SILVERLINE PERFORMANCE LIMITED
WARRINGTON MAKE IT SIMPLE LIMITED

Hellopages » Cheshire » Warrington » WA1 1RL

Company number 05970143
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address OPTIONIS HOUSE 840, IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mr Kevin John Budge as a director on 22 December 2016; Termination of appointment of Robert John Crossland as a director on 22 December 2016; Previous accounting period shortened from 5 April 2017 to 31 October 2016. The most likely internet sites of SILVERLINE PERFORMANCE LIMITED are www.silverlineperformance.co.uk, and www.silverline-performance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Silverline Performance Limited is a Private Limited Company. The company registration number is 05970143. Silverline Performance Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Silverline Performance Limited is Optionis House 840 Ibis Court Centre Park Warrington Cheshire Wa1 1rl. . BUDGE, Kevin John is a Director of the company. KELLY, Derek Andrew is a Director of the company. Secretary JONES, Kevin has been resigned. Secretary TROTMAN, Nicholas has been resigned. Director CROSSLAND, Robert John has been resigned. Director JONES, Andrew Mark has been resigned. Director PIERCE, Raymond Francis has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BUDGE, Kevin John
Appointed Date: 22 December 2016
63 years old

Director
KELLY, Derek Andrew
Appointed Date: 17 December 2013
53 years old

Resigned Directors

Secretary
JONES, Kevin
Resigned: 17 March 2011
Appointed Date: 25 April 2007

Secretary
TROTMAN, Nicholas
Resigned: 25 April 2007
Appointed Date: 18 October 2006

Director
CROSSLAND, Robert John
Resigned: 22 December 2016
Appointed Date: 17 March 2011
58 years old

Director
JONES, Andrew Mark
Resigned: 13 December 2013
Appointed Date: 18 October 2006
40 years old

Director
PIERCE, Raymond Francis
Resigned: 18 December 2013
Appointed Date: 17 March 2011
79 years old

Persons With Significant Control

Parasol Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERLINE PERFORMANCE LIMITED Events

12 Jan 2017
Appointment of Mr Kevin John Budge as a director on 22 December 2016
12 Jan 2017
Termination of appointment of Robert John Crossland as a director on 22 December 2016
07 Jan 2017
Previous accounting period shortened from 5 April 2017 to 31 October 2016
04 Jan 2017
Satisfaction of charge 059701430001 in full
04 Jan 2017
Satisfaction of charge 059701430002 in full
...
... and 39 more events
20 Aug 2008
Accounts for a dormant company made up to 31 October 2007
23 Jan 2008
Return made up to 18/10/07; full list of members
29 Aug 2007
Secretary resigned
29 Aug 2007
New secretary appointed
18 Oct 2006
Incorporation

SILVERLINE PERFORMANCE LIMITED Charges

17 December 2013
Charge code 0597 0143 0002
Delivered: 23 December 2013
Status: Satisfied on 4 January 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0597 0143 0001
Delivered: 21 December 2013
Status: Satisfied on 4 January 2017
Persons entitled: Mml Capital Partners LLP
Description: Notification of addition to or amendment of charge…