SLFC ASSURANCE (UK) LIMITED
SOUTHAMPTON LINCOLN ASSURANCE LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG
Company number 00830572
Status Liquidation
Incorporation Date 9 December 1964
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 16 August 2016; Resolutions RES13 ‐ Dirs authorise final dividend of 17.89 02/08/2016 . The most likely internet sites of SLFC ASSURANCE (UK) LIMITED are www.slfcassuranceuk.co.uk, and www.slfc-assurance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slfc Assurance Uk Limited is a Private Limited Company. The company registration number is 00830572. Slfc Assurance Uk Limited has been working since 09 December 1964. The present status of the company is Liquidation. The registered address of Slfc Assurance Uk Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . HOBBS, Margaret Fleur is a Secretary of the company. GARNER, Katherine Angela is a Director of the company. KENT, Neville Dean is a Director of the company. Secretary DAWBARN, Mark Lupton has been resigned. Secretary GARNELL, Mary Elizabeth Jane has been resigned. Secretary HOBBS, Margaret Fleur has been resigned. Secretary WILSON, Malcolm George William has been resigned. Director ALDER, Bernard Henry has been resigned. Director ANSTEE, Eric Edward has been resigned. Director ASKARI, Hasan has been resigned. Director BERRYMAN, Malcolm Leonard has been resigned. Director BOSCIA, Jon Andrew has been resigned. Director BOSCIA, Jon Andrew has been resigned. Director BROWN, Bernard George has been resigned. Director COOMBES, Stephen Mark has been resigned. Director DAVIDSON, Anthony Beverley has been resigned. Director DAVIES, David Wyndham has been resigned. Director DAWBARN, Mark Lupton has been resigned. Director FRANKLIN, Christina has been resigned. Director FULLER, Janet Christine has been resigned. Director GARNER, Katherine Angela has been resigned. Director GREEN, Michael Anthony has been resigned. Director HOLSTEIN, Phillip has been resigned. Director KENT, Neville Dean has been resigned. Director MARSH, Richard William, Lord Marsh Of Mannington has been resigned. Director MCMATH, Michael Edward has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director NICK, Jeffrey Joseph has been resigned. Director PARKINSON, Stephen David has been resigned. Director REED, Gregory Edward has been resigned. Director ROGERS, Derek John has been resigned. Director ROWE, Benjamin Nathan has been resigned. Director SHAHEEN, Gabriel L has been resigned. Director SHARKEY, Robert John has been resigned. Director SHERRIFF, John Baird has been resigned. Director STEWART, Donald Alexander has been resigned. Director SUTCLIFFE, James Harry has been resigned. Director TALLETT WILLIAMS, Michael Robert Geoffrey has been resigned. Director TURNER, Helen Muriel has been resigned. Director TWEEDALE, Iain Gordon has been resigned. Director VICKERS, Jonathan has been resigned. Director WARBURTON, Clive Godfrey has been resigned. Director WARD, Roland Gordon has been resigned. Director WHITEFIELD, Philip Charles has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HOBBS, Margaret Fleur
Appointed Date: 02 March 2001

Director
GARNER, Katherine Angela
Appointed Date: 04 March 2010
57 years old

Director
KENT, Neville Dean
Appointed Date: 03 May 2016
65 years old

Resigned Directors

Secretary
DAWBARN, Mark Lupton
Resigned: 30 September 2000
Appointed Date: 24 April 1995

Secretary
GARNELL, Mary Elizabeth Jane
Resigned: 24 April 1995

Secretary
HOBBS, Margaret Fleur
Resigned: 13 August 1993
Appointed Date: 26 April 1993

Secretary
WILSON, Malcolm George William
Resigned: 02 March 2001
Appointed Date: 30 September 2000

Director
ALDER, Bernard Henry
Resigned: 31 December 2001
Appointed Date: 11 February 1998
79 years old

Director
ANSTEE, Eric Edward
Resigned: 01 April 2012
Appointed Date: 01 January 2012
75 years old

Director
ASKARI, Hasan
Resigned: 01 April 2012
Appointed Date: 17 November 2011
80 years old

Director
BERRYMAN, Malcolm Leonard
Resigned: 31 December 2009
Appointed Date: 19 July 2007
71 years old

Director
BOSCIA, Jon Andrew
Resigned: 25 August 2010
Appointed Date: 25 August 2010
73 years old

Director
BOSCIA, Jon Andrew
Resigned: 31 March 2011
Appointed Date: 23 July 2010
73 years old

Director
BROWN, Bernard George
Resigned: 07 February 2001
Appointed Date: 14 February 1997
75 years old

Director
COOMBES, Stephen Mark
Resigned: 29 February 2016
Appointed Date: 25 September 2013
68 years old

