Slough Trading Estate Limited LONDON


Slough Trading Estate started in year 1974 as Private Limited Company with registration number 01184323. The Slough Trading Estate company has been functioning successfully for fifty years now and its status is active. The firm's office is based in London at 1 New Burlington Place. Postal code: W1S 2HR.

The company has 4 directors, namely Sean D., Lawrence S. and David P. and others. Of them, James C. has been with the company the longest, being appointed on 16 March 2020 and Sean D. and Lawrence S. have been with the company for the least time - from 31 December 2023. Currently 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.

Slough Trading Estate Limited Address / Contact

Office Address 1 New Burlington Place
Town London
Post code W1S 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184323
Date of Incorporation Tue, 17th Sep 1974
Industry Development of building projects
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sean D.

Position: Director

Appointed: 31 December 2023

Lawrence S.

Position: Director

Appointed: 31 December 2023

David P.

Position: Director

Appointed: 18 November 2020

James C.

Position: Director

Appointed: 16 March 2020

Julia F.

Position: Secretary

Appointed: 03 November 2021

Resigned: 23 May 2023

Simon P.

Position: Director

Appointed: 17 December 2015

Resigned: 04 March 2016

Ann P.

Position: Director

Appointed: 30 June 2015

Resigned: 31 December 2023

Andrew P.

Position: Director

Appointed: 05 October 2012

Resigned: 31 December 2023

Laurence G.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Philip R.

Position: Director

Appointed: 04 October 2012

Resigned: 31 January 2020

Andrew G.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2023

Alan H.

Position: Director

Appointed: 23 March 2012

Resigned: 30 June 2023

Philip R.

Position: Director

Appointed: 31 August 2010

Resigned: 04 October 2012

Ian S.

Position: Director

Appointed: 22 June 2009

Resigned: 30 March 2011

Gareth O.

Position: Director

Appointed: 22 June 2009

Resigned: 31 December 2019

Simon C.

Position: Director

Appointed: 22 June 2009

Resigned: 04 October 2012

Vanessa S.

Position: Director

Appointed: 24 October 2008

Resigned: 21 November 2011

Kevin O.

Position: Director

Appointed: 24 October 2008

Resigned: 24 October 2008

David B.

Position: Director

Appointed: 24 October 2008

Resigned: 23 March 2012

Elizabeth B.

Position: Secretary

Appointed: 13 October 2008

Resigned: 03 November 2021

Valerie L.

Position: Secretary

Appointed: 08 July 2008

Resigned: 13 October 2008

Elizabeth H.

Position: Director

Appointed: 04 July 2008

Resigned: 31 March 2009

Kevin O.

Position: Director

Appointed: 05 October 2007

Resigned: 11 September 2009

Siva S.

Position: Director

Appointed: 31 December 2006

Resigned: 24 October 2008

David S.

Position: Director

Appointed: 01 January 2006

Resigned: 22 June 2009

Andrew G.

Position: Director

Appointed: 03 November 2004

Resigned: 24 October 2008

Bernard R.

Position: Director

Appointed: 10 February 1997

Resigned: 13 November 2000

John H.

Position: Director

Appointed: 04 November 1996

Resigned: 04 July 2008

Richard K.

Position: Director

Appointed: 08 July 1996

Resigned: 31 December 2006

David A.

Position: Director

Appointed: 21 May 1993

Resigned: 01 April 2008

Stephen B.

Position: Director

Appointed: 21 May 1993

Resigned: 31 October 2007

John K.

Position: Director

Appointed: 20 July 1992

Resigned: 03 October 1997

Philip J.

Position: Director

Appointed: 01 June 1992

Resigned: 31 December 2004

Hugh T.

Position: Director

Appointed: 01 June 1992

Resigned: 31 August 1998

Gerald M.

Position: Director

Appointed: 01 June 1992

Resigned: 21 September 1999

David S.

Position: Director

Appointed: 01 June 1992

Resigned: 02 October 2002

John P.

Position: Secretary

Appointed: 01 June 1992

Resigned: 08 July 2008

Roger C.

Position: Director

Appointed: 01 June 1992

Resigned: 30 April 1996

Derek W.

Position: Director

Appointed: 01 June 1992

Resigned: 04 November 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Segro Public Limited Company from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Segro Public Limited Company

1 New Burlington Place, London, W1S 2HR, United Kingdom

Legal authority Companies Act 1908 To 1917
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00167591
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (32 pages)

Company search