SLEEK INTERNATIONAL LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
SLEEK INTERNATIONAL LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active - Proposal to Strike off.
SLEEK INTERNATIONAL LIMITED was incorporated 29 years ago on 17/01/1995 and has the registered number: 03010545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SLEEK INTERNATIONAL LIMITED was incorporated 29 years ago on 17/01/1995 and has the registered number: 03010545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SLEEK INTERNATIONAL LIMITED - NOTTINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NG2 3AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW RICHARD THOMPSON | Secretary | 2015-11-18 | CURRENT | ||
MR MARK TERENCE WINTER | Jun 1974 | British | Director | 2021-03-16 | CURRENT |
ROBERT DAVID SHORTLAND | Feb 1978 | British | Director | 2022-08-18 | CURRENT |
MISS ANNE LOUISE MURPHY | Jan 1967 | British | Director | 2018-01-31 UNTIL 2023-01-31 | RESIGNED |
MR BRENDAN JOHN MCPARLAND | Nov 1964 | British | Secretary | 1999-05-01 UNTIL 2012-04-30 | RESIGNED |
MRS EVE THARRATT | Secretary | 1996-01-17 UNTIL 1999-05-01 | RESIGNED | ||
MR ANDREW JAMES GIBSON | Apr 1968 | Dual Nationality - British & Australian | Director | 2017-01-01 UNTIL 2017-12-15 | RESIGNED |
MRS JOANNE LOUISE WENDY HODGSON | Sep 1979 | British | Director | 2020-03-31 UNTIL 2021-03-16 | RESIGNED |
MR JAMES DANIEL THARRATT | Jan 1979 | British | Director | 2009-02-01 UNTIL 2016-12-31 | RESIGNED |
RHYDIAN THARRATT | Aug 1982 | British | Director | 2012-05-21 UNTIL 2015-11-18 | RESIGNED |
MR. DAVID WALLER | Jun 1980 | British | Director | 2019-01-31 UNTIL 2021-03-16 | RESIGNED |
DENNIS GRAHAM THARRATT | Apr 1947 | British | Director | 1995-01-17 UNTIL 2015-11-18 | RESIGNED |
MR BIJAL PIYUSH PATEL | May 1977 | British | Director | 2016-07-06 UNTIL 2017-09-30 | RESIGNED |
LUFMER LIMITED | Corporate Nominee Director | 1995-01-17 UNTIL 1995-01-18 | RESIGNED | ||
MR BRENDAN JOHN MCPARLAND | Nov 1964 | British | Director | 1999-05-01 UNTIL 2012-04-30 | RESIGNED |
MS EMMA HARRIS | Oct 1978 | British | Director | 2019-08-19 UNTIL 2020-03-31 | RESIGNED |
MR. PATRICK ARTHUR GREEN | Mar 1979 | British | Director | 2017-09-30 UNTIL 2019-01-25 | RESIGNED |
MR MINNE DE VRIES | Jul 1973 | Dutch | Director | 2015-11-18 UNTIL 2016-05-31 | RESIGNED |
MS ROSEMARY FRANCES COUNSELL | May 1963 | British | Director | 2015-11-18 UNTIL 2019-08-19 | RESIGNED |
SEMKEN LIMITED | Corporate Nominee Secretary | 1995-01-17 UNTIL 1995-01-18 | RESIGNED | ||
MR. JOHN PARKER BUCKINGHAM | Mar 1972 | American,Swiss | Director | 2021-03-16 UNTIL 2022-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Boots Company Plc | 2017-03-24 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |