S.L.M. HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 00568034
Status Active
Incorporation Date 25 June 1956
Company Type Private Limited Company
Address 4TH FLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Termination of appointment of Stephanie Felicier Melville as a director on 17 December 2015. The most likely internet sites of S.L.M. HOLDINGS LIMITED are www.slmholdings.co.uk, and www.s-l-m-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. S L M Holdings Limited is a Private Limited Company. The company registration number is 00568034. S L M Holdings Limited has been working since 25 June 1956. The present status of the company is Active. The registered address of S L M Holdings Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . ELLIS, Gloria Francesca is a Secretary of the company. MELVILLE, Lawrence David is a Director of the company. Secretary MELVILLE, Leslie William has been resigned. Secretary MELVILLE, Stephanie Felicier has been resigned. Director MELVILLE, Leslie William has been resigned. Director MELVILLE, Stephanie Felicier has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ELLIS, Gloria Francesca
Appointed Date: 30 April 2002

Director
MELVILLE, Lawrence David
Appointed Date: 21 May 2007
63 years old

Resigned Directors

Secretary
MELVILLE, Leslie William
Resigned: 10 July 2002

Secretary
MELVILLE, Stephanie Felicier
Resigned: 04 July 2012

Director
MELVILLE, Leslie William
Resigned: 10 October 2014
95 years old

Director
MELVILLE, Stephanie Felicier
Resigned: 17 December 2015
94 years old

S.L.M. HOLDINGS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

11 Jan 2016
Termination of appointment of Stephanie Felicier Melville as a director on 17 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 64 more events
20 Apr 1989
Full accounts made up to 31 December 1988

31 Oct 1988
Return made up to 11/04/88; full list of members

26 Apr 1988
Full accounts made up to 31 December 1987

18 Nov 1987
Return made up to 29/04/87; full list of members

21 May 1987
Full accounts made up to 31 December 1986

S.L.M. HOLDINGS LIMITED Charges

24 January 1975
Legal charge
Delivered: 5 February 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 19, bedford row W.C.I. borough of camden.