Director
DAVIDSON, Anthony Beverley
Resigned: 01 April 2012
Appointed Date: 04 February 2010
78 years old

Director
DAVIES, David Wyndham
Resigned: 01 April 2012
Appointed Date: 06 November 2009
78 years old

Director
DAWBARN, Mark Lupton
Resigned: 30 September 2000
Appointed Date: 24 April 1995
88 years old

Director
FRANKLIN, Christina
Resigned: 31 December 2009
Appointed Date: 18 October 2002
67 years old

Director
FULLER, Janet Christine
Resigned: 03 May 2013
Appointed Date: 16 October 2009
68 years old

Director
GARNER, Katherine Angela
Resigned: 08 February 2010
Appointed Date: 08 February 2010
57 years old

Director
GREEN, Michael Anthony
Resigned: 11 April 2003
Appointed Date: 14 February 1997
75 years old

Director
HOLSTEIN, Phillip
Resigned: 08 November 2000
Appointed Date: 27 April 2000
72 years old

Director
KENT, Neville Dean
Resigned: 31 December 2011
Appointed Date: 31 July 2002
65 years old

Director
MARSH, Richard William, Lord Marsh Of Mannington
Resigned: 24 April 1995
97 years old

Director
MCMATH, Michael Edward
Resigned: 19 October 1998
Appointed Date: 14 February 1997
75 years old

Director
MOSS, Jonathan Stephen
Resigned: 01 April 2012
Appointed Date: 31 January 2012
62 years old

Director
NICK, Jeffrey Joseph
Resigned: 11 December 1996
Appointed Date: 24 April 1995
73 years old

Director
PARKINSON, Stephen David
Resigned: 31 July 2002
Appointed Date: 13 April 2000
62 years old

Director
REED, Gregory Edward
Resigned: 19 May 2000
Appointed Date: 01 September 1997
65 years old

Director
ROGERS, Derek John
Resigned: 31 March 2000
Appointed Date: 14 February 1997
84 years old

Director
ROWE, Benjamin Nathan
Resigned: 15 June 2001
Appointed Date: 24 April 1995
78 years old

Director
SHAHEEN, Gabriel L
Resigned: 28 January 1998
Appointed Date: 11 December 1996
72 years old

Director
SHARKEY, Robert John
Resigned: 30 November 2010
Appointed Date: 04 February 2010
77 years old

Director
SHERRIFF, John Baird
Resigned: 19 September 1997
Appointed Date: 14 February 1997
89 years old

Director
STEWART, Donald Alexander
Resigned: 03 May 2016
Appointed Date: 16 October 2009
79 years old

Director
SUTCLIFFE, James Harry
Resigned: 31 December 2011
Appointed Date: 20 May 2010
69 years old

Director
TALLETT WILLIAMS, Michael Robert Geoffrey
Resigned: 01 October 2009
Appointed Date: 17 May 1996
72 years old

Director
TURNER, Helen Muriel
Resigned: 20 November 2009
Appointed Date: 14 March 2007
62 years old

Director
TWEEDALE, Iain Gordon
Resigned: 24 April 1995
79 years old

Director
VICKERS, Jonathan
Resigned: 31 July 2002
Appointed Date: 07 February 2001
63 years old

Director
WARBURTON, Clive Godfrey
Resigned: 07 October 2000
Appointed Date: 22 December 1999
75 years old

Director
WARD, Roland Gordon
Resigned: 24 April 1995
Appointed Date: 08 July 1994
80 years old

Director
WHITEFIELD, Philip Charles
Resigned: 31 March 2007
Appointed Date: 22 July 2002
66 years old

SLFC ASSURANCE (UK) LIMITED Events

05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
16 Aug 2016
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 16 August 2016
11 Aug 2016
Resolutions
  • RES13 ‐ Dirs authorise final dividend of 17.89 02/08/2016

