This company is commonly known as Slim Holdings Limited. The company was founded 35 years ago and was given the registration number 02284712. The firm's registered office is in BOURNEMOUTH. You can find them at Rear Suite, 1st Floor, 18 Christchurch Road, Bournemouth, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SLIM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02284712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1988 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rear Suite, 1st Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelly Executive Consultants Ltd, Suite Lp29316, 20-22 Wenlock Road, London, United Kingdom, N1 7GU | Director | 28 September 2018 | Active |
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ | Secretary | - | Active |
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 28 September 2018 | Active |
10 Portman Hall, Old Redding, Harrow Weald, HA3 6SH | Director | 01 January 2008 | Active |
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 28 September 2018 | Active |
36h Warrington Crescent, London, W9 1EL | Director | 19 May 2003 | Active |
36h Warrington Crescent, London, W9 1EL | Director | - | Active |
Dragonstone House, 32 Braidley Road, Bournemouth, BH2 6JY | Director | 19 May 2003 | Active |
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ | Director | - | Active |
5, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JW | Director | 19 May 2003 | Active |
Rear Suite, 1st Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 28 January 2019 | Active |
Scientific Health Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Stratton Street, London, United Kingdom, W1J 8LD |
Nature of control | : |
|
Mr Robert Ian Houtman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 5, Trinity, Bournemouth, BH1 1JW |
Nature of control | : |
|
Mrs Michelle Diane Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 5, Trinity, Bournemouth, BH1 1JW |
Nature of control | : |
|
Mr Jeffrey Alan Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2015 |
Nationality | : | British |
Address | : | 5, Trinity, Bournemouth, BH1 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-21 | Restoration | Bona vacantia company. | Download |
2023-03-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-28 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-14 | Insolvency | Liquidation in administration extension of period. | Download |
2021-10-30 | Officers | Termination director company with name termination date. | Download |
2021-10-30 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-02-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Insolvency | Liquidation in administration proposals. | Download |
2021-01-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Auditors | Auditors resignation company. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2018-10-09 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.