SL CAPITAL LTD
FAREHAM

Hellopages » Hampshire » Winchester » PO15 6RQ

Company number 07194838
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address THE GRANARY, WHITELEY LANE, FAREHAM, HAMPSHIRE, ENGLAND, PO15 6RQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 200 . The most likely internet sites of SL CAPITAL LTD are www.slcapital.co.uk, and www.sl-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Fareham Rail Station is 2.3 miles; to Portsmouth & Southsea Rail Station is 8 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sl Capital Ltd is a Private Limited Company. The company registration number is 07194838. Sl Capital Ltd has been working since 18 March 2010. The present status of the company is Active. The registered address of Sl Capital Ltd is The Granary Whiteley Lane Fareham Hampshire England Po15 6rq. . DICKINSON, Russell Deryck is a Secretary of the company. PACKER, Allan Stephen is a Director of the company. Secretary BURTON, Craig Ross has been resigned. Director BURTON, Craig Ross has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DICKINSON, Russell Deryck
Appointed Date: 15 December 2015

Director
PACKER, Allan Stephen
Appointed Date: 18 March 2010
46 years old

Resigned Directors

Secretary
BURTON, Craig Ross
Resigned: 15 October 2015
Appointed Date: 18 March 2010

Director
BURTON, Craig Ross
Resigned: 15 October 2015
Appointed Date: 18 March 2010
54 years old

Persons With Significant Control

Mr Allan Stephen Packer
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Mark Appleton
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Silver Lining Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SL CAPITAL LTD Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200

22 Dec 2015
Appointment of Mr Russell Deryck Dickinson as a secretary on 15 December 2015
22 Dec 2015
Registered office address changed from Unit 20 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ to The Granary Whiteley Lane Fareham Hampshire PO15 6RQ on 22 December 2015
...
... and 14 more events
08 Jul 2011
Change of share class name or designation
08 Jul 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

01 Jun 2011
Director's details changed for Mr Allan Packer on 1 April 2011
12 Apr 2011
Annual return made up to 18 March 2011 with full list of shareholders
18 Mar 2010
Incorporation