11 Aug 2016
Resolutions
  • RES13 ‐ Declare final dividend of £410000002.50 02/08/2016

10 Aug 2016
Declaration of solvency
...
... and 240 more events
15 Feb 1991
Particulars of mortgage/charge

08 Jan 1991
Particulars of mortgage/charge

13 Dec 1990
Director's particulars changed

13 Nov 1990
Director resigned

17 Aug 1990
Registered office changed on 17/08/90 from: 16 buckingham gate london SW1E 6LB

SLFC ASSURANCE (UK) LIMITED Charges

20 June 2002
Charge deed
Delivered: 8 July 2002
Status: Satisfied on 21 July 2016
Persons entitled: Bradford & Bingley PLC
Description: F/Hold property known as 43 old queen st,london; t/no…
9 March 2000
Rent deposit deed
Delivered: 22 March 2000
Status: Satisfied on 21 July 2016
Persons entitled: S.C.M. Property and Investment Company Limited
Description: By way of charge £13,860 and the amount standing to the…
27 October 1993
Mortgage
Delivered: 28 October 1993
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Bank PLC
Description: 149 belgrave road leicester t/n LT172956ASSIGNS the…
9 July 1993
Mortgage
Delivered: 14 July 1993
Status: Satisfied on 15 November 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 36A chapel lane formby together with all…
1 April 1992
Legal mortgage
Delivered: 15 April 1992
Status: Satisfied on 28 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 wood street, earl shilton, leicester…
30 December 1991
Mortgage
Delivered: 10 January 1992
Status: Satisfied on 27 May 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 5, 2 station road, earl shilton…
30 December 1991
Mortgage
Delivered: 10 January 1992
Status: Satisfied on 27 May 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4, 1 station road, earl shilton…
18 February 1991
Mortgage
Delivered: 21 February 1991
Status: Satisfied on 28 February 1995
Persons entitled: Lloyds Bank PLC
Description: 1 st johns square glastonbury somerset title no st 66850 by…
11 February 1991
Mortgage
Delivered: 15 February 1991
Status: Satisfied on 28 February 1995
Persons entitled: Lloyds Bank PLC
Description: L/H unit 14 the talina centre bagleys lane fulham london…
4 January 1991
Legal mortgage
Delivered: 8 January 1991
Status: Satisfied on 29 January 1992
Persons entitled: Lloyds Bank PLC
Description: 7/8 the brittox devizes wiltshire together with all…
22 April 1988
Mortgage
Delivered: 28 April 1988
Status: Satisfied on 19 July 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 15,15A, & 16 silver street, eastern house bradford on…
11 November 1987
Mortgage
Delivered: 30 November 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Units 21 & 22 (formerly units 5B & 5C) westfield road…
5 July 1985
Legal mortgage
Delivered: 12 July 1985
Status: Satisfied on 5 May 1989
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at bristol road south llongbridge…
15 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied on 5 April 1990
Persons entitled: Midland Bank PLC
Description: F/H land or buildings halton station road, sutton weaver…
20 February 1985
Legal charge pursuant to on order of court dated 4/7/85
Delivered: 9 July 1985
Status: Satisfied on 13 April 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 77 parkway london NW1 title nos 421616, ln 53012, ln…
17 December 1984
Legal charge
Delivered: 15 April 1985
Status: Satisfied on 20 March 1989
Persons entitled: Abbey National Building Society
Description: All that property situate at and known as 50 nottingham…
26 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 17 April 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 69 high street bagshot surrey title no sy 453934.
1 September 1984
Legal charge
Delivered: 1 September 1984
Status: Satisfied on 15 April 1989
Persons entitled: Yorkshire Bank PLC
Description: 10 station road, earl shilton leicester title no lt 74505.
1 September 1984
Legal charge
Delivered: 1 September 1984
Status: Satisfied on 15 April 1989
Persons entitled: Yorkshire Bank PLC
Description: The cross enderby leicester including all fixtures &…
19 March 1984
Charge
Delivered: 20 March 1984
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 market place dewsbury kirkless west yorkshire title no…
5 July 1983
Legal mortgage
Delivered: 1 March 1985
Status: Satisfied on 4 April 1989
Persons entitled: National Westminster Bank PLC
Description: 48/48A high street marlow bucks.
17 May 1983
Legal mortgage
Delivered: 19 May 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 42 market pl dewsbury w yorks tn wyk 130186.
18 January 1983
Mortgage
Delivered: 25 January 1983
Status: Satisfied
Persons entitled: J.H. Heywood W.F. Mullins A.C.F. Morris
Description: 77 parkway london NW1 title nos 421616 ln 53012 ln 53974…
12 October 1982
Mortgage
Delivered: 15 October 1982
Status: Satisfied on 20 March 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 77 parkway london NW1 title nos 421616, ln 53012 ln…
10 August 1982
A registered charge
Delivered: 7 February 1985
Status: Satisfied on 1 August 1989
Persons entitled: National Westminster Bank PLC
Description: 20 nelson street bradford title no wyk 114486.
6 January 1982
Mortgage
Delivered: 11 January 1982
Status: Satisfied
Persons entitled: Tcb Limited
Description: F/H property known as sloane avenue house, 72 and 74 sloane…
18 June 1981
Mortgage
Delivered: 28 March 1985
Status: Satisfied on 28 February 1995
Persons entitled: National & Provincial Building Soceity
Description: All that property known as 8 bank street lincoln title no…
26 November 1980
Legal charge
Delivered: 9 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Guild house, upper st martin's lane WC2 london city of…
2 April 1969
Mortgage
Delivered: 19 March 1985
Status: Satisfied on 19 June 1989
Persons entitled: Eagle Star Insurance Company Limited
Description: 133/135 wellingborough road, rushden northampton.