You are here: bizstats.co.uk > a-z index > S list > SL list

Slb Holdings Limited 31 WELLINGTON STREET


Founded in 1977, Slb Holdings, classified under reg no. 01301149 is an active company. Currently registered at Kroll LS1 4DL, 31 Wellington Street the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2005-12-31.

At the moment there are 3 directors in the the company, namely Joaquim V., Stephen G. and Chris G.. In addition one secretary - John M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Slb Holdings Limited Address / Contact

Office Address Kroll
Office Address2 Wellington Plaza
Town 31 Wellington Street
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01301149
Date of Incorporation Thu, 3rd Mar 1977
Industry Other retail specialist stores
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 47 years old
Account next due date Wed, 31st Oct 2007 (6038 days after)
Account last made up date Sat, 31st Dec 2005
Next confirmation statement due date Mon, 14th Nov 2016 (2016-11-14)
Return last made up date Tue, 31st Oct 2006

Company staff

Joaquim V.

Position: Director

Appointed: 14 March 2005

Stephen G.

Position: Director

Appointed: 18 March 2004

Chris G.

Position: Director

Appointed: 29 June 1998

John M.

Position: Secretary

Appointed: 12 September 1996

Kevin S.

Position: Director

Appointed: 05 May 2005

Resigned: 15 November 2019

Yvonne B.

Position: Director

Appointed: 01 October 2003

Resigned: 15 November 2019

Stephen T.

Position: Director

Appointed: 01 January 2003

Resigned: 12 November 2003

Richard H.

Position: Director

Appointed: 16 May 2002

Resigned: 15 November 2019

Roger M.

Position: Director

Appointed: 17 November 1999

Resigned: 09 July 2020

John M.

Position: Director

Appointed: 12 October 1994

Resigned: 12 December 1994

Ashley L.

Position: Secretary

Appointed: 12 October 1994

Resigned: 12 September 1996

William M.

Position: Director

Appointed: 21 May 1993

Resigned: 05 October 2006

Thomas H.

Position: Secretary

Appointed: 01 May 1993

Resigned: 22 October 1994

Derek H.

Position: Director

Appointed: 01 May 1993

Resigned: 25 February 2005

Ashley L.

Position: Secretary

Appointed: 31 October 1992

Resigned: 01 May 1993

Alexander B.

Position: Director

Appointed: 31 October 1992

Resigned: 24 February 1993

Ashley L.

Position: Director

Appointed: 31 October 1992

Resigned: 18 March 2004

Andrew S.

Position: Director

Appointed: 31 October 1992

Resigned: 31 August 2006

Roger P.

Position: Director

Appointed: 31 October 1992

Resigned: 25 May 1993

Thomas H.

Position: Director

Appointed: 31 October 1992

Resigned: 30 April 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Miscellaneous Mortgage Officers Resolution Restoration
Period up to 2006-10-31 - Annual return with full member list
filed on: 31st, October 2006
Free Download (1 page)

Company search

Advertisements