SLINGSHOT GROUP LIMITED
LONDON SLINGSHOT GROUP INVESTEMENTS LIMITED

Hellopages » Greater London » Redbridge » E11 2RJ

Company number 05113618
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address ASHFORD ASSOCIATES, 74A HIGH STREET WANSTEAD, LONDON, E11 2RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of SLINGSHOT GROUP LIMITED are www.slingshotgroup.co.uk, and www.slingshot-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Slingshot Group Limited is a Private Limited Company. The company registration number is 05113618. Slingshot Group Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Slingshot Group Limited is Ashford Associates 74a High Street Wanstead London E11 2rj. . CHIBLEY, Evelyn is a Secretary of the company. CHIBLEY, Albert is a Director of the company. Secretary CHIBLEY, Evelyn has been resigned. Secretary CHIBLEY, Evelyn has been resigned. Secretary WHYKE, Barry has been resigned. Director CHIBLEY, Joseph John has been resigned. Director CHIBLEY, Joseph John has been resigned. Director HARRISS, Janet has been resigned. Director WHYKE, Barry Robert Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHIBLEY, Evelyn
Appointed Date: 09 October 2010

Director
CHIBLEY, Albert
Appointed Date: 09 October 2010
101 years old

Resigned Directors

Secretary
CHIBLEY, Evelyn
Resigned: 07 December 2015
Appointed Date: 09 October 2010

Secretary
CHIBLEY, Evelyn
Resigned: 31 May 2010
Appointed Date: 27 April 2004

Secretary
WHYKE, Barry
Resigned: 09 October 2010
Appointed Date: 13 August 2010

Director
CHIBLEY, Joseph John
Resigned: 01 April 2011
Appointed Date: 09 October 2010
63 years old

Director
CHIBLEY, Joseph John
Resigned: 31 May 2010
Appointed Date: 27 April 2004
63 years old

Director
HARRISS, Janet
Resigned: 09 October 2010
Appointed Date: 01 February 2010
69 years old

Director
WHYKE, Barry Robert Charles
Resigned: 13 August 2010
Appointed Date: 03 May 2010
79 years old

SLINGSHOT GROUP LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 30 April 2016
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

24 Feb 2016
Accounts for a dormant company made up to 30 April 2015
07 Dec 2015
Termination of appointment of Evelyn Chibley as a secretary on 7 December 2015
15 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 40 more events
23 Jan 2007
Particulars of mortgage/charge
05 Jul 2006
Accounts for a dormant company made up to 30 April 2005
22 Jun 2006
Company name changed slingshot group investements lim ited\certificate issued on 22/06/06
21 Jun 2005
Return made up to 27/04/05; full list of members
27 Apr 2004
Incorporation

SLINGSHOT GROUP LIMITED Charges

27 January 2009
Legal charge
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a land at holborn hill millam cumbria by way…
25 January 2007
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land to the north of holborn hill, millom, cumbria t/no…
17 January 2007
Debenture
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…