This company is commonly known as Sle Worldwide Limited. The company was founded 46 years ago and was given the registration number 01343378. The firm's registered office is in LONDON. You can find them at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | SLE WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 01343378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1977 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 05 January 2000 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 31 May 2017 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 01 October 2019 | Active |
93 Cassiobury Drive, Watford, WD17 3AG | Secretary | - | Active |
140 Rawreth Lane, Rayleigh, SS6 9RR | Secretary | 13 July 1994 | Active |
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 01 July 1997 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Secretary | 10 June 1996 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 03 April 2017 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 13 May 2002 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 10 August 1998 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 05 January 2000 | Active |
3 Loriners Close, Cobham, KT11 1BE | Director | 18 January 2001 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 31 December 2008 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 01 January 2006 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 28 February 2018 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 01 March 2007 | Active |
63 Battledean Road, Highbury, London, N5 1UX | Director | - | Active |
93 Cassiobury Drive, Watford, WD17 3AG | Director | - | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 11 September 2006 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 05 January 2000 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 31 May 2017 | Active |
48 Watersmelt Way, London, SE28 8PU | Director | 07 December 1992 | Active |
50 Traps Lane, New Malden, KT3 4SA | Director | 10 January 1994 | Active |
Flat 41 Royal Court House, 162 Sloan Street, London, SW1X 9BS | Director | 01 November 1995 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 31 May 2017 | Active |
27 Garfield Ridge Court, Hinsdale, Usa, IL 60521 | Director | 01 October 1995 | Active |
17300 Oakview Drive, Encino, Usa, FOREIGN | Director | - | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 18 January 2001 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 12 October 2004 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 10 April 2015 | Active |
Aon Global Holdings Plc | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Aon Us & International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.