SLOEGRIN LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M5 4LT

Company number 04048388
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address 50 LIVERPOOL STREET, SALFORD, LANCASHIRE, M5 4LT
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 040483880010, created on 22 March 2017; Registration of charge 040483880011, created on 22 March 2017; Satisfaction of charge 040483880009 in full. The most likely internet sites of SLOEGRIN LIMITED are www.sloegrin.co.uk, and www.sloegrin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Belle Vue Rail Station is 3.9 miles; to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 4.7 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sloegrin Limited is a Private Limited Company. The company registration number is 04048388. Sloegrin Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Sloegrin Limited is 50 Liverpool Street Salford Lancashire M5 4lt. . SUN, Ai Lin is a Director of the company. ZHOU, Wei Guo is a Director of the company. Secretary CHAN, Yuk Shing has been resigned. Secretary SHEPHERD, Stephen has been resigned. Secretary CHAN & SONS LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LIAO, Lika has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
SUN, Ai Lin
Appointed Date: 14 September 2000
70 years old

Director
ZHOU, Wei Guo
Appointed Date: 01 May 2002
72 years old

Resigned Directors

Secretary
CHAN, Yuk Shing
Resigned: 01 October 2009
Appointed Date: 27 August 2008

Secretary
SHEPHERD, Stephen
Resigned: 01 September 2006
Appointed Date: 14 September 2002

Secretary
CHAN & SONS LIMITED
Resigned: 27 August 2008
Appointed Date: 01 September 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 September 2002
Appointed Date: 07 August 2000

Director
LIAO, Lika
Resigned: 30 April 2002
Appointed Date: 14 September 2000
48 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 September 2000
Appointed Date: 07 August 2000

Persons With Significant Control

Mr Wei Guo Zhou
Notified on: 7 August 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SLOEGRIN LIMITED Events

22 Mar 2017
Registration of charge 040483880010, created on 22 March 2017
22 Mar 2017
Registration of charge 040483880011, created on 22 March 2017
25 Jan 2017
Satisfaction of charge 040483880009 in full
25 Jan 2017
Satisfaction of charge 040483880006 in full
25 Jan 2017
Satisfaction of charge 040483880005 in full
...
... and 69 more events
22 Sep 2000
Director resigned
22 Sep 2000
Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS
22 Sep 2000
New director appointed
22 Sep 2000
New director appointed
07 Aug 2000
Incorporation

SLOEGRIN LIMITED Charges

22 March 2017
Charge code 0404 8388 0011
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: All that freehold property known as part of the morovian…
22 March 2017
Charge code 0404 8388 0010
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: 50 liverpool street, salford M5 4LT as registered at the…
11 August 2015
Charge code 0404 8388 0009
Delivered: 12 August 2015
Status: Satisfied on 25 January 2017
Persons entitled: Bridging Finance Limited
Description: 50 liverpool street salford and 88 wheler street manchester…
23 July 2015
Charge code 0404 8388 0008
Delivered: 24 July 2015
Status: Satisfied on 25 January 2017
Persons entitled: Bridging Finance Limited
Description: 50 liverpool street salford…
23 July 2015
Charge code 0404 8388 0007
Delivered: 24 July 2015
Status: Satisfied on 25 January 2017
Persons entitled: Bridging Finance Limited
Description: 88 wheler street manchester…
6 March 2015
Charge code 0404 8388 0006
Delivered: 24 March 2015
Status: Satisfied on 25 January 2017
Persons entitled: Bridging Finance Limited
Description: 50 liverpool street salford and land on the north side of…
6 March 2015
Charge code 0404 8388 0005
Delivered: 24 March 2015
Status: Satisfied on 25 January 2017
Persons entitled: Bridging Finance Limited
Description: 88 wheler street manchester…
10 December 2012
Debenture
Delivered: 21 December 2012
Status: Satisfied on 16 August 2013
Persons entitled: Wide Code Industries Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2005
Fixed and floating charge
Delivered: 29 June 2005
Status: Satisfied on 16 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Legal charge
Delivered: 5 August 2002
Status: Satisfied on 16 July 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 50 liverpool street salford greater…
4 September 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 16 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…