Company number 04346488
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address HOMEDICS HOUSE, SOMERHILL BUSINESS PARK, FIVE OAK GREEN ROAD TONBRIDGE, KENT, TN11 0GP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Martin Paul O'gorman as a director on 9 November 2016; Appointment of Mr Simon Jonathan Bluring as a director on 8 December 2016. The most likely internet sites of SALTER GROUP LIMITED are www.saltergroup.co.uk, and www.salter-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Ashurst (Kent) Rail Station is 7.2 miles; to Sevenoaks Rail Station is 7.9 miles; to Bat & Ball Rail Station is 8.4 miles; to Crowborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salter Group Limited is a Private Limited Company.
The company registration number is 04346488. Salter Group Limited has been working since 03 January 2002.
The present status of the company is Active. The registered address of Salter Group Limited is Homedics House Somerhill Business Park Five Oak Green Road Tonbridge Kent Tn11 0gp. . BANERJEE, Swarup is a Secretary of the company. BLURING, Simon Jonathan is a Director of the company. KAUFMAN, Alon D is a Director of the company. SEN, Sabyasachi is a Director of the company. Secretary HOWE, Colin Sutherland has been resigned. Secretary WALSHE, Brian John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLISON, Keith has been resigned. Director BLURING, Simon Jonathan has been resigned. Director CARROLL, William has been resigned. Director EVANS, Roger William has been resigned. Director FERBER, Roman Sam has been resigned. Director FERBER, Roman Sam has been resigned. Director HOWE, Colin Sutherland has been resigned. Director MORLEY, Christopher John Durham has been resigned. Director MYERS, Robert William has been resigned. Director NOLAN, Shane Martin has been resigned. Director O'GORMAN, Martin Paul has been resigned. Director RILEY, Stephen has been resigned. Director WALSHE, Brian John has been resigned. Director WOOLVEN, Colin Ian has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 January 2002
Appointed Date: 03 January 2002
Director
ALLISON, Keith
Resigned: 10 May 2011
Appointed Date: 09 May 2002
61 years old
Director
CARROLL, William
Resigned: 24 January 2013
Appointed Date: 01 April 2004
68 years old
Director
FERBER, Roman Sam
Resigned: 19 April 2016
Appointed Date: 15 December 2015
61 years old
Director
FERBER, Roman Sam
Resigned: 30 November 2015
Appointed Date: 15 August 2011
61 years old
Director
RILEY, Stephen
Resigned: 01 April 2004
Appointed Date: 06 February 2002
72 years old
Director
WOOLVEN, Colin Ian
Resigned: 11 October 2006
Appointed Date: 06 February 2002
72 years old
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 January 2002
Appointed Date: 03 January 2002
Persons With Significant Control
Ludgate 329 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SALTER GROUP LIMITED Events
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
21 Dec 2016
Termination of appointment of Martin Paul O'gorman as a director on 9 November 2016
09 Dec 2016
Appointment of Mr Simon Jonathan Bluring as a director on 8 December 2016
23 May 2016
Appointment of Mr Martin Paul O'gorman as a director on 18 May 2016
09 May 2016
Termination of appointment of Roman Sam Ferber as a director on 19 April 2016
...
... and 119 more events
16 Jan 2002
Secretary resigned
16 Jan 2002
Director resigned
16 Jan 2002
New secretary appointed;new director appointed
14 Jan 2002
Company name changed infinitycorp LIMITED\certificate issued on 14/01/02
03 Jan 2002
Incorporation
22 August 2012
Debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Supplemental security agreement
Delivered: 21 September 2011
Status: Satisfied
on 11 July 2012
Persons entitled: Bank of America N.A. (Administration Agent)
Description: By way of first fixed charge all rights in respect of any…
27 May 2011
Security agreement
Delivered: 7 June 2011
Status: Satisfied
on 11 July 2012
Persons entitled: Bank of America N.A. (Administration Agent)
Description: Fixed and floating charge over the undertaking and all…
8 April 2002
Pledge agreement
Delivered: 23 April 2002
Status: Satisfied
on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: All of the issued and outstanding shares of capital stock…
8 April 2002
Securities pledge agreement
Delivered: 17 April 2002
Status: Satisfied
on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: The shares and deposits,securities,dividends or other…
7 February 2002
Guarantee & debenture
Delivered: 22 February 2002
Status: Satisfied
on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2002
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 19 February 2002
Status: Satisfied
on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: The company declares that the stocks shares bonds…