SLOUGH TRADING ESTATE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 01184323
Status Active
Incorporation Date 17 September 1974
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 238,010,000 . The most likely internet sites of SLOUGH TRADING ESTATE LIMITED are www.sloughtradingestate.co.uk, and www.slough-trading-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slough Trading Estate Limited is a Private Limited Company. The company registration number is 01184323. Slough Trading Estate Limited has been working since 17 September 1974. The present status of the company is Active. The registered address of Slough Trading Estate Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. GULLIFORD, Andrew Stephen is a Director of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. REDDING, Philip Anthony is a Director of the company. Secretary LYNCH, Valerie Ann has been resigned. Secretary PROBERT, John Robert has been resigned. Director ARTHUR, David Anthony has been resigned. Director BAILEY, Stephen Mark has been resigned. Director BRIDGES, David Crawford has been resigned. Director CAREY, Roger William has been resigned. Director CARLYON, Simon Andrew has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director JACKSON, Philip Norman, Dr has been resigned. Director KEOGAN, John Stephen Philip has been resigned. Director KINGSTON, Richard David has been resigned. Director MOBBS, Gerald Nigel, Sir has been resigned. Director O'CONNOR, Kevin John has been resigned. Director OCONNOR, Kevin John has been resigned. Director PURSEY, Simon Christian has been resigned. Director REDDING, Philip Anthony has been resigned. Director RIMMER, Bernard, Dr has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director SIMONS, David Edmund Frederick has been resigned. Director SLEATH, David John Rivers has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director THOMSON, Hugh Linklater has been resigned. Director WILSON, Derek Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
GULLIFORD, Andrew Stephen
Appointed Date: 04 October 2012
62 years old

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 22 June 2009
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
REDDING, Philip Anthony
Appointed Date: 04 October 2012
56 years old

Resigned Directors

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 08 July 2008

Secretary
PROBERT, John Robert
Resigned: 08 July 2008

Director
ARTHUR, David Anthony
Resigned: 01 April 2008
Appointed Date: 21 May 1993
71 years old

Director
BAILEY, Stephen Mark
Resigned: 31 October 2007
Appointed Date: 21 May 1993
70 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
CAREY, Roger William
Resigned: 30 April 1996
81 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 22 June 2009
52 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 24 October 2008
Appointed Date: 03 November 2004
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 04 November 1996
72 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 04 July 2008
55 years old

Director
JACKSON, Philip Norman, Dr
Resigned: 31 December 2004
77 years old

Director
KEOGAN, John Stephen Philip
Resigned: 03 October 1997
Appointed Date: 20 July 1992
70 years old

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 08 July 1996
77 years old

Director
MOBBS, Gerald Nigel, Sir
Resigned: 21 September 1999
88 years old

Director
O'CONNOR, Kevin John
Resigned: 24 October 2008
Appointed Date: 24 October 2008
64 years old

Director
OCONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 05 October 2007
64 years old

Director
PURSEY, Simon Christian
Resigned: 04 March 2016
Appointed Date: 17 December 2015
50 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 31 August 2010
56 years old

Director
RIMMER, Bernard, Dr
Resigned: 13 November 2000
Appointed Date: 10 February 1997
85 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 24 October 2008
50 years old

Director
SIMONS, David Edmund Frederick
Resigned: 02 October 2002
84 years old

Director
SLEATH, David John Rivers
Resigned: 22 June 2009
Appointed Date: 01 January 2006
64 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 30 March 2011
Appointed Date: 22 June 2009
66 years old

Director
THOMSON, Hugh Linklater
Resigned: 31 August 1998
80 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
80 years old

SLOUGH TRADING ESTATE LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 238,010,000

04 Mar 2016
Termination of appointment of Simon Christian Pursey as a director on 4 March 2016
18 Dec 2015
Appointment of Mr Simon Christian Pursey as a director on 17 December 2015
...
... and 207 more events
29 Jun 1978
Accounts made up to 31 December 1977
02 Aug 1977
Accounts made up to 31 December 1976
10 Sep 1976
Accounts made up to 31 December 1975
17 Sep 1974
Incorporation
17 Sep 1974
Certificate of incorporation

SLOUGH TRADING ESTATE LIMITED Charges

29 September 1995
Deed of relaese and substitution
Delivered: 3 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Prudential Assurance Company Limited
Description: F/H properties situate at and forming part of the slough…
19 March 1987
Deed of release and recharge
Delivered: 20 March 1987
Status: Satisfied on 22 November 2007
Persons entitled: The Prudential Assurance Company Limited
Description: F/H properties situate at and forming part of slough…
13 January 1987
Deed of release and substitution
Delivered: 16 January 1987
Status: Satisfied on 22 November 2007
Persons entitled: The Prudential Assurance Company Limited
Description: F/H properties situate and forming part of the slough…
17 October 1984
Trust deed
Delivered: 2 November 1984
Status: Satisfied on 22 November 2007
Persons entitled: The Prudential Assurance Company Limited
Description: F/H forming part of slough trading estate slough berkshire.
13 June 1975
Collateral mortgage debenture
Delivered: 18 June 1975
Status: Satisfied on 27 October 1993
Persons entitled: Finance Corporation for Industry Limited
Description: Property at slough bucks together with fixtures (see doc…
26 February 1971
Trust deed
Delivered: 11 April 1975
Status: Satisfied on 20 December 1993
Persons entitled: The Prudential Assurance Company LTD
Description: The mortgaged property (as defined) in the said trust deed…