SILVERSIDE DEVELOPMENTS LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 5PL

Company number 04537086
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 41 CHELFORD ROAD, ECCLESTON, ST. HELENS, ENGLAND, WA10 5PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 71 Chelford Road Eccleston St. Helens WA10 5PL England to 41 Chelford Road Eccleston St. Helens WA10 5PL on 15 March 2017; Registered office address changed from Unit 2 Arbour Place Knowsley Liverpool Merseyside L33 7XG to 71 Chelford Road Eccleston St. Helens WA10 5PL on 6 March 2017; Satisfaction of charge 045370860007 in full. The most likely internet sites of SILVERSIDE DEVELOPMENTS LIMITED are www.silversidedevelopments.co.uk, and www.silverside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Garswood Rail Station is 4.8 miles; to Kirkby Rail Station is 5.9 miles; to Runcorn Rail Station is 7.9 miles; to Gathurst Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverside Developments Limited is a Private Limited Company. The company registration number is 04537086. Silverside Developments Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Silverside Developments Limited is 41 Chelford Road Eccleston St Helens England Wa10 5pl. . MURPHY, Barry is a Secretary of the company. MURPHY, Barry is a Director of the company. O'HARA, John is a Director of the company. Director MURPHY, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURPHY, Barry
Appointed Date: 17 September 2002

Director
MURPHY, Barry
Appointed Date: 17 September 2002
47 years old

Director
O'HARA, John
Appointed Date: 26 November 2004
45 years old

Resigned Directors

Director
MURPHY, Paul
Resigned: 20 October 2011
Appointed Date: 17 September 2002
51 years old

Persons With Significant Control

Mr Barry Murphy
Notified on: 17 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John O'Hara
Notified on: 17 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERSIDE DEVELOPMENTS LIMITED Events

15 Mar 2017
Registered office address changed from 71 Chelford Road Eccleston St. Helens WA10 5PL England to 41 Chelford Road Eccleston St. Helens WA10 5PL on 15 March 2017
06 Mar 2017
Registered office address changed from Unit 2 Arbour Place Knowsley Liverpool Merseyside L33 7XG to 71 Chelford Road Eccleston St. Helens WA10 5PL on 6 March 2017
29 Nov 2016
Satisfaction of charge 045370860007 in full
29 Nov 2016
Satisfaction of charge 3 in full
29 Nov 2016
Satisfaction of charge 4 in full
...
... and 51 more events
25 Oct 2004
Return made up to 17/09/04; full list of members
08 Oct 2004
Total exemption small company accounts made up to 30 September 2003
13 Mar 2004
Particulars of mortgage/charge
16 Dec 2003
Return made up to 17/09/03; full list of members
17 Sep 2002
Incorporation

SILVERSIDE DEVELOPMENTS LIMITED Charges

4 December 2015
Charge code 0453 7086 0010
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 cowley hill lane st helens…
27 November 2015
Charge code 0453 7086 0009
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 arbour place knowsley please see image for details…
12 November 2015
Charge code 0453 7086 0008
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 January 2015
Charge code 0453 7086 0007
Delivered: 2 February 2015
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 May 2007
Legal mortgage
Delivered: 22 May 2007
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 242 hawthorne road bootle liverpool. With the benefit…
6 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 2 arbour court knowsley industrial estate. With the…
14 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 3 arbour court knowsley industrial…
9 February 2005
Legal mortgage
Delivered: 11 February 2005
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 61 moss lane orrell park liverpool t/no…
9 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 21 May 2011
Persons entitled: Irene Keith
Description: 61 moss lane liverpool t/no MS381649.
2 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a station works bradewell street walton…