SKILLION LIMITED
LANGLEY

Hellopages » Berkshire » Slough » SL3 6AD
Company number 02415812
Status Active
Incorporation Date 22 August 1989
Company Type Private Limited Company
Address UNIT 2 LANGLEY PARK, WATERSIDE DRIVE, LANGLEY, SLOUGH, SL3 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 30 June 2016; Appointment of Mrs Alexandria Varley as a director on 30 May 2016. The most likely internet sites of SKILLION LIMITED are www.skillion.co.uk, and www.skillion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Skillion Limited is a Private Limited Company. The company registration number is 02415812. Skillion Limited has been working since 22 August 1989. The present status of the company is Active. The registered address of Skillion Limited is Unit 2 Langley Park Waterside Drive Langley Slough Sl3 6ad. . SCOTT, Paul Clement is a Secretary of the company. SCOTT, Paul Clement is a Director of the company. VARLEY, Alexandria is a Director of the company. Secretary PASCAN, Paul Michael has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary WOODSIDE SECRETARIES LIMITED has been resigned. Director BENDER, Stephen David has been resigned. Director BRIDGES, Stuart John has been resigned. Director BRIDGES, Stuart John has been resigned. Director DUFFY, Peter John has been resigned. Director KINGSHOTT, Michael James has been resigned. Director NUTTALL, Peter Donald has been resigned. Director PASCAN, Paul Michael has been resigned. Director RUSSELL, Barry Charles has been resigned. Director TORLAGE, Kevin Edgar has been resigned. Director TOUCHE REMNANT PROPERTY SERVICES LIMITED has been resigned. Director WINDER, Simon Paul has been resigned. Director WINDUSS, David Alexander has been resigned. Director YERBURY, John William Richard has been resigned. Director HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, Paul Clement
Appointed Date: 29 September 1997

Director
SCOTT, Paul Clement
Appointed Date: 23 April 2003
67 years old

Director
VARLEY, Alexandria
Appointed Date: 30 May 2016
50 years old

Resigned Directors

Secretary
PASCAN, Paul Michael
Resigned: 31 March 1994
Appointed Date: 10 August 1993

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 10 August 1993

Secretary
WOODSIDE SECRETARIES LIMITED
Resigned: 29 September 1997
Appointed Date: 31 March 1994

Director
BENDER, Stephen David
Resigned: 30 May 2016
Appointed Date: 07 April 2006
61 years old

Director
BRIDGES, Stuart John
Resigned: 14 April 1997
Appointed Date: 09 January 1995
65 years old

Director
BRIDGES, Stuart John
Resigned: 31 March 1994
Appointed Date: 10 August 1993
65 years old

Director
DUFFY, Peter John
Resigned: 31 March 1994
89 years old

Director
KINGSHOTT, Michael James
Resigned: 12 September 2000
Appointed Date: 10 August 1993
79 years old

Director
NUTTALL, Peter Donald
Resigned: 31 January 1995
Appointed Date: 31 March 1994
80 years old

Director
PASCAN, Paul Michael
Resigned: 31 October 2002
Appointed Date: 14 April 1997
74 years old

Director
RUSSELL, Barry Charles
Resigned: 28 February 2002
Appointed Date: 02 February 1994
91 years old

Director
TORLAGE, Kevin Edgar
Resigned: 15 September 2004
Appointed Date: 23 April 2003
61 years old

Director
TOUCHE REMNANT PROPERTY SERVICES LIMITED
Resigned: 10 August 1993

Director
WINDER, Simon Paul
Resigned: 23 April 2003
Appointed Date: 09 May 2001
52 years old

Director
WINDUSS, David Alexander
Resigned: 07 April 2006
Appointed Date: 28 February 2002
63 years old

Director
YERBURY, John William Richard
Resigned: 31 January 1995
Appointed Date: 31 March 1994
69 years old

Director
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 10 August 1993

Persons With Significant Control

Bidcorp Outsourced Services Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SKILLION LIMITED Events

23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
25 Jul 2016
Full accounts made up to 30 June 2016
17 Jun 2016
Appointment of Mrs Alexandria Varley as a director on 30 May 2016
17 Jun 2016
Termination of appointment of Stephen David Bender as a director on 30 May 2016
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

...
... and 152 more events
18 Jul 1990
Director's particulars changed

18 Jul 1990
Director resigned

06 Apr 1990
Location of register of members

06 Apr 1990
Ad 29/03/90--------- £ si 998@1=998 £ ic 2/1000

22 Aug 1989
Incorporation

SKILLION LIMITED Charges

6 February 2001
Debenture
Delivered: 13 February 2001
Status: Satisfied on 19 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Fixed charge on book and other debts
Delivered: 4 February 2000
Status: Satisfied on 19 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
2 September 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Lan and buildings on the nore warehouse site hovefields…
12 August 1999
Legal mortgage
Delivered: 14 August 1999
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: F/H 1 to 3 meadow close irthlingborough wellingborough…
21 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Freehold property k/a leopold works armitage road brighouse…
21 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a G.O.L.F. terminal 183 thornton road…
19 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 7 August 1999
Persons entitled: Midland Bank PLC
Description: Land at haddenham aerodrome and land and buildings on the…
16 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a europa business park on the east…
8 October 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 13 November 1999
Persons entitled: Midland Bank PLC
Description: The freehold property land and buildings on the south west…
13 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north and south sides of norfolk…
15 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Cecil wharf angel factory colony and land on south side of…
15 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 13 November 1999
Persons entitled: Midland Bank PLC
Description: 1 battersea bridge road london SW11 3BZ with the benefit of…
15 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Units 2 to 9, 11 and 16 brook lane north brentford (f/h)…
15 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: 245 coldharbour lane and 102 & 104 shakespeare road brixton…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Towngate business centre chamberlain road hull with the…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Towngate business centre littleburn road langley moor…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Towngate business centre corporation road newport with the…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 13 November 1999
Persons entitled: Midland Bank PLC
Description: Towngate business centre cramie way port talbot with the…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 13 November 1999
Persons entitled: Midland Bank PLC
Description: Towngate business centre thames road barking essex with the…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Towngate business centre bentalls road basildon essex with…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Towngate business centre green lane felling gateshead with…
10 January 1996
Equitable charge
Delivered: 18 January 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: All that share and interest of the company in freehold…
24 May 1995
Legal charge
Delivered: 26 May 1995
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/as camberwell commercial centre 99 101 & 103…
24 May 1995
Legal charge
Delivered: 26 May 1995
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/as lombard business park 8 lombard road…
1 September 1993
Mortgage
Delivered: 7 September 1993
Status: Satisfied on 8 March 1994
Persons entitled: The Skillion Group Limited
Description: All that f/h land k/a southbank business centre 140…