SLIPWAY LIMITED

Hellopages » Greater London » Westminster » SW1V 4QF

Company number 01557719
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address 110 CAMBRIDGE STREET, LONDON, SW1V 4QF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SLIPWAY LIMITED are www.slipway.co.uk, and www.slipway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slipway Limited is a Private Limited Company. The company registration number is 01557719. Slipway Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of Slipway Limited is 110 Cambridge Street London Sw1v 4qf. . HART, Michael Patrick is a Secretary of the company. HART, Michael Patrick is a Director of the company. ISBELL, Phillippa Ann is a Director of the company. WALTERS, Josephine Jane is a Director of the company. Secretary ADLER, Frances has been resigned. Secretary BUTCHER, Lesley Diana Teresa Rofe has been resigned. Secretary KELLY, Rebecca Margaret has been resigned. Secretary LALOR, Lucinda Jane Lancaster has been resigned. Secretary LIGHT, Jason has been resigned. Secretary LIGHT, Jason has been resigned. Secretary MOSTYN, Jon Ellis has been resigned. Director ADLER, Frances has been resigned. Director BRIDGES, James George Robert has been resigned. Director BUTCHER, Geoffrey Cecil has been resigned. Director BUTCHER, Geoffrey Cecil has been resigned. Director KELLY, Patrick Richard Nicholas has been resigned. Director KELLY, Rebecca Margaret has been resigned. Director LIGHT, Jason has been resigned. Director MCCARTHY, Andrew Charles has been resigned. Director MOSTYN, Jon Ellis has been resigned. Director PERKINS, Kristina has been resigned. Director WELLS, Sara Victoria Lancaster has been resigned. The company operates in "Other letting and operating of own or leased real estate".


slipway Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HART, Michael Patrick
Appointed Date: 27 January 2006

Director
HART, Michael Patrick
Appointed Date: 28 November 2002
57 years old

Director
ISBELL, Phillippa Ann
Appointed Date: 01 November 1999
72 years old

Director
WALTERS, Josephine Jane
Appointed Date: 31 January 2006
55 years old

Resigned Directors

Secretary
ADLER, Frances
Resigned: 01 April 1991

Secretary
BUTCHER, Lesley Diana Teresa Rofe
Resigned: 12 August 2005
Appointed Date: 20 January 2001

Secretary
KELLY, Rebecca Margaret
Resigned: 01 November 1999
Appointed Date: 06 December 1995

Secretary
LALOR, Lucinda Jane Lancaster
Resigned: 20 January 2001
Appointed Date: 01 November 1999

Secretary
LIGHT, Jason
Resigned: 23 October 1995
Appointed Date: 31 August 1994

Secretary
LIGHT, Jason
Resigned: 01 August 1992

Secretary
MOSTYN, Jon Ellis
Resigned: 31 August 1994
Appointed Date: 01 October 1992

Director
ADLER, Frances
Resigned: 15 August 1991
68 years old

Director
BRIDGES, James George Robert
Resigned: 27 September 2001
Appointed Date: 31 August 1994
55 years old

Director
BUTCHER, Geoffrey Cecil
Resigned: 12 August 2005
Appointed Date: 19 February 1998
102 years old

Director
BUTCHER, Geoffrey Cecil
Resigned: 15 August 1991
102 years old

Director
KELLY, Patrick Richard Nicholas
Resigned: 01 November 1999
Appointed Date: 06 December 1995
73 years old

Director
KELLY, Rebecca Margaret
Resigned: 01 November 1999
Appointed Date: 06 December 1995
62 years old

Director
LIGHT, Jason
Resigned: 23 October 1995
Appointed Date: 13 August 1991
64 years old

Director
MCCARTHY, Andrew Charles
Resigned: 27 November 2002
Appointed Date: 27 September 2001
57 years old

Director
MOSTYN, Jon Ellis
Resigned: 31 August 1994
Appointed Date: 15 August 1991
68 years old

Director
PERKINS, Kristina
Resigned: 04 December 1995
Appointed Date: 01 October 1992
63 years old

Director
WELLS, Sara Victoria Lancaster
Resigned: 30 July 2004
Appointed Date: 06 December 1995
56 years old

Persons With Significant Control

Mr Michael Patrick Hart
Notified on: 22 December 2016
57 years old
Nature of control: Has significant influence or control

SLIPWAY LIMITED Events

24 May 2017
Micro company accounts made up to 31 March 2017
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
16 Sep 1986
Accounts for a small company made up to 31 January 1985

08 Sep 1986
Accounts for a small company made up to 31 January 1984

03 Sep 1986
Return made up to 15/12/85; full list of members

03 Sep 1986
Director's particulars changed

23 Apr 1981
Incorporation