Resigned: 25 January 2005
Appointed Date: 20 December 2002

Secretary
FOSTER, Anthony John
Resigned: 26 April 1995

Secretary
FOSTER, Elaine
Resigned: 20 December 2002
Appointed Date: 26 April 1995

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 31 August 2007

Director
BUFFIN, Anthony David
Resigned: 21 October 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 21 October 2015
Appointed Date: 31 December 2013
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 31 August 2007
71 years old

Director
FOSTER, Anthony John
Resigned: 31 August 2007
71 years old

Director
FOSTER, David
Resigned: 31 August 2007
Appointed Date: 25 January 2005
44 years old

Director
FOSTER, Elaine
Resigned: 20 December 2002
Appointed Date: 10 December 1993
72 years old

Director
FOSTER, Melvin Wayne
Resigned: 20 February 1993
67 years old

Director
FOSTER, Michael Darren
Resigned: 31 August 2007
Appointed Date: 25 January 2005
57 years old

Director
FOSTER, Shirley
Resigned: 20 February 1993
91 years old

Director
FOSTER, Steven
Resigned: 31 August 2007
Appointed Date: 25 January 2005
46 years old

Director
FOSTER, Wilfred
Resigned: 10 December 1993
93 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 31 August 2007
65 years old

Director
KILLIN, Steuart Charles
Resigned: 31 August 2007
Appointed Date: 01 May 1997
72 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLBM SYSTEMS LIMITED Events

15 May 2017
Confirmation statement made on 1 April 2017 with updates
27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 47,500

22 Oct 2015
Termination of appointment of John Peter Carter as a director on 21 October 2015
...
... and 142 more events
03 Nov 1987
Secretary resigned;new secretary appointed
03 Nov 1987
Director resigned;new director appointed
23 Oct 1987
Company name changed buildoffer LIMITED\certificate issued on 26/10/87
21 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1987
Incorporation

SLBM SYSTEMS LIMITED Charges

26 March 2004
Legal charge
Delivered: 13 April 2004
Status: Satisfied on 1 June 2007
Persons entitled: The Trustees of the South Leeds Builders Merchants Limited Retirement Benefits Scheme
Description: Floating charge all assets and goodwill.
28 December 2002
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 1 June 2007
Persons entitled: The Trustees of the South Leeds Builders Merchants Limited Retirement Benefit Scheme
Description: Floating charge on all assets and goodwill of south leeds…
15 August 2002
Legal mortgage
Delivered: 3 September 2002
Status: Satisfied on 1 June 2007
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as britannia house beza road leeds…
10 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Bank PLC
Description: L/Hold land known as land lying to south of south…
10 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Bank PLC
Description: The leasehold land known as land lying to the south east of…
13 February 2001
Debenture
Delivered: 16 February 2001
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 7 November 2000
Persons entitled: Yorkshire Bank PLC
Description: The l/h property k/a first floor flat 15 st johns court st…
15 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: L/H plot of land comprising 360 square yards or thereabouts…
19 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: L/H land and buildings S.E. of south accomodation rd. Leeds…
16 February 1988
Debenture
Delivered: 19 February 1988
Status: Satisfied on 17 March 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floatng charges over the undertaking and all…