Check the

SLIM HOLDINGS LIMITED

Company
SLIM HOLDINGS LIMITED (02284712)

SLIM HOLDINGS

Phone: 08009 179 334
B rating

ABOUT SLIM HOLDINGS LIMITED

• Once you are signed up with a finance scheme with NSC Clinics you will be excluded from all NSC Clinics promotions and offers during the period of your treatment/s – including the monthly course price for slimming medication. afforditNOW is provided by PayBreak Ltd, authorised and regulated by the Financial Conduct Authority. Registered in England with company number 07440512. Registered office: Grosvenor House, 20 Barrington Rd, Altrincham, WA14 1HB

Company

KEY FINANCES

Year
2016
Assets
£598.56k ▼ £-209.52k (-25.93 %)
Cash
£1.37k ▼ £-5.84k (-80.99 %)
Liabilities
£1107.02k ▲ £1097.7k (11,771.54 %)
Net Worth
£-508.46k ▼ £-1307.22k (-163.66 %)

REGISTRATION INFO

Company name
SLIM HOLDINGS LIMITED
Company number
02284712
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Aug 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.nscclinics.co.uk
Phones
08009 179 334
Registered Address
NATIONAL SLIMMING & COSMETIC CLINICS,
5 TRINITY,
161 OLD CHRISTCHURCH ROAD,
BOURNEMOUTH,
BH1 1JW

ECONOMIC ACTIVITIES

70100
Activities of head offices
86220
Specialists medical practice activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

3 August 2004
Status
Outstanding
Delivered
5 August 2004
Persons entitled
Johnston Publishing Limited
Description
The rent deposit and the deposit balance.

19 February 1993
Status
Outstanding
Delivered
26 February 1993
Persons entitled
Barclays Bank PLC
Description
Please see C.H.microfiche for detail. Fixed and floating…

See Also


Last update 2018

SLIM HOLDINGS LIMITED DIRECTORS

Robert Ian Houtman

  Acting
Role
Secretary
Nationality
British
Address
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ
Name
HOUTMAN, Robert Ian

Jeffrey Alan Baker

  Acting PSC
Appointed
01 January 2008
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
10 Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH
Country Of Residence
United Kingdom
Name
BAKER, Jeffrey Alan
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Robert Ian Houtman

  Acting PSC
Occupation
Slimming Clinic Director
Role
Director
Age
73
Nationality
British
Address
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ
Country Of Residence
United Kingdom
Name
HOUTMAN, Robert Ian
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Michelle Diane Nicholls

  Acting PSC
Appointed
19 May 2003
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JW
Country Of Residence
England
Name
NICHOLLS, Michelle Diane
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Jacqueline Erica Hass

  Resigned
Appointed
19 May 2003
Resigned
28 February 2008
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
36h Warrington Crescent, London, W9 1EL
Country Of Residence
Uk
Name
HASS, Jacqueline Erica

Selwyn Ivor Hass

  Resigned
Resigned
17 December 2007
Occupation
Slimming Clinic Director
Role
Director
Age
90
Nationality
British
Address
36h Warrington Crescent, London, W9 1EL
Country Of Residence
England
Name
HASS, Selwyn Ivor

Penny Houtman

  Resigned
Appointed
19 May 2003
Resigned
30 January 2009
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Dragonstone House, 32 Braidley Road, Bournemouth, Dorset, BH2 6JY
Name
HOUTMAN, Penny

REVIEWS


Check The Company
Very good according to the company’s financial health.