SILOM LIMITED
EVESHAM BURNHILL EQUIPMENT FACTORS LIMITED

Hellopages » Worcestershire » Wychavon » WR11 4DU

Company number 03484816
Status Active
Incorporation Date 23 December 1997
Company Type Private Limited Company
Address ALMSWOOD HOUSE, 93 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4DU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 5,002 . The most likely internet sites of SILOM LIMITED are www.silom.co.uk, and www.silom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silom Limited is a Private Limited Company. The company registration number is 03484816. Silom Limited has been working since 23 December 1997. The present status of the company is Active. The registered address of Silom Limited is Almswood House 93 High Street Evesham Worcestershire Wr11 4du. . ADENA-DOOLE, Silke is a Secretary of the company. DOOLE, Guy Andrew is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ADENA-DOOLE, Silke
Appointed Date: 23 December 1997

Director
DOOLE, Guy Andrew
Appointed Date: 23 December 1997
68 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 December 1997
Appointed Date: 23 December 1997

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 December 1997
Appointed Date: 23 December 1997

Persons With Significant Control

Mr Clive Benfield
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Andrew Doole
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SILOM LIMITED Events

17 Jan 2017
Confirmation statement made on 23 December 2016 with updates
26 Sep 2016
Micro company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,002

25 Sep 2015
Micro company accounts made up to 31 December 2014
15 Jan 2015
Statement of capital following an allotment of shares on 28 March 2014
  • GBP 5,002

...
... and 42 more events
27 Jan 1998
New director appointed
27 Jan 1998
Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT
27 Jan 1998
Director resigned
27 Jan 1998
Secretary resigned
23 Dec 1997
Incorporation