SLIPSTREAM SDS HOLDINGS LIMITED
READING SHOO 311 LIMITED

Hellopages » Berkshire » Reading » RG2 6GP

Company number 06113522
Status Active - Proposal to Strike off
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 100 LONGWATER AVENUE, GREEN PARK, READING, UNITED KINGDOM, RG2 6GP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended. The most likely internet sites of SLIPSTREAM SDS HOLDINGS LIMITED are www.slipstreamsdsholdings.co.uk, and www.slipstream-sds-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Slipstream Sds Holdings Limited is a Private Limited Company. The company registration number is 06113522. Slipstream Sds Holdings Limited has been working since 19 February 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Slipstream Sds Holdings Limited is 100 Longwater Avenue Green Park Reading United Kingdom Rg2 6gp. . DUFFEY, Mark Wentworth is a Director of the company. Secretary DUFFEY, Mark Wentworth has been resigned. Secretary SHARPE, Robin Alexander Honore has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director MAHER, David has been resigned. Director WARD, Michael Leonard has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
DUFFEY, Mark Wentworth
Appointed Date: 19 March 2007
62 years old

Resigned Directors

Secretary
DUFFEY, Mark Wentworth
Resigned: 20 April 2010
Appointed Date: 19 March 2007

Secretary
SHARPE, Robin Alexander Honore
Resigned: 31 January 2011
Appointed Date: 20 April 2010

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 19 March 2007
Appointed Date: 19 February 2007

Director
MAHER, David
Resigned: 12 February 2008
Appointed Date: 19 March 2007
61 years old

Director
WARD, Michael Leonard
Resigned: 22 November 2010
Appointed Date: 05 April 2007
77 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 19 March 2007
Appointed Date: 19 February 2007

SLIPSTREAM SDS HOLDINGS LIMITED Events

18 Sep 2015
Voluntary strike-off action has been suspended
08 Sep 2015
First Gazette notice for voluntary strike-off
10 May 2014
Voluntary strike-off action has been suspended
01 Apr 2014
First Gazette notice for voluntary strike-off
16 Aug 2013
Voluntary strike-off action has been suspended
...
... and 35 more events
05 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
05 Apr 2007
Secretary resigned
05 Apr 2007
Director resigned
27 Mar 2007
Company name changed shoo 311 LIMITED\certificate issued on 27/03/07
19 Feb 2007
Incorporation

SLIPSTREAM SDS HOLDINGS LIMITED Charges

2 May 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 6 August 2010
Persons entitled: Nicholas Flook and Richard John Marshall
Description: L/H property plant machinery and equipment all deposit…