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
Resigned Directors
Director
ASKARI, Hasan
Resigned: 01 April 2012
Appointed Date: 17 November 2011
80 years old
Director
HOLSTEIN, Phillip
Resigned: 08 November 2000
Appointed Date: 27 April 2000
72 years old
Director
SHAHEEN, Gabriel L
Resigned: 28 January 1998
Appointed Date: 11 December 1996
72 years old
Director
VICKERS, Jonathan
Resigned: 31 July 2002
Appointed Date: 07 February 2001
63 years old
SLFC ASSURANCE (UK) LIMITED Events
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.