This company is commonly known as Silver Lining Convergence Ltd. The company was founded 17 years ago and was given the registration number 06212357. The firm's registered office is in FAREHAM. You can find them at The Granary, Whiteley Lane, Fareham, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SILVER LINING CONVERGENCE LTD |
---|---|---|
Company Number | : | 06212357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Whiteley Lane, Fareham, PO15 6RQ | Director | 04 November 2015 | Active |
The Granary, Whiteley Lane, Fareham, United Kingdom, PO15 6RQ | Director | 15 May 2009 | Active |
8, Johnson View, Whiteley, Fareham, PO15 7JR | Secretary | 13 April 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 13 April 2007 | Active |
8, Johnson View, Whiteley, Fareham, PO15 7JR | Director | 13 April 2007 | Active |
The Granary, Whiteley Lane, Fareham, PO15 6RQ | Director | 04 November 2015 | Active |
Appa Technical Holdings Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Granary, Whiteley Lane, Fareham, United Kingdom, PO15 6RQ |
Nature of control | : |
|
Mr Peter Mark Appleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | The Granary, Whiteley Lane, Fareham, PO15 6RQ |
Nature of control | : |
|
Mr Allan Stephen Packer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | The Granary, Whiteley Lane, Fareham, PO15 6RQ |
Nature of control | : |
|
Sl Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Granary, Whiteley Lane, Fareham, England, PO15 6RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.