SLICKMOVE LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6HS

Company number 05365345
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address C/O C-CYCLE RECYCLERS LIMITED, MOSSDOWN ROAD HEYSIDE, ROYTON, OLDHAM, LANCASHIRE, OL2 6HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 053653450007, created on 3 November 2016. The most likely internet sites of SLICKMOVE LIMITED are www.slickmove.co.uk, and www.slickmove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Slickmove Limited is a Private Limited Company. The company registration number is 05365345. Slickmove Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Slickmove Limited is C O C Cycle Recyclers Limited Mossdown Road Heyside Royton Oldham Lancashire Ol2 6hs. . CONNELL, Ervan Francis is a Secretary of the company. CONNELL, Ervan Francis is a Director of the company. Secretary CONNELL, Ellis David has been resigned. Secretary HOWARTH, Brian Harold has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CONNELL, Ellis David has been resigned. Director HOWARTH, Brian Harold has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONNELL, Ervan Francis
Appointed Date: 05 May 2015

Director
CONNELL, Ervan Francis
Appointed Date: 28 February 2005
58 years old

Resigned Directors

Secretary
CONNELL, Ellis David
Resigned: 05 May 2015
Appointed Date: 31 December 2006

Secretary
HOWARTH, Brian Harold
Resigned: 31 December 2006
Appointed Date: 28 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 February 2005
Appointed Date: 15 February 2005

Director
CONNELL, Ellis David
Resigned: 05 May 2015
Appointed Date: 31 December 2006
39 years old

Director
HOWARTH, Brian Harold
Resigned: 31 December 2006
Appointed Date: 28 February 2005
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mr Ervan Francis Connell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SLICKMOVE LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Registration of charge 053653450007, created on 3 November 2016
03 Aug 2016
Registration of charge 053653450006, created on 15 July 2016
19 Apr 2016
Registration of charge 053653450005, created on 31 March 2016
...
... and 46 more events
19 Apr 2005
New secretary appointed;new director appointed
19 Apr 2005
New director appointed
19 Apr 2005
Registered office changed on 19/04/05 from: 16 churchill way cardiff CF10 2DX
18 Apr 2005
Ad 04/04/05--------- £ si 5@1=5 £ ic 1/6
15 Feb 2005
Incorporation

SLICKMOVE LIMITED Charges

3 November 2016
Charge code 0536 5345 0007
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the north east side of rochdale road royton, land…
15 July 2016
Charge code 0536 5345 0006
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the north east side of rochdale road, royton, land…
31 March 2016
Charge code 0536 5345 0005
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the ne side of rochdale road, royton, oldham t/no…
22 July 2015
Charge code 0536 5345 0004
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 27 oldham road springhead oldham…
23 March 2015
Charge code 0536 5345 0003
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Hanging chadder royton oldham title numbers GM777048 snf…
3 May 2012
Legal charge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 27 oldham road springhead t/no GM740948 and fixtures…
12 September 2011
Legal charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 27 oldham road springhead oldham t/no GM740948 all fixtures…