SALOP TEXTILE SOLUTIONS LIMITED
LONDON SALOP LAUNDRY TEXTILE RENTAL SERVICES LTD

Hellopages » Greater London » Westminster » SW1X 7LX

Company number 00219552
Status Active
Incorporation Date 10 February 1927
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Mark South as a director on 23 December 2016; Termination of appointment of Steven Richard Finch as a director on 22 December 2016; Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016. The most likely internet sites of SALOP TEXTILE SOLUTIONS LIMITED are www.saloptextilesolutions.co.uk, and www.salop-textile-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salop Textile Solutions Limited is a Private Limited Company. The company registration number is 00219552. Salop Textile Solutions Limited has been working since 10 February 1927. The present status of the company is Active. The registered address of Salop Textile Solutions Limited is 1 Knightsbridge London England Sw1x 7lx. . LAWLER, David Andrew is a Secretary of the company. QUINN, Kevin is a Director of the company. SOUTH, Mark is a Director of the company. Secretary HIORNS, Nigel James has been resigned. Secretary HOWARD, Julia Lockhart has been resigned. Secretary MORRIS, Arthur Frederick has been resigned. Director BETHELL, Paul William has been resigned. Director EMBLETON, Denis Michael has been resigned. Director FINCH, Steven Richard has been resigned. Director HOWARD, Clifford Robert Charles has been resigned. Director HOWARD, Julia Lockhart has been resigned. Director JONES, Ernest Brian has been resigned. Director RAINES, Grahame Allan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAWLER, David Andrew
Appointed Date: 22 December 2016

Director
QUINN, Kevin
Appointed Date: 02 May 2006
65 years old

Director
SOUTH, Mark
Appointed Date: 23 December 2016
61 years old

Resigned Directors

Secretary
HIORNS, Nigel James
Resigned: 22 December 2016
Appointed Date: 02 May 2006

Secretary
HOWARD, Julia Lockhart
Resigned: 02 May 2006
Appointed Date: 01 December 1997

Secretary
MORRIS, Arthur Frederick
Resigned: 01 December 1997

Director
BETHELL, Paul William
Resigned: 11 January 2001
Appointed Date: 16 December 1992
76 years old

Director
EMBLETON, Denis Michael
Resigned: 27 February 2015
Appointed Date: 02 May 2006
74 years old

Director
FINCH, Steven Richard
Resigned: 22 December 2016
Appointed Date: 02 May 2006
71 years old

Director
HOWARD, Clifford Robert Charles
Resigned: 02 May 2006
69 years old

Director
HOWARD, Julia Lockhart
Resigned: 02 May 2006
65 years old

Director
JONES, Ernest Brian
Resigned: 21 December 2001
Appointed Date: 02 December 1999
87 years old

Director
RAINES, Grahame Allan
Resigned: 30 June 1997
Appointed Date: 16 December 1992
81 years old

Persons With Significant Control

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

SALOP TEXTILE SOLUTIONS LIMITED Events

03 Jan 2017
Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016
Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016
Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016
22 Dec 2016
Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 105 more events
23 Nov 1987
Return made up to 16/11/87; full list of members

25 Apr 1987
Return made up to 10/11/86; full list of members

01 Dec 1986
Accounts for a small company made up to 31 January 1986

27 Sep 1963
Memorandum of association
10 Feb 1927
Certificate of incorporation

SALOP TEXTILE SOLUTIONS LIMITED Charges

28 April 1986
Single debenture
Delivered: 6 May 1986
Status: Satisfied on 11 February 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…