SLC LIVERPOOL LTD
BECCLES AQUABLAST HOLDINGS LIMITED AQUABLAST COVERCAT HOLDINGS LIMITED

Hellopages » Suffolk » Waveney » NR34 7TQ

Company number 03398354
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address AQUABLAST BUILDING, BENACRE ROAD, BECCLES, SUFFOLK, NR34 7TQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SLC LIVERPOOL LTD are www.slcliverpool.co.uk, and www.slc-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brampton (Suffolk) Rail Station is 3.6 miles; to Haddiscoe Rail Station is 6.3 miles; to Halesworth Rail Station is 7.3 miles; to Reedham (Norfolk) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slc Liverpool Ltd is a Private Limited Company. The company registration number is 03398354. Slc Liverpool Ltd has been working since 03 July 1997. The present status of the company is Active. The registered address of Slc Liverpool Ltd is Aquablast Building Benacre Road Beccles Suffolk Nr34 7tq. . WATT, Andrew James is a Secretary of the company. BLAIR, Donald Charles is a Director of the company. WATT, Andrew James is a Director of the company. Secretary BURIAN, Alastair Stephen has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BURIAN, Alastair Stephen has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WATT, Andrew James
Appointed Date: 03 July 1999

Director
BLAIR, Donald Charles
Appointed Date: 03 July 1997
77 years old

Director
WATT, Andrew James
Appointed Date: 23 March 1998
65 years old

Resigned Directors

Secretary
BURIAN, Alastair Stephen
Resigned: 08 April 1999
Appointed Date: 03 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Director
BURIAN, Alastair Stephen
Resigned: 08 April 1999
Appointed Date: 03 July 1997
74 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Persons With Significant Control

Mr Andrew James Watt
Notified on: 14 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLC LIVERPOOL LTD Events

22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Company name changed aquablast holdings LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19

27 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101

...
... and 42 more events
07 Jul 1997
New secretary appointed;new director appointed
07 Jul 1997
New director appointed
07 Jul 1997
Director resigned
07 Jul 1997
Secretary resigned
03 Jul 1997
Incorporation

SLC LIVERPOOL LTD Charges

14 September 1999
Debenture
Delivered: 20 